Company NameD.R. Bullock Builders Limited
DirectorsDean Roy Bullock and Elizabeth Bullock
Company StatusActive
Company Number01795046
CategoryPrivate Limited Company
Incorporation Date27 February 1984(40 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Dean Roy Bullock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMrs Elizabeth Bullock
StatusCurrent
Appointed10 June 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address9 Tantelen Road
Canvey Island
Essex
SS8 9QG
Director NameMrs Elizabeth Bullock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(32 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NamePeter George Bullock
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(7 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 November 2003)
RoleBuilder
Correspondence Address15 Thundersley Grove
Benfleet
Essex
SS7 3EP
Secretary NamePeter George Bullock
NationalityBritish
StatusResigned
Appointed05 December 1991(7 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 10 June 2015)
RoleCompany Director
Correspondence Address15 Thundersley Grove
Benfleet
Essex
SS7 3EP

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

34 at £1Dean Roy Bullock
34.00%
Ordinary
32 at £1Elizabeth Bullock
32.00%
Ordinary
24 at £1Valerie Bullock
24.00%
Ordinary
10 at £1Peter George Bullock
10.00%
Ordinary

Financials

Year2014
Net Worth£129,773
Cash£21,341
Current Liabilities£328,450

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

8 January 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1998Delivered 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 1986Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1986Delivered 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 1989Delivered 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 2017Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

2 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
26 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
13 October 2017Registration of charge 017950460037, created on 12 October 2017 (7 pages)
13 October 2017Registration of charge 017950460037, created on 12 October 2017 (7 pages)
29 November 2016Director's details changed for Mr Dean Roy Bullock on 29 November 2016 (2 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
29 November 2016Director's details changed for Mr Dean Roy Bullock on 29 November 2016 (2 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
16 November 2016Appointment of Mrs Elizabeth Bullock as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mrs Elizabeth Bullock as a director on 16 November 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
10 June 2015Appointment of Mrs Elizabeth Bullock as a secretary on 10 June 2015 (2 pages)
10 June 2015Appointment of Mrs Elizabeth Bullock as a secretary on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Peter George Bullock as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Peter George Bullock as a secretary on 10 June 2015 (1 page)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 October 2014Registration of charge 017950460036, created on 19 September 2014 (11 pages)
2 October 2014Registration of charge 017950460036, created on 19 September 2014 (11 pages)
24 December 2013Registration of charge 017950460035 (12 pages)
24 December 2013Registration of charge 017950460035 (12 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
11 July 2013Registration of charge 017950460034 (11 pages)
11 July 2013Registration of charge 017950460034 (11 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Dean Roy Bullock on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Dean Roy Bullock on 21 November 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
22 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 November 2007Return made up to 22/11/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 22/11/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 December 2006Return made up to 22/11/06; full list of members (7 pages)
15 December 2006Return made up to 22/11/06; full list of members (7 pages)
2 December 2005Return made up to 22/11/05; full list of members (7 pages)
2 December 2005Return made up to 22/11/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
29 November 2004Return made up to 22/11/04; full list of members (7 pages)
29 November 2004Return made up to 22/11/04; full list of members (7 pages)
23 November 2004Registered office changed on 23/11/04 from: 15 thundersley grove benfleet essex SS7 3EB (1 page)
23 November 2004Registered office changed on 23/11/04 from: 15 thundersley grove benfleet essex SS7 3EB (1 page)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 November 2003Return made up to 22/11/03; full list of members (8 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Return made up to 22/11/03; full list of members (8 pages)
14 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 July 2003Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2003Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2002Return made up to 22/11/02; full list of members (7 pages)
20 December 2002Return made up to 22/11/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
8 July 2002Particulars of mortgage/charge (3 pages)
8 July 2002Particulars of mortgage/charge (3 pages)
27 November 2001Return made up to 22/11/01; full list of members (6 pages)
27 November 2001Return made up to 22/11/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 January 2000Return made up to 25/11/99; full list of members (6 pages)
19 January 2000Return made up to 25/11/99; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 December 1998Return made up to 25/11/98; no change of members (4 pages)
14 December 1998Return made up to 25/11/98; no change of members (4 pages)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 January 1998Return made up to 25/11/97; no change of members (4 pages)
6 January 1998Return made up to 25/11/97; no change of members (4 pages)
2 December 1996Return made up to 25/11/96; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
2 December 1996Return made up to 25/11/96; full list of members (6 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
19 December 1995Return made up to 05/12/95; no change of members (4 pages)
19 December 1995Return made up to 05/12/95; no change of members (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)