West Mayne
Basildon
Essex
SS15 6RW
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Current |
Appointed | 29 September 2016(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Kristian Joel Hills |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Jeremy Paul Griffiths |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Queens Road Brentwood Essex CM14 4EY |
Secretary Name | Mr Albert Edward Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Secretary Name | Mr Simon Paul Cuffin-Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 6 St Swithins Cottages Howe Green Chelmsford Essex CM2 7TN |
Secretary Name | Mr Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Robert George Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Secretary Name | Mr Robert George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Director Name | Mr Peter Alan Dance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Louvaine Avenue Wickford Essex SS12 0DR |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Donald Logue |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Fernleigh Drive Leigh-On-Sea Essex SS9 1LG |
Director Name | Mr Allan Christopher Collier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Donald Logue |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Barry John Ives |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Mark Fitzgerald |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Website | toomeybasildon.co.uk |
---|---|
Telephone | 01268 202245 |
Telephone region | Basildon |
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Laindon Holdings LTD 99.95% Ordinary |
---|---|
1 at £1 | Mr Michael John Toomey 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,269,664 |
Gross Profit | £1,583,835 |
Net Worth | £1,106,854 |
Cash | £40 |
Current Liabilities | £2,632,005 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
16 September 2005 | Delivered on: 4 October 2005 Persons entitled: Barclays Bank PLC Classification: Pledge over vehicles Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Certain vehicles as described in the pledge document. Outstanding |
---|---|
10 October 2003 | Delivered on: 17 October 2003 Persons entitled: General Motors Acceptance Corporation (U.K.) PLC Classification: Floating charge on used vehicles Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever. Particulars: The company charges the used vehicles by way of floating charge. See the mortgage charge document for full details. Outstanding |
13 April 1988 | Delivered on: 3 May 1988 Satisfied on: 18 May 1994 Persons entitled: Bank of Credit & Commerce International S.A Classification: Collateral legal charge Secured details: All monies due or to become due from the company and/or laindon holdings limited to the chargee on any account whatsoever. Particulars: Service house, west mayne basildon essex title no ex 309066 all that interest (if any) of the grantor in the above mentioned property or the proceeds of sale thereof to hold the same units bcc absolutely but subject never theless to relerption as provited therein (see 395 for full details). Fully Satisfied |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
---|---|
17 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
25 January 2019 | Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 January 2018 | Appointment of Mr Kristian Joel Hills as a director on 31 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Kristian Joel Hills as a director on 31 December 2017 (2 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
2 September 2017 | Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages) |
2 September 2017 | Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2013 | Termination of appointment of Donald Logue as a director (1 page) |
2 September 2013 | Termination of appointment of Donald Logue as a director (1 page) |
19 August 2013 | Termination of appointment of Allan Collier as a director (1 page) |
19 August 2013 | Appointment of Mr Mark Fitzgerald as a director (2 pages) |
19 August 2013 | Termination of appointment of Allan Collier as a director (1 page) |
19 August 2013 | Appointment of Mr Mark Fitzgerald as a director (2 pages) |
13 August 2013 | Appointment of Mr Barry John Ives as a director (2 pages) |
13 August 2013 | Appointment of Mr Barry John Ives as a director (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 March 2012 | Appointment of Mr Donald Logue as a director (2 pages) |
28 March 2012 | Appointment of Mr Donald Logue as a director (2 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 December 2010 | Termination of appointment of Steven Decelis as a director (1 page) |
17 December 2010 | Appointment of Mr Allan Christopher Collier as a director (2 pages) |
17 December 2010 | Termination of appointment of Steven Decelis as a director (1 page) |
17 December 2010 | Appointment of Mr Allan Christopher Collier as a director (2 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Steven Joseph Decelis on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Steven Joseph Decelis on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 March 2009 | Appointment terminated director donald logue (1 page) |
9 March 2009 | Appointment terminated director donald logue (1 page) |
9 March 2009 | Appointment terminated director jeremy griffiths (1 page) |
9 March 2009 | Appointment terminated director jeremy griffiths (1 page) |
17 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
20 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
21 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
12 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
20 May 2004 | Return made up to 09/05/04; full list of members
|
20 May 2004 | Return made up to 09/05/04; full list of members
|
22 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
17 October 2003 | Particulars of mortgage/charge (6 pages) |
17 October 2003 | Particulars of mortgage/charge (6 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (6 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (6 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 June 1997 | Company name changed toomey renault LIMITED\certificate issued on 24/06/97 (2 pages) |
23 June 1997 | Company name changed toomey renault LIMITED\certificate issued on 24/06/97 (2 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 July 1996 | Company name changed toomey insurance brokers LIMITED\certificate issued on 30/07/96 (2 pages) |
29 July 1996 | Company name changed toomey insurance brokers LIMITED\certificate issued on 30/07/96 (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Secretary resigned (1 page) |
22 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
18 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1988 | Particulars of mortgage/charge (5 pages) |
3 May 1988 | Particulars of mortgage/charge (5 pages) |
14 October 1981 | Incorporation (14 pages) |
14 October 1981 | Incorporation (14 pages) |