Colchester
Essex
CO3 3AD
Secretary Name | Della Olive Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr James Russell Parker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(35 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rainsborowe Road Colchester CO2 7JT |
Director Name | Mr James Russell Parker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Callirius Cottage Layer Rd Abberton Colchester Essex CO5 7NH |
Registered Address | Town Wall House Balkerne Hill Colchester CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Gordon Henry Parker 75.00% Ordinary |
---|---|
25 at £1 | Della Olive Parker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,302 |
Cash | £2,150 |
Current Liabilities | £75,187 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
12 May 2000 | Delivered on: 19 May 2000 Satisfied on: 14 April 2005 Persons entitled: The Royal Bank of Scotland 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 lying to the west of straight road colchester essex - EX342548. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 October 1998 | Delivered on: 12 November 1998 Satisfied on: 7 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at the rear of 219 mersea road colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 February 1998 | Delivered on: 19 February 1998 Satisfied on: 7 April 2005 Persons entitled: The Royal Bank of Scotland 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 land adjoining 282 shrub end road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
26 January 1998 | Delivered on: 29 January 1998 Satisfied on: 14 April 2005 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
27 February 1996 | Delivered on: 1 March 1996 Satisfied on: 7 April 2005 Persons entitled: The Royal Bank of Scotland 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 land lying to the north east of blackheath colchester essex t/no EX414641 and f/h land lying to the east of mersea road and blackheath colchester essex t/no EX299929 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
25 August 1995 | Delivered on: 5 September 1995 Satisfied on: 27 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land rear of 25/27 greenstead road,colchester,essex together with all buildings and fixtures by way of assignment the goodwill of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1995 | Delivered on: 29 March 1995 Satisfied on: 7 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A northgate street colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 January 1995 | Delivered on: 17 February 1995 Satisfied on: 7 April 2005 Persons entitled: The Royal Bank of Scotland 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 situate at and k/a land at the rear of 58 blackheath colchester in the county of essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
4 November 2002 | Delivered on: 5 November 2002 Satisfied on: 7 April 2005 Persons entitled: The Royal Bank of Scotland 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 and buildings on the south side of layer road, abberton essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 May 2000 | Delivered on: 23 May 2000 Satisfied on: 14 April 2005 Persons entitled: The Royal Bank of Scotland 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 land at the rear of 135 straight road, colchester, essex (also k/a land at president road lexdon, colchester, essex. Fully Satisfied |
25 July 1994 | Delivered on: 4 August 1994 Satisfied on: 27 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at chap;in drive colchester essex t/n ex 304639 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 June 2016 | Delivered on: 23 June 2016 Persons entitled: Hunter Finance (UK) Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land at nathan court, blackheath, colchester CO2 0BW land registry no. EX483001 and all the right title and interest that the company has in respect of the land coloured blue on the plan annexed to the instrument. Outstanding |
18 September 2014 | Delivered on: 20 September 2014 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: F/H property k/a land at nathan court, blackheath, colchester (also k/a 22A nathan court, blackheath, colchester) t/no EX483001. Outstanding |
18 September 2014 | Delivered on: 20 September 2014 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: F/H property k/a land at nathan court, blackheath, colchester (also k/a 22A nathan court, blackheath, colchester t/no EX483001. Outstanding |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Land at nathan court blackheath colchester. Outstanding |
18 June 2009 | Delivered on: 20 June 2009 Persons entitled: Hsbc 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 38 artillery street colchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 October 2008 | Delivered on: 31 October 2008 Persons entitled: Hsbc 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 at plot 21 knightsfield off barrington road colchester essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 October 2008 | Delivered on: 14 November 2008 Persons entitled: Twin Homes Limited and Jkj Athelstans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a plot 21 knaightsfield off barrington road colchester essex with the benefit of all rights licences guarantees rents deposits contracts dees undertakings and warranties relating to the property. See image for full details. Outstanding |
9 September 2008 | Delivered on: 17 September 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 December 2007 | Delivered on: 21 December 2007 Persons entitled: Hsbc 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 38 artillery street colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 December 2005 | Delivered on: 5 January 2006 Persons entitled: Hsbc 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 single plot of land at barrington road colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 October 2005 | Delivered on: 19 October 2005 Persons entitled: Hsbc 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 at adelaide drive colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 May 2005 | Delivered on: 26 May 2005 Persons entitled: Hsbc 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 lying to the east of barrington road and land lying to the south of canterbury road colchester essex t/n EX703321 and EX373812. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
24 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 September 2021 | Resolutions
|
16 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Mr James Russell Parker as a director on 31 March 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 20 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 20 May 2017
|
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Registration of charge 019597300024, created on 21 June 2016
|
23 June 2016 | Registration of charge 019597300024, created on 21 June 2016
|
21 June 2016 | Director's details changed for Gordon Henry Parker on 30 May 2016 (2 pages) |
21 June 2016 | Director's details changed for Gordon Henry Parker on 30 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 September 2014 | Registration of charge 019597300023, created on 18 September 2014 (41 pages) |
20 September 2014 | Registration of charge 019597300023, created on 18 September 2014 (41 pages) |
20 September 2014 | Registration of charge 019597300022, created on 18 September 2014 (41 pages) |
20 September 2014 | Registration of charge 019597300022, created on 18 September 2014 (41 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Registration of charge 019597300021 (6 pages) |
4 July 2013 | Registration of charge 019597300021 (6 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Secretary's details changed for Della Olive Parker on 30 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Gordon Henry Parker on 30 April 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Della Olive Parker on 30 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Gordon Henry Parker on 30 April 2013 (2 pages) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Termination of appointment of James Parker as a director (1 page) |
2 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Termination of appointment of James Parker as a director (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr James Russell Parker on 14 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr James Russell Parker on 14 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Registered office address changed from Dennington Ford St Aldham Colchester CO6 3PH on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Dennington Ford St Aldham Colchester CO6 3PH on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Dennington Ford St Aldham Colchester CO6 3PH on 2 November 2009 (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
16 February 2009 | Director appointed james russell parker logged form (1 page) |
16 February 2009 | Director appointed james russell parker logged form (1 page) |
2 February 2009 | Director appointed james russell parker (1 page) |
2 February 2009 | Director appointed james russell parker (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
28 August 2008 | Return made up to 14/05/08; full list of members (3 pages) |
28 August 2008 | Return made up to 14/05/08; full list of members (3 pages) |
21 February 2008 | Return made up to 14/05/07; full list of members (2 pages) |
21 February 2008 | Return made up to 14/05/07; full list of members (2 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 July 2006 | Return made up to 14/05/06; full list of members (3 pages) |
21 July 2006 | Return made up to 14/05/06; full list of members (3 pages) |
16 February 2006 | Return made up to 14/05/05; full list of members (3 pages) |
16 February 2006 | Return made up to 14/05/05; full list of members (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2004 | Return made up to 14/05/04; full list of members (6 pages) |
14 October 2004 | Return made up to 14/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
22 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members
|
8 June 2000 | Return made up to 14/05/00; full list of members
|
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 June 1999 | Return made up to 14/05/99; full list of members
|
11 June 1999 | Return made up to 14/05/99; full list of members
|
10 March 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: dennington ford street aldham colchester CO6 3PH (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: dennington ford street aldham colchester CO6 3PH (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 282A shrub end road colchester essex CO3 4RL (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 282A shrub end road colchester essex CO3 4RL (1 page) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Return made up to 14/05/97; no change of members (5 pages) |
13 June 1997 | Return made up to 14/05/97; no change of members (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 June 1996 | Return made up to 14/05/96; no change of members (5 pages) |
19 June 1996 | Return made up to 14/05/96; no change of members (5 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Return made up to 14/05/95; full list of members (8 pages) |
21 July 1995 | Return made up to 14/05/95; full list of members (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
17 February 1995 | Particulars of mortgage/charge (3 pages) |
17 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
4 August 1994 | Particulars of mortgage/charge (4 pages) |
4 August 1994 | Particulars of mortgage/charge (4 pages) |
25 October 1987 | Return made up to 31/12/86; full list of members (5 pages) |
25 October 1987 | Return made up to 31/12/86; full list of members (5 pages) |
2 June 1986 | Company name changed brookwind LIMITED\certificate issued on 02/06/86 (2 pages) |
2 June 1986 | Company name changed brookwind LIMITED\certificate issued on 02/06/86 (2 pages) |