Southfields Ind Park
Laindon
Essex
SS15 6SD
Director Name | Mr David Terance Warren |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2005(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hornsby Square Southfields Ind Park Laindon Essex SS15 6SD |
Director Name | Mr David Michael Finneberg |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 11 July 2005) |
Role | Managing Director Valeting Operations |
Correspondence Address | The Grange 107 Laindon Road Billericay Essex CM12 9LG |
Director Name | Mrs Moira Finneberg |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1995) |
Role | Director Administrator |
Correspondence Address | The Grange 107 Laindon Road Billericay Essex CM12 9LG |
Secretary Name | Mr David Michael Finneberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | The Grange 107 Laindon Road Billericay Essex CM12 9LG |
Secretary Name | Mr Brian John Impey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lorien Gardens South Woodham Ferrers Chelmsford Essex CM3 7AQ |
Director Name | Mr Brian John Impey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 July 2005(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lorien Gardens South Woodham Ferrers Chelmsford Essex CM3 7AQ |
Director Name | Mr John Nicholas Hammond |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 August 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lenham Avenue Saltdean Brighton BN2 8AE |
Secretary Name | Mr Stephen John McBrierty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Auchingane Edinburgh Midlothian EH10 7HX Scotland |
Director Name | Mr Stephen John McBrierty |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(22 years after company formation) |
Appointment Duration | 10 years (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Auchingane Edinburgh Midlothian EH10 7HX Scotland |
Director Name | Mr Arun George Stobbart |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Hornsby Square Southfields Ind Park Laindon Essex SS15 6SD |
Secretary Name | Commandment Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1998) |
Correspondence Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Website | www.motorclean.net/ |
---|---|
Telephone | 01268 540200 |
Telephone region | Basildon |
Registered Address | 25 Hornsby Square Southfields Ind Park Laindon Essex SS15 6SD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
1k at £1 | Motorclean Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,852,223 |
Gross Profit | £7,444,873 |
Net Worth | £9,703,840 |
Cash | £9,942 |
Current Liabilities | £7,775,033 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
28 August 2018 | Delivered on: 10 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold property now vested in the chargor. By way of fixed charge all freehold and leasehold property acquired by the chargor in the future. By way of fixed charge all present and future intellectual property. Terms defined above shall have the same meaning as in the debenture. Outstanding |
---|---|
30 August 2018 | Delivered on: 30 August 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 February 2013 | Delivered on: 23 February 2013 Persons entitled: Mobeus Equity Partners LLP Classification: Guarantee and debenture Secured details: All monies due or to become due from the parent to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 July 2011 | Delivered on: 18 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 July 2011 | Delivered on: 13 July 2011 Persons entitled: Matrix Private Equity Partners LLP Classification: Guarantee & debenture Secured details: All monies due or to become due from the parent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 1993 | Delivered on: 29 July 1993 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: 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. See the mortgage charge document for full details. Outstanding |
11 July 2005 | Delivered on: 20 July 2005 Satisfied on: 10 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
11 July 2005 | Delivered on: 20 July 2005 Satisfied on: 21 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
29 August 2019 | Termination of appointment of John Nicholas Hammond as a director on 28 August 2019 (1 page) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
10 September 2018 | Registration of charge 018569640008, created on 28 August 2018 (27 pages) |
30 August 2018 | Registration of charge 018569640007, created on 30 August 2018 (27 pages) |
29 August 2018 | Satisfaction of charge 6 in full (1 page) |
29 August 2018 | Satisfaction of charge 5 in full (1 page) |
29 August 2018 | Satisfaction of charge 4 in full (1 page) |
29 August 2018 | Satisfaction of charge 1 in full (1 page) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
23 July 2018 | Notification of Motorclean Group Limited as a person with significant control on 15 July 2017 (2 pages) |
23 July 2018 | Notification of Motorclean Group Limited as a person with significant control on 15 July 2017 (2 pages) |
21 July 2018 | Withdrawal of a person with significant control statement on 21 July 2018 (2 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
1 November 2016 | Termination of appointment of Stephen John Mcbrierty as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Stephen John Mcbrierty as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Stephen John Mcbrierty as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Stephen John Mcbrierty as a director on 31 October 2016 (1 page) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 July 2016 | Termination of appointment of Arun George Stobbart as a director on 29 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Arun George Stobbart as a director on 29 June 2016 (1 page) |
3 March 2016 | Director's details changed for Mr John Nicholas Hammond on 29 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr John Nicholas Hammond on 29 February 2016 (2 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 March 2015 | Appointment of Mr Arun George Stobbart as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Arun George Stobbart as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Arun George Stobbart as a director on 4 March 2015 (2 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
14 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 February 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
24 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
27 July 2010 | Director's details changed for David Terance Warren on 13 July 2010 (2 pages) |
27 July 2010 | Director's details changed for David Terance Warren on 13 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
24 July 2008 | Appointment terminated director brian impey (1 page) |
24 July 2008 | Appointment terminated director brian impey (1 page) |
19 March 2008 | Amended full accounts made up to 31 March 2007 (16 pages) |
19 March 2008 | Amended full accounts made up to 31 March 2007 (16 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
6 August 2007 | Return made up to 14/07/07; no change of members
|
6 August 2007 | Return made up to 14/07/07; no change of members
|
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
18 August 2006 | Return made up to 14/07/06; full list of members (8 pages) |
18 August 2006 | Return made up to 14/07/06; full list of members (8 pages) |
3 April 2006 | Auditor's resignation (1 page) |
3 April 2006 | Auditor's resignation (1 page) |
14 November 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
14 November 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
29 September 2005 | Return made up to 14/07/05; full list of members (6 pages) |
29 September 2005 | Return made up to 14/07/05; full list of members (6 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
21 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
20 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
5 February 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
4 August 2004 | Return made up to 14/07/04; full list of members
|
4 August 2004 | Return made up to 14/07/04; full list of members
|
31 March 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
31 March 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
9 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
9 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
7 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
7 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
7 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
7 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
1 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
21 July 1999 | Return made up to 14/07/99; no change of members
|
21 July 1999 | Return made up to 14/07/99; no change of members
|
7 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: the old exchange 234 southchurch road southend on sea essex. SS1 2LS (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: the old exchange 234 southchurch road southend on sea essex. SS1 2LS (1 page) |
21 July 1998 | Return made up to 14/07/98; no change of members
|
21 July 1998 | Return made up to 14/07/98; no change of members
|
2 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
12 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
14 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
15 September 1994 | Accounts for a small company made up to 31 March 1994 (12 pages) |
15 September 1994 | Accounts for a small company made up to 31 March 1994 (12 pages) |
26 July 1994 | Return made up to 14/07/94; no change of members
|
26 July 1994 | Return made up to 14/07/94; no change of members
|
19 October 1993 | Full accounts made up to 31 March 1993 (13 pages) |
19 October 1993 | Full accounts made up to 31 March 1993 (13 pages) |
29 July 1993 | Particulars of mortgage/charge (4 pages) |
29 July 1993 | Particulars of mortgage/charge (4 pages) |
28 July 1993 | Return made up to 14/07/93; no change of members (4 pages) |
28 July 1993 | Return made up to 14/07/93; no change of members (4 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
5 February 1993 | Registered office changed on 05/02/93 from: star house castle road hadleigh essex SS7 2AY (1 page) |
5 February 1993 | Registered office changed on 05/02/93 from: star house castle road hadleigh essex SS7 2AY (1 page) |
30 October 1992 | Return made up to 14/07/92; full list of members (6 pages) |
30 October 1992 | Return made up to 14/07/92; full list of members (6 pages) |
1 June 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
1 June 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
12 November 1991 | Return made up to 14/07/91; no change of members (4 pages) |
12 November 1991 | Return made up to 14/07/91; no change of members (4 pages) |
18 October 1991 | Full accounts made up to 31 March 1990 (13 pages) |
18 October 1991 | Full accounts made up to 31 March 1990 (13 pages) |
6 April 1991 | Return made up to 14/10/90; no change of members (6 pages) |
6 April 1991 | Return made up to 14/10/90; no change of members (6 pages) |
28 March 1990 | Full accounts made up to 31 March 1989 (14 pages) |
28 March 1990 | Full accounts made up to 31 March 1989 (14 pages) |
21 November 1989 | Full accounts made up to 31 March 1988 (12 pages) |
21 November 1989 | Full accounts made up to 31 March 1988 (12 pages) |
23 October 1989 | Return made up to 14/07/89; full list of members (4 pages) |
23 October 1989 | Return made up to 14/07/89; full list of members (4 pages) |
15 May 1989 | Registered office changed on 15/05/89 from: the grange 107 laindon road billericay essex CM12 9LG (1 page) |
15 May 1989 | Registered office changed on 15/05/89 from: the grange 107 laindon road billericay essex CM12 9LG (1 page) |
28 October 1988 | Return made up to 14/04/88; full list of members (6 pages) |
28 October 1988 | Return made up to 14/04/88; full list of members (6 pages) |
6 May 1988 | Resolutions
|
6 May 1988 | Resolutions
|
22 March 1988 | Return made up to 14/04/87; full list of members (4 pages) |
22 March 1988 | Return made up to 14/04/87; full list of members (4 pages) |
29 September 1987 | Return made up to 02/05/85; full list of members (4 pages) |
29 September 1987 | Return made up to 02/05/85; full list of members (4 pages) |
26 August 1987 | Return made up to 02/05/86; full list of members (4 pages) |
26 August 1987 | Return made up to 02/05/86; full list of members (4 pages) |
24 April 1987 | Company name changed car valeting centre (basildon) l imited(the)\certificate issued on 24/04/87 (2 pages) |
24 April 1987 | Company name changed car valeting centre (basildon) l imited(the)\certificate issued on 24/04/87 (2 pages) |
19 October 1984 | Incorporation (18 pages) |
19 October 1984 | Incorporation (18 pages) |
19 October 1984 | Certificate of incorporation (1 page) |
19 October 1984 | Certificate of incorporation (1 page) |