Hadleigh
Essex
SS7 2RF
Director Name | Mr John Harry Watson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central Chambers 227 London Road Hadleigh Essex SS7 2RF |
Secretary Name | Mr John Harry Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1999(13 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Chambers 227 London Road Hadleigh Benflet Essex SS7 2RF |
Director Name | Mr Melvyn Leslie Field |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2001(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Central Chambers 227 London Road Hadleigh Essex SS7 2RF |
Director Name | Mark Robert Anderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 08 April 1999) |
Role | Managing Director |
Correspondence Address | 304 Little Wakering Road Great Wakering Southend On Sea Essex SS3 0LA |
Secretary Name | Mark Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 304 Little Wakering Road Great Wakering Southend On Sea Essex SS3 0LA |
Website | cumberlandpackaging.co.uk |
---|
Registered Address | Field & Co Llp Central Chambers 227 London Road Hadleigh Essex SS7 2RF |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | C P Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £496,609 |
Current Liabilities | £2,566,803 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
30 July 2001 | Delivered on: 10 August 2001 Satisfied on: 2 March 2007 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. Fully Satisfied |
---|---|
22 November 2000 | Delivered on: 29 November 2000 Satisfied on: 15 August 2002 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 8TH april 1999 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture. Particulars: By way of fixed charge all right title and interest in or arising out of a factoring invoice discounting, or sales ledger financing agreement dated 9 november 2000 and all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
17 November 2000 | Delivered on: 22 November 2000 Satisfied on: 8 October 2014 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets 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 |
8 April 1999 | Delivered on: 21 April 1999 Satisfied on: 15 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 on any account whatsoever. Particulars: Unit 12 imperial park industrial estate rawreth lane rayleigh essex-EX541898. Fully Satisfied |
8 April 1999 | Delivered on: 20 April 1999 Satisfied on: 15 August 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and C.P.holdings (UK) limited 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 |
27 February 1996 | Delivered on: 6 March 1996 Satisfied on: 15 August 2002 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 k/a unit 12 imperial park rawreth lane rayleigh essex t/n ex 541898 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 January 1994 | Delivered on: 8 January 1994 Satisfied on: 8 October 2014 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First the ultimate balance due or owing to the company by tih under any pesent or future factoring agreement secondly all other book and other debts and claims both present and future. See the mortgage charge document for full details. Fully Satisfied |
10 March 2003 | Delivered on: 18 March 2003 Satisfied on: 2 March 2007 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: By way of legal mortgage bay 6 unit 2 campfield road shoeburyness essex (leasehold). 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 June 1988 | Delivered on: 1 July 1988 Satisfied on: 15 August 2002 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 |
4 January 2000 | Delivered on: 11 January 2000 Persons entitled: The Managing Trustees of the Cumberland Pension Fund Classification: Long term loan agreement and floating charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: The undertaking and goodwill and all property assets and rights present and future including uncalled capital. Outstanding |
27 October 2021 | Delivered on: 29 October 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 23 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 October 2006 | Delivered on: 24 October 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
30 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
18 September 2023 | Previous accounting period extended from 28 December 2022 to 31 December 2022 (1 page) |
23 August 2023 | Satisfaction of charge 6 in full (1 page) |
12 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
29 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
26 April 2022 | Change of details for E.M.H. Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 April 2022 | Notification of E.M.H. Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
29 October 2021 | Registration of charge 019641820013, created on 27 October 2021 (79 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
26 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 October 2014 | Satisfaction of charge 7 in full (1 page) |
8 October 2014 | Satisfaction of charge 2 in full (1 page) |
8 October 2014 | Satisfaction of charge 2 in full (1 page) |
8 October 2014 | Satisfaction of charge 7 in full (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 May 2014 | Registration of charge 019641820012 (15 pages) |
23 May 2014 | Registration of charge 019641820012 (15 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Registered office address changed from C/O Field & Co Llp Central Chanbers 227 London Road Hadleigh, Benfleet Essex United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from C/O Field & Co Llp Central Chanbers 227 London Road Hadleigh, Benfleet Essex United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Director's details changed for Mr John Harry Watson on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr John Harry Watson on 14 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Mr John Harry Watson on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Christopher Monaghan on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Christopher Monaghan on 14 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Mr Melvyn Leslie Field on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Melvyn Leslie Field on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Secretary's details changed for Mr John Harry Watson on 14 March 2011 (2 pages) |
6 December 2010 | Registered office address changed from Ground Floor 1212 London Road Leigh on Sea Essex Ss7 2N9 Uk on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Ground Floor 1212 London Road Leigh on Sea Essex Ss7 2N9 Uk on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Ground Floor 1212 London Road Leigh on Sea Essex Ss7 2N9 Uk on 6 December 2010 (1 page) |
31 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Melvyn Leslie Field on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Melvyn Leslie Field on 12 March 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from ground floor 1212 london road leigh-on-sea essex SS9 2UA united kingdom (1 page) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from ground floor 1212 london road leigh-on-sea essex SS9 2UA united kingdom (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of debenture register (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from the counting house 561 daws heath road daws heath, hadleigh essex SS7 2NJ (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from the counting house 561 daws heath road daws heath, hadleigh essex SS7 2NJ (1 page) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Particulars of mortgage/charge (9 pages) |
24 October 2006 | Particulars of mortgage/charge (9 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 561 daws heath road daws heath hadleigh essex SS7 2NJ (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 561 daws heath road daws heath hadleigh essex SS7 2NJ (1 page) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Location of debenture register (1 page) |
13 March 2006 | Location of debenture register (1 page) |
13 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
13 March 2006 | Location of register of members (1 page) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
8 March 2004 | Return made up to 12/03/04; full list of members
|
8 March 2004 | Return made up to 12/03/04; full list of members
|
19 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
7 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2002 | Return made up to 12/03/02; full list of members
|
18 March 2002 | Return made up to 12/03/02; full list of members
|
10 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
29 November 2000 | Particulars of mortgage/charge (4 pages) |
29 November 2000 | Particulars of mortgage/charge (4 pages) |
22 November 2000 | Particulars of mortgage/charge (4 pages) |
22 November 2000 | Particulars of mortgage/charge (4 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Return made up to 12/03/99; full list of members
|
5 May 1999 | Return made up to 12/03/99; full list of members
|
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Resolutions
|
18 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
26 March 1998 | Return made up to 12/03/98; no change of members
|
26 March 1998 | Return made up to 12/03/98; no change of members
|
5 March 1998 | Full accounts made up to 31 December 1996 (13 pages) |
5 March 1998 | Full accounts made up to 31 December 1995 (13 pages) |
5 March 1998 | Full accounts made up to 31 December 1995 (13 pages) |
5 March 1998 | Full accounts made up to 31 December 1996 (13 pages) |
8 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page) |
15 March 1996 | Return made up to 12/03/96; no change of members
|
15 March 1996 | Return made up to 12/03/96; no change of members
|
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: audit house 151 high street billericay essex CM129AB (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: audit house 151 high street billericay essex CM129AB (1 page) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 March 1995 | Return made up to 12/03/95; no change of members
|
10 March 1995 | Return made up to 12/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 June 1994 | Return made up to 12/03/94; full list of members (5 pages) |
24 June 1994 | Return made up to 12/03/94; full list of members (5 pages) |
2 December 1988 | Return made up to 17/10/88; full list of members (4 pages) |
2 December 1988 | Return made up to 17/10/88; full list of members (4 pages) |
25 November 1985 | Incorporation (15 pages) |
25 November 1985 | Incorporation (15 pages) |