Witham
Essex
CM8 1AA
Director Name | Mr Matthew David Havard |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Director Name | Mr Andrew Tomlinson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Director Name | Mr Jonathan Darrell Beech |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(41 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Director Name | Mrs Jennifer Ann Bugg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG |
Director Name | Mr Richard Brian Bugg |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG |
Secretary Name | Mrs Jennifer Ann Bugg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG |
Director Name | Mr Jonathan Darrell Beech |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 2-4 York Road Felixstowe Suffolk IP11 7QG |
Director Name | Mr Ian George Dunn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(30 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 2-4 York Road Felixstowe Suffolk IP11 7QG |
Secretary Name | Mr Jonathan Darrell Beech |
---|---|
Status | Resigned |
Appointed | 01 December 2012(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2015) |
Role | Company Director |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Director Name | Mr Ian George Dunn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(30 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Director Name | Mr Jonathan Darrell Beech |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Secretary Name | Mrs Lynn Dunn |
---|---|
Status | Resigned |
Appointed | 23 February 2015(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Website | www.bugg.co.uk |
---|---|
Telephone | 01394 671775 |
Telephone region | Felixstowe |
Registered Address | 67 Newland Street Witham Essex CM8 1AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £203,455 |
Cash | £622,409 |
Current Liabilities | £1,175,679 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
10 September 1999 | Delivered on: 15 September 1999 Satisfied on: 22 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit as defined and all such rights under the terms upon which the deposit was made, all interest (as defined in the deposit agreement) the account with the bank denominated in sterling designated fixed term deposit account now numbered 7112121. all deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated).. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 September 1999 | Delivered on: 15 September 1999 Satisfied on: 24 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit as defined and all such rights under the terms upon which the deposit was made, all interest (as defined in the deposit agreement) the account with the bank denominated in sterling designated premier interest account and now numbered 7085868. all deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated).. See the mortgage charge document for full details. Fully Satisfied |
9 April 1999 | Delivered on: 10 April 1999 Satisfied on: 24 June 2000 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 78 st martins green trimley st martin suffolk t/n-SK50373. 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 February 1987 | Delivered on: 3 March 1987 Satisfied on: 24 June 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock shares and other securities. 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 |
20 June 1986 | Delivered on: 27 June 1986 Satisfied on: 22 March 2006 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £15,000 standing in or to be credited to a designated account with lloyds bank PLC & all interest due the account at lloyds bank PLC designated 'lloyds bank PLC re r bugg (trading LTD). Fully Satisfied |
24 February 1986 | Delivered on: 12 March 1986 Satisfied on: 22 March 2006 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of counter indemnity dated 24/2/86. Particulars: The sum of £5000 standing in or to be credited to a designated account with lloyds bank PLC & all interest due the account at lloyds bank PLC designated 'lloyds bank PLC' re r bugg-forwarding LTD. Fully Satisfied |
26 February 1984 | Delivered on: 7 March 1984 Satisfied on: 22 March 2006 Persons entitled: Williams & Glyns Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of £10,000 held with williams & glyn's bank PLC together with all interest accuring thereon. Fully Satisfied |
14 June 1983 | Delivered on: 18 June 1983 Satisfied on: 22 March 2006 Persons entitled: Williams & Glyns Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of £1,500 held with williams & glyns bank PLC together with all interest accrued. Fully Satisfied |
30 May 2000 | Delivered on: 6 June 2000 Satisfied on: 22 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 May 2000 | Delivered on: 3 June 2000 Satisfied on: 22 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 78 martins green trimley st martin suffolk t/n SK50373. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 September 1999 | Delivered on: 15 September 1999 Satisfied on: 22 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit as defined and all such rights under the terms upon which the deposit was made, all interest (as defined in the deposit agreement) the account with the bank denominated in sterling designated business call account and now numbered 0629099. all deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated).. See the mortgage charge document for full details. Fully Satisfied |
26 May 1983 | Delivered on: 3 June 1983 Satisfied on: 22 March 2006 Persons entitled: Williams & Glyns Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of £3,500 held with williams & glyn's bank PLC together with all interest accrued or accruing thereon. Fully Satisfied |
1 October 2021 | Delivered on: 4 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 8 summit business park langer road felixstowe. Outstanding |
1 December 2011 | Delivered on: 3 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2010 | Delivered on: 6 July 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account number 59505044 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
12 November 2009 | Delivered on: 18 November 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £400,000 credited to account designation number 59505044 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Appointment of Mr Jonathan Darrell Beech as a director on 30 October 2023 (2 pages) |
4 July 2023 | Full accounts made up to 30 September 2022 (23 pages) |
19 April 2023 | Satisfaction of charge 14 in full (1 page) |
19 April 2023 | Satisfaction of charge 016714630016 in full (1 page) |
19 April 2023 | Satisfaction of charge 13 in full (1 page) |
19 April 2023 | Satisfaction of charge 15 in full (1 page) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
9 March 2022 | Second filing for the appointment of Mr Matthew David Havard as a director (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
4 October 2021 | Registration of charge 016714630016, created on 1 October 2021 (10 pages) |
16 August 2021 | Termination of appointment of Jonathan Darrell Beech as a director on 30 June 2021 (1 page) |
16 August 2021 | Director's details changed for Mr Matthew David Harvard on 16 August 2021 (2 pages) |
16 August 2021 | Appointment of Mr Andrew Tomlinson as a director on 1 July 2021 (2 pages) |
16 August 2021 | Appointment of Mr Matthew David Harvard as a director on 1 July 2021
|
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 October 2016 | Termination of appointment of Lynn Dunn as a secretary on 29 April 2016 (1 page) |
27 October 2016 | Termination of appointment of Lynn Dunn as a secretary on 29 April 2016 (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
22 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 March 2016 | Termination of appointment of Jonathan Darrell Beech as a secretary on 23 February 2015 (1 page) |
2 March 2016 | Termination of appointment of Jonathan Darrell Beech as a secretary on 23 February 2015 (1 page) |
2 March 2016 | Appointment of Mrs Lynn Dunn as a secretary on 23 February 2015 (2 pages) |
2 March 2016 | Appointment of Mrs Lynn Dunn as a secretary on 23 February 2015 (2 pages) |
9 December 2015 | Director's details changed for Mrs Lydia Kate Pearse Foy on 1 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mrs Lydia Kate Pearse Foy on 1 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mrs Lydia Kate Pearse Foy on 1 December 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 October 2015 | Appointment of Mrs Lydia Kate Pearse Foy as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Lydia Kate Pearse Foy as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Lydia Kate Pearse Foy as a director on 1 October 2015 (2 pages) |
26 February 2015 | Termination of appointment of Ian George Dunn as a director on 23 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Ian George Dunn as a director on 23 February 2015 (1 page) |
27 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 October 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from 67 Newland Street Witham Essex CM8 1AA England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 67 Newland Street Witham Essex CM8 1AA England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 67 Newland Street Witham Essex CM8 1AA England on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 October 2013 | Total exemption small company accounts made up to 30 September 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 September 2013 (13 pages) |
16 October 2013 | Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom on 16 October 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 January 2013 | Appointment of Mr Ian George Dunn as a director (2 pages) |
31 January 2013 | Termination of appointment of Jonathan Beech as a director (1 page) |
31 January 2013 | Appointment of Mr Jonathan Darrell Beech as a director (2 pages) |
31 January 2013 | Registered office address changed from Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG on 31 January 2013 (1 page) |
31 January 2013 | Termination of appointment of Ian Dunn as a director (1 page) |
31 January 2013 | Appointment of Mr Ian George Dunn as a director (2 pages) |
31 January 2013 | Termination of appointment of Ian Dunn as a director (1 page) |
31 January 2013 | Appointment of Mr Jonathan Darrell Beech as a director (2 pages) |
31 January 2013 | Registered office address changed from Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG on 31 January 2013 (1 page) |
31 January 2013 | Termination of appointment of Jonathan Beech as a director (1 page) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Appointment of Mr Ian George Dunn as a director (2 pages) |
9 January 2013 | Termination of appointment of Richard Bugg as a director (1 page) |
9 January 2013 | Termination of appointment of Richard Bugg as a director (1 page) |
9 January 2013 | Termination of appointment of Richard Bugg as a director (1 page) |
9 January 2013 | Termination of appointment of Richard Bugg as a director (1 page) |
9 January 2013 | Termination of appointment of Jennifer Bugg as a secretary (1 page) |
9 January 2013 | Appointment of Mr Jonathan Darrell Beech as a secretary (1 page) |
9 January 2013 | Termination of appointment of Jennifer Bugg as a director (1 page) |
9 January 2013 | Termination of appointment of Jennifer Bugg as a secretary (1 page) |
9 January 2013 | Termination of appointment of Jennifer Bugg as a director (1 page) |
9 January 2013 | Appointment of Mr Jonathan Darrell Beech as a secretary (1 page) |
9 January 2013 | Appointment of Mr Ian George Dunn as a director (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 September 2010 | Appointment of Mr Jonathan Darrell Beech as a director (2 pages) |
2 September 2010 | Appointment of Mr Jonathan Darrell Beech as a director (2 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Jennifer Ann Bugg on 1 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Richard Brian Bugg on 1 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Jennifer Ann Bugg on 1 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Richard Brian Bugg on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Jennifer Ann Bugg on 1 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Richard Brian Bugg on 1 January 2010 (2 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
4 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
20 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
1 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
27 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
27 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
18 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
18 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
3 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
3 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
12 March 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
12 March 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
6 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members
|
18 January 2001 | Return made up to 14/01/01; full list of members
|
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
5 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
19 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
15 September 1999 | Particulars of mortgage/charge (5 pages) |
15 September 1999 | Particulars of mortgage/charge (5 pages) |
15 September 1999 | Particulars of mortgage/charge (5 pages) |
15 September 1999 | Particulars of mortgage/charge (5 pages) |
15 September 1999 | Particulars of mortgage/charge (5 pages) |
15 September 1999 | Particulars of mortgage/charge (5 pages) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 January 1999 | Return made up to 14/01/99; full list of members
|
20 January 1999 | Return made up to 14/01/99; full list of members
|
18 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
6 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
12 October 1982 | Incorporation (12 pages) |