Company NameEurospares (Continental Parts) Limited
DirectorJames Omero Pumo
Company StatusActive
Company Number01895506
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Omero Pumo
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(13 years after company formation)
Appointment Duration26 years, 1 month
RoleDirector Of Eurospares
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Fourth Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SY
Secretary NameClaudio Di Paola
NationalityBritish
StatusCurrent
Appointed17 September 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressUnit 7 Fourth Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SY
Director NameVincent Pumo
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2000)
RoleCompany Director
Correspondence AddressVia Della Republica N.23
Monreale (P.A)
90046
Sicily
Secretary NameMrs Dorothy Louise Finlayson
NationalityBritish
StatusResigned
Appointed07 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressCandleford 7 Camoise Close
Toppesfield
Halstead
Essex
CO9 4DX
Secretary NameCheryl Kim Witney
NationalityBritish
StatusResigned
Appointed22 June 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1998)
RoleSecretary
Correspondence Address3 Wickham Hall Cottages
Langford Road Wickham Bishops
Witham
Essex
CM8 3JQ
Secretary NameJames Omero Pumo
NationalityBritish
StatusResigned
Appointed30 March 1998(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address42 Sudbury Road
Halstead
Essex
CO9 2BL
Secretary NameJames Keeble
NationalityBritish
StatusResigned
Appointed24 October 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2001)
RoleSales
Correspondence Address13 Station Road
Earls Colne
Colchester
Essex
CO6 2ER
Director NameAngela Lorna Pumo
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2003)
RoleSales Executive
Correspondence Address11 East View
Stubbins Vale
Ramsbottom
Lancashire
BL0 0NW
Secretary NameIris Tiller
NationalityBritish
StatusResigned
Appointed05 December 2001(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address5 Tylneys Road
Halstead
Essex
CO9 2BG
Secretary NameCarolyn Frampton
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address4 Tylneys Road
Halstead
Essex
CO9 2BG
Secretary NameTerence Stanger
NationalityBritish
StatusResigned
Appointed01 June 2007(22 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2007)
RoleCompany Director
Correspondence Address90 Kings Acre
Coggeshall
Essex
CO6 1NY

Contact

Websiteeurospares.co.uk
Email address[email protected]
Telephone01787 477169
Telephone regionSudbury

Location

Registered Address1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 70 other UK companies use this postal address

Shareholders

285 at £1James Omero Pumo
95.00%
Ordinary
15 at £1Claudio Di Paola
5.00%
Ordinary

Financials

Year2014
Net Worth£1,935,808
Cash£1,176,689
Current Liabilities£1,307,865

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Charges

28 September 2018Delivered on: 2 October 2018
Persons entitled: Buckinghamshire Building Society

Classification: A registered charge
Particulars: F/H 2 heron way halstead.
Outstanding
28 February 2011Delivered on: 3 March 2011
Satisfied on: 15 May 2015
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 of £45,000 and all amounts in the future credited to account number 77060105 with the bank.
Fully Satisfied
17 September 1993Delivered on: 24 September 1993
Satisfied on: 24 May 2000
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 unit 6 broton drive halstead essex. And proceeds of sale thereof and an assignment of the goodwill and connection of any business.together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1993Delivered on: 26 March 1993
Satisfied on: 24 July 2003
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
24 July 1987Delivered on: 7 August 1987
Satisfied on: 29 July 2003
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: L/H property k/a unit 10 broton drive, halstead essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1986Delivered on: 23 May 1986
Satisfied on: 29 July 2003
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: L/H property k/a unit 8, rosemary lane halstead, essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 December 2023Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 14 December 2023 (1 page)
25 October 2023Full accounts made up to 31 March 2023 (26 pages)
30 June 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
23 December 2022Full accounts made up to 31 March 2022 (26 pages)
24 June 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
9 June 2022Change of details for Mr James Omero Pumo as a person with significant control on 9 June 2022 (2 pages)
9 June 2022Director's details changed for Mr James Omero Pumo on 9 June 2022 (2 pages)
9 June 2022Register inspection address has been changed from Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ to Unit 7 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY (1 page)
20 December 2021Full accounts made up to 31 March 2021 (27 pages)
6 July 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
4 November 2020Full accounts made up to 31 March 2020 (28 pages)
6 August 2020Satisfaction of charge 018955060006 in full (1 page)
3 July 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (27 pages)
25 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
7 June 2019Secretary's details changed for Claudio Di Paola on 7 June 2019 (1 page)
7 June 2019Change of details for Mr Claudio Di Paola as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Director's details changed for Mr James Omero Pumo on 7 June 2019 (2 pages)
7 June 2019Change of details for Mr James Omero Pumo as a person with significant control on 7 June 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 October 2018Registration of charge 018955060006, created on 28 September 2018 (6 pages)
23 August 2018Registered office address changed from Unit 10 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY England to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 23 August 2018 (1 page)
3 July 2018Registered office address changed from Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ England to Unit 10 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY on 3 July 2018 (1 page)
29 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
11 October 2017Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 11 October 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 April 2016Secretary's details changed for Claudio Di Paola on 8 December 2015 (1 page)
7 April 2016Secretary's details changed for Claudio Di Paola on 8 December 2015 (1 page)
15 December 2015Director's details changed (2 pages)
15 December 2015Director's details changed (2 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300
(5 pages)
18 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300
(5 pages)
18 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300
(5 pages)
15 May 2015Satisfaction of charge 5 in full (6 pages)
15 May 2015Satisfaction of charge 5 in full (6 pages)
23 April 2015Director's details changed for James Omero Pumo on 8 April 2015 (2 pages)
23 April 2015Director's details changed for James Omero Pumo on 8 April 2015 (2 pages)
23 April 2015Director's details changed for James Omero Pumo on 8 April 2015 (2 pages)
23 April 2015Director's details changed for James Omero Pumo on 8 April 2015 (2 pages)
23 April 2015Director's details changed for James Omero Pumo on 8 April 2015 (2 pages)
23 April 2015Director's details changed for James Omero Pumo on 8 April 2015 (2 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
(5 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
(5 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 March 2014Statement of capital following an allotment of shares on 16 February 2014
  • GBP 300
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 16 February 2014
  • GBP 300
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
5 September 2013Secretary's details changed for Claudio Di Paola on 4 October 2012 (3 pages)
5 September 2013Secretary's details changed for Claudio Di Paola on 4 October 2012 (3 pages)
5 September 2013Secretary's details changed for Claudio Di Paola on 4 October 2012 (3 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
15 March 2013Amended accounts made up to 31 March 2012 (7 pages)
15 March 2013Amended accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Registered office address changed from 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 16 October 2012 (2 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 January 2012Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 8 January 2012 (2 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Registered office address changed from Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 27 August 2010 (1 page)
27 August 2010Registered office address changed from Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 27 August 2010 (1 page)
2 February 2010Director's details changed for James Omero Pumo on 1 October 2009 (2 pages)
2 February 2010Director's details changed for James Omero Pumo on 1 October 2009 (2 pages)
2 February 2010Director's details changed for James Omero Pumo on 1 October 2009 (2 pages)
21 September 2009Return made up to 07/08/09; full list of members (3 pages)
21 September 2009Return made up to 07/08/09; full list of members (3 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 June 2008Registered office changed on 24/06/2008 from unit 2 third avenue blueridge industrial estate halstead colchester essex CO9 2SX (1 page)
24 June 2008Registered office changed on 24/06/2008 from unit 2 third avenue blueridge industrial estate halstead colchester essex CO9 2SX (1 page)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
22 August 2007Return made up to 07/08/07; no change of members (6 pages)
22 August 2007Return made up to 07/08/07; no change of members (6 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 42 sudbury road halstead essex CO9 2BL (1 page)
14 April 2005Registered office changed on 14/04/05 from: 42 sudbury road halstead essex CO9 2BL (1 page)
8 April 2005Amended accounts made up to 31 March 2004 (5 pages)
8 April 2005Amended accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Return made up to 07/08/04; full list of members (6 pages)
20 August 2004Return made up to 07/08/04; full list of members (6 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 September 2003Return made up to 07/08/03; full list of members (7 pages)
17 September 2003Return made up to 07/08/03; full list of members (7 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 September 2002Return made up to 07/08/02; full list of members (7 pages)
6 September 2002Return made up to 07/08/02; full list of members (7 pages)
4 April 2002Return made up to 07/08/01; full list of members (6 pages)
4 April 2002Return made up to 07/08/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
10 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 1 st peters road braintree essex CM7 6AN (1 page)
25 April 2000Registered office changed on 25/04/00 from: 1 st peters road braintree essex CM7 6AN (1 page)
7 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Return made up to 07/08/99; no change of members (4 pages)
10 August 1999Return made up to 07/08/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Secretary's particulars changed;director's particulars changed (1 page)
4 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998New secretary appointed;new director appointed (2 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 August 1997Return made up to 07/08/97; no change of members (4 pages)
18 August 1997Return made up to 07/08/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1996Return made up to 07/08/96; no change of members (4 pages)
30 August 1996Return made up to 07/08/96; no change of members (4 pages)
17 October 1995Return made up to 07/08/95; full list of members (6 pages)
17 October 1995Return made up to 07/08/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 August 1994Return made up to 07/08/94; no change of members (4 pages)
31 August 1994Return made up to 07/08/94; no change of members (4 pages)
20 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
20 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
24 September 1993Particulars of mortgage/charge (3 pages)
24 September 1993Particulars of mortgage/charge (3 pages)
23 August 1993Return made up to 07/08/93; no change of members (4 pages)
23 August 1993Secretary resigned;new secretary appointed (1 page)
23 August 1993Secretary resigned;new secretary appointed (1 page)
23 August 1993Return made up to 07/08/93; no change of members (4 pages)
26 March 1993Particulars of mortgage/charge (3 pages)
26 March 1993Particulars of mortgage/charge (3 pages)
27 November 1992Accounts for a small company made up to 31 March 1992 (5 pages)
27 November 1992Accounts for a small company made up to 31 March 1992 (5 pages)
24 August 1992Return made up to 07/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 1992Return made up to 07/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
4 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
31 October 1991Accounts for a small company made up to 31 March 1990 (4 pages)
31 October 1991Accounts for a small company made up to 31 March 1990 (4 pages)
20 August 1991Return made up to 07/08/91; no change of members (4 pages)
20 August 1991Return made up to 07/08/91; no change of members (4 pages)
12 June 1991Return made up to 31/12/90; no change of members (6 pages)
12 June 1991Return made up to 31/12/90; no change of members (6 pages)
18 March 1991Secretary resigned;new secretary appointed (2 pages)
18 March 1991Secretary resigned;new secretary appointed (2 pages)
3 August 1990Secretary resigned;new secretary appointed (2 pages)
3 August 1990Secretary resigned;new secretary appointed (2 pages)
28 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
28 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
15 February 1990Return made up to 07/08/89; full list of members (4 pages)
15 February 1990Return made up to 07/08/89; full list of members (4 pages)
30 November 1989Secretary resigned;new secretary appointed (2 pages)
30 November 1989Secretary resigned;new secretary appointed (2 pages)
1 August 1989Accounts for a small company made up to 31 March 1988 (4 pages)
1 August 1989Accounts for a small company made up to 31 March 1988 (4 pages)
18 November 1988Registered office changed on 18/11/88 from: unit 8 rosemary lane halstead essex (1 page)
18 November 1988Return made up to 06/10/88; full list of members (4 pages)
18 November 1988Return made up to 06/10/88; full list of members (4 pages)
18 November 1988Registered office changed on 18/11/88 from: unit 8 rosemary lane halstead essex (1 page)
31 October 1988Accounts for a small company made up to 31 March 1987 (4 pages)
31 October 1988Accounts for a small company made up to 31 March 1987 (4 pages)
22 July 1988Secretary resigned;new secretary appointed (2 pages)
22 July 1988Secretary resigned;new secretary appointed (2 pages)
12 February 1988Return made up to 15/12/87; full list of members (4 pages)
12 February 1988Return made up to 15/12/87; full list of members (4 pages)
7 August 1987Particulars of mortgage/charge (3 pages)
7 August 1987Particulars of mortgage/charge (3 pages)
25 June 1987Accounts for a small company made up to 31 March 1986 (4 pages)
25 June 1987Accounts for a small company made up to 31 March 1986 (4 pages)
27 April 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
27 April 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
4 December 1986Return made up to 15/09/86; full list of members (4 pages)
4 December 1986Return made up to 15/09/86; full list of members (4 pages)
22 May 1985New secretary appointed (1 page)
22 May 1985New secretary appointed (1 page)
22 March 1985Dir / sec appoint / resign (1 page)
22 March 1985Dir / sec appoint / resign (1 page)
21 March 1985Dir / sec appoint / resign (1 page)
21 March 1985Dir / sec appoint / resign (1 page)
14 March 1985Incorporation (17 pages)
14 March 1985Incorporation (17 pages)