12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary Name | Mrs Elizabeth Bullock |
---|---|
Status | Current |
Appointed | 10 June 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Tantelen Road Canvey Island Essex SS8 9QG |
Director Name | Mrs Elizabeth Bullock |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Peter George Bullock |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 November 2003) |
Role | Builder |
Correspondence Address | 15 Thundersley Grove Benfleet Essex SS7 3EP |
Secretary Name | Peter George Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 10 June 2015) |
Role | Company Director |
Correspondence Address | 15 Thundersley Grove Benfleet Essex SS7 3EP |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
34 at £1 | Dean Roy Bullock 34.00% Ordinary |
---|---|
32 at £1 | Elizabeth Bullock 32.00% Ordinary |
24 at £1 | Valerie Bullock 24.00% Ordinary |
10 at £1 | Peter George Bullock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,773 |
Cash | £21,341 |
Current Liabilities | £328,450 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
8 January 1990 | Delivered on: 16 January 1990 Satisfied on: 19 March 1994 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: 53 kitkatts road, canvey road, essex. Fully Satisfied |
---|---|
20 December 1989 | Delivered on: 29 December 1989 Satisfied on: 19 March 1994 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: Plot 2, 3 & 4 burches mead thundersley essex ex 372825. Fully Satisfied |
27 May 1988 | Delivered on: 7 June 1988 Satisfied on: 19 March 1994 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: F/H - property known as 4 grafton road canvey island essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1988 | Delivered on: 1 February 1988 Satisfied on: 10 February 1990 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: F/H property k/a:- 20, telese avenue, canvey island, essex. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1987 | Delivered on: 12 November 1987 Satisfied on: 1 February 1990 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: F/H land common approach thundersley essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 9 March 1987 Satisfied on: 19 March 1994 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: F/Hold 92 smallgains avenue canvey island essex and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1998 | Delivered on: 2 April 1998 Satisfied on: 17 October 1998 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: 3 beach rd,canvey island,essex. Fully Satisfied |
15 August 1986 | Delivered on: 4 September 1986 Satisfied on: 19 March 1994 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: 10, gennep rd, canvey island, essex title number ex 39575. and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1993 | Delivered on: 6 September 1993 Satisfied on: 18 March 1994 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: 68 urmond road, canvey island, essex. Fully Satisfied |
19 July 1993 | Delivered on: 5 August 1993 Satisfied on: 19 March 1994 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: 2 torsi road canvey island. T/n-EX44512. Fully Satisfied |
5 March 1993 | Delivered on: 24 March 1993 Satisfied on: 19 March 1994 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: Plot 2, hetzand road, canvey island, essex. Fully Satisfied |
13 July 1992 | Delivered on: 20 July 1992 Satisfied on: 19 March 1994 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: Plot 3 hetzand road canvey island essex. Fully Satisfied |
18 November 1991 | Delivered on: 2 December 1991 Satisfied on: 19 March 1994 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: 57 the parkway, canvey island, essex. Fully Satisfied |
15 March 1991 | Delivered on: 27 March 1991 Satisfied on: 19 March 1994 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: 37 meadow close thundersley essex t/n ex 72664. Fully Satisfied |
4 March 1991 | Delivered on: 12 March 1991 Satisfied on: 19 March 1994 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: 28 poarl rod canvey island essex. Fully Satisfied |
12 July 1990 | Delivered on: 20 July 1990 Satisfied on: 19 March 1994 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: 48 poarl road, canvey island essex. Fully Satisfied |
11 August 1986 | Delivered on: 20 August 1986 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: F/Hold land adjacent 30 holbeck road canvey island and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1989 | Delivered on: 20 December 1989 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: 4 grafton road, canvey island essex. Outstanding |
12 October 2017 | Delivered on: 13 October 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as:. (1) 12 beck road, canvey island, essex, SS8 7QW being all of the land and buildings in title EX580981. (2) 16 linroping avenue, canvey island, essex, SS8 8NE being all of the land and buildings in title EX740132. (3) 18 linroping avenue, canvey island, essex, SS8 8NE being all of the land and buildings in title EX740134. (4) 42 van diemans pass, canvey island, essex, SS8 7QF being all of the land and buildings in title EX599779. Including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
19 September 2014 | Delivered on: 2 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 9 hernen road canvey island essex t/no. EX895024. Outstanding |
17 December 2013 | Delivered on: 24 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property 12 munsterburg road, canvey island, essex and land fronting on eastfield road, canvey island, essex, t/no: EX48718 and EX64747. Notification of addition to or amendment of charge. Outstanding |
3 July 2013 | Delivered on: 11 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 12 beck road, canvey island, essex t/no EX580981. Outstanding |
16 October 2008 | Delivered on: 21 October 2008 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: 34/36 tabora avenue canvey island essex. Outstanding |
12 April 2005 | Delivered on: 13 April 2005 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 property k/a land bordered by north side link road, north side burwell avenue, south side tabora avenue, canvey island, essex. Outstanding |
1 December 2004 | Delivered on: 9 December 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £75,000.00 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 linroping avenue,canvey island essex SS8 8NE;fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
1 December 2004 | Delivered on: 9 December 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £75,000.00 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 linropng avenue,canvey island essex SS8 8NE;fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
16 July 2002 | Delivered on: 6 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 18 linroping avenue canvey island essex. Outstanding |
25 June 2002 | Delivered on: 8 July 2002 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: Plot 2 land at canedon view road ashingdon essex. Outstanding |
4 October 2000 | Delivered on: 24 October 2000 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: 26 landsburg road canvey island essex. Outstanding |
7 January 2000 | Delivered on: 27 January 2000 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: U and I wensley road venfleet essex. Outstanding |
12 November 1999 | Delivered on: 24 November 1999 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: 7 westman road canvey island essex. Outstanding |
22 June 1998 | Delivered on: 3 July 1998 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: 42 van diemans pass canvey island essex. Outstanding |
17 April 1998 | Delivered on: 30 April 1998 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: Land adjoining and to the rear of 63 louis drive rayleigh essex t/n's EX552125, EX591145 and EX591149. Outstanding |
11 October 1996 | Delivered on: 30 October 1996 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: 55 lynton road hadleigh essex. Outstanding |
11 October 1996 | Delivered on: 30 October 1996 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: Land adjoining 55 lynton road hadleigh essex t/n-EX61393. Outstanding |
26 September 1995 | Delivered on: 16 October 1995 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: Plots 23,24,25,26 thames road canvey island essex. Outstanding |
26 September 1995 | Delivered on: 13 October 1995 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. Outstanding |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
13 October 2017 | Registration of charge 017950460037, created on 12 October 2017 (7 pages) |
13 October 2017 | Registration of charge 017950460037, created on 12 October 2017 (7 pages) |
29 November 2016 | Director's details changed for Mr Dean Roy Bullock on 29 November 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
29 November 2016 | Director's details changed for Mr Dean Roy Bullock on 29 November 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
16 November 2016 | Appointment of Mrs Elizabeth Bullock as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Elizabeth Bullock as a director on 16 November 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
10 June 2015 | Appointment of Mrs Elizabeth Bullock as a secretary on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Elizabeth Bullock as a secretary on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Peter George Bullock as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Peter George Bullock as a secretary on 10 June 2015 (1 page) |
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 October 2014 | Registration of charge 017950460036, created on 19 September 2014 (11 pages) |
2 October 2014 | Registration of charge 017950460036, created on 19 September 2014 (11 pages) |
24 December 2013 | Registration of charge 017950460035 (12 pages) |
24 December 2013 | Registration of charge 017950460035 (12 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
11 July 2013 | Registration of charge 017950460034 (11 pages) |
11 July 2013 | Registration of charge 017950460034 (11 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Dean Roy Bullock on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Dean Roy Bullock on 21 November 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
15 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
2 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (4 pages) |
9 December 2004 | Particulars of mortgage/charge (4 pages) |
9 December 2004 | Particulars of mortgage/charge (4 pages) |
9 December 2004 | Particulars of mortgage/charge (4 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 15 thundersley grove benfleet essex SS7 3EB (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 15 thundersley grove benfleet essex SS7 3EB (1 page) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 November 2003 | Return made up to 22/11/03; full list of members (8 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Return made up to 22/11/03; full list of members (8 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 July 2003 | Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2003 | Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
20 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
19 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
17 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 January 1998 | Return made up to 25/11/97; no change of members (4 pages) |
6 January 1998 | Return made up to 25/11/97; no change of members (4 pages) |
2 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
19 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |