Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Sudbury Suffolk CO10 2YW |
Director Name | Roger William Barclay Edwards |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | Suffolk Hall Bulmer Street Bulmer Sudbury Suffolk CO10 7EW |
Director Name | Anthony Robert Bishop |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2002) |
Role | Engineer |
Correspondence Address | 5 Little Nell Chelmsford Essex CM1 4YL |
Director Name | Norman James Devonish |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 October 1997) |
Role | Engineer |
Correspondence Address | 342 Gloucester Avenue Chelmsford Essex CM2 9LJ |
Director Name | Pamela Phyllis Lane |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 108 Petunia Crescent Springfield Chelmsford Essex CM1 6YR |
Secretary Name | Pamela Phyllis Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 108 Petunia Crescent Springfield Chelmsford Essex CM1 6YR |
Director Name | Pamela Phyllis Lane |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 108 Petunia Crescent Springfield Chelmsford Essex CM1 6YR |
Director Name | Stuart Clarke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 December 2019) |
Role | Engineer |
Correspondence Address | 11 Coppins Close Chelmsford Essex CM2 6AY |
Director Name | John Andrew Cloughton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 April 2016) |
Role | Engineer |
Correspondence Address | 1 Belmonde Drive Springfield Chelmsford Essex CM1 6TY |
Secretary Name | Jacqueline Anne Therese Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(18 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2013) |
Role | Office Manager |
Correspondence Address | 19 Catherines Close Great Leighs Chelmsford Essex CM3 1RX |
Director Name | Mr Michael Joseph Mark Kirkham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 14 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks Creephedge Lane, East Hanningfield Chelmsford Essex CM3 8BP |
Secretary Name | Mr John Keith Bedford |
---|---|
Status | Resigned |
Appointed | 01 May 2018(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Laurence Walter House Addison Road Chilton Indutsrial Estate Sudbury Suffolk CO10 2YW |
Website | www.edseng.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 355351 |
Telephone region | Chelmsford |
Registered Address | Laurence Walter House 32 Addison Road Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Jordan Inc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £831,676 |
Cash | £52,938 |
Current Liabilities | £1,361,946 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
21 June 2016 | Delivered on: 22 June 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
17 February 2012 | Delivered on: 21 February 2012 Persons entitled: Liberty Leasing PLC Classification: Chattel mortgage Secured details: £267,700.00 due or to become due from the company to the chargee. Particulars: Mazak quick turn nexus 510C cnc lathe with heidenhain ITNC530 cnc control serial no. 190049 Y.O.M. 2006 30 station atc, kitagawa MR250RAE03 4TH axis serial no, 061072, cromar swarf conveyor serial no. 13205, bridgeport VMC1000/20 cnc production centre with heidenhain control, 20 station atc & programming pc serial no. 94116 Y.O.M. 1993 please see MG01 for details of further items. Outstanding |
22 February 2007 | Delivered on: 8 March 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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 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 |
22 February 2007 | Delivered on: 24 February 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
25 January 2019 | Delivered on: 25 January 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the charge together with all buildings and fixtures which are at any time on or attached to the property. Outstanding |
27 March 2017 | Delivered on: 28 March 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: None. Outstanding |
25 November 2011 | Delivered on: 30 November 2011 Satisfied on: 9 September 2015 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridgeport vmc 706 used 722697 1993 machine centre. Bridgeport vmc 1000-20 used 94115 1996 vmc 1000-20. mazak quck turn 18 used 111980-u 1994 quickturm 18 (for further details of the chattels charged please refer to the form MG01) see image for full details. Fully Satisfied |
24 March 2009 | Delivered on: 26 March 2009 Satisfied on: 9 September 2015 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Machining centre VMC706-20 s/no 722697 quickturn 18 s/no 180 vmc 1000 s/no 950338 for details of further chattels charged please refer to form 395 see image for full details. Fully Satisfied |
6 June 2005 | Delivered on: 14 June 2005 Satisfied on: 28 February 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 2001 | Delivered on: 9 October 2001 Satisfied on: 21 May 2010 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: The leasehold property known as units 1,4,5,5A,6 & 7 rivermead north bishop hall lane chelmsford essex. Fully Satisfied |
15 September 1987 | Delivered on: 2 October 1987 Satisfied on: 21 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or E.D.S. co. 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 July 2023 | Accounts for a small company made up to 31 October 2022 (11 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
7 March 2023 | Satisfaction of charge 021425410011 in full (1 page) |
8 June 2022 | Change of details for Hbs Electronics (Holdings) Limited as a person with significant control on 15 February 2018 (2 pages) |
11 May 2022 | Audited abridged accounts made up to 31 October 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
5 September 2021 | Amended accounts for a small company made up to 31 October 2020 (10 pages) |
2 August 2021 | Termination of appointment of John Keith Bedford as a secretary on 30 July 2021 (1 page) |
30 July 2021 | Accounts for a small company made up to 31 October 2020 (11 pages) |
13 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
18 March 2021 | Second filing of Confirmation Statement dated 4 April 2019 (3 pages) |
18 March 2021 | Second filing of Confirmation Statement dated 4 April 2020 (3 pages) |
18 March 2021 | Second filing of Confirmation Statement dated 4 April 2018 (3 pages) |
25 August 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
21 July 2020 | Termination of appointment of Stuart Clarke as a director on 31 December 2019 (1 page) |
6 April 2020 | 04/04/20 Statement of Capital gbp 10000
|
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
17 June 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with updates
|
1 April 2019 | Appointment of Mr John Keith Bedford as a secretary on 1 May 2018 (2 pages) |
25 January 2019 | Registration of charge 021425410011, created on 25 January 2019 (23 pages) |
21 January 2019 | Satisfaction of charge 021425410009 in full (1 page) |
21 January 2019 | Satisfaction of charge 021425410010 in full (1 page) |
26 July 2018 | Current accounting period extended from 29 September 2018 to 31 October 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with updates
|
14 March 2018 | Cessation of Jordan Inc Limited as a person with significant control on 14 February 2018 (1 page) |
14 March 2018 | Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 14 February 2018 (2 pages) |
13 March 2018 | Registered office address changed from Rivermead North Bishop Hall Lane Chelmsford Essex CM1 1PW to Laurence Walter House 32 Addison Road Sudbury Suffolk CO10 2YW on 13 March 2018 (1 page) |
8 March 2018 | Appointment of Mr Nicholas Francis Smith as a director on 14 February 2018 (3 pages) |
21 February 2018 | Termination of appointment of Michael Joseph Mark Kirkham as a director on 14 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Gary Walter Harvey as a director on 14 February 2018 (3 pages) |
21 February 2018 | Appointment of Nicholas Gary Harvey as a director on 14 February 2018 (3 pages) |
4 January 2018 | Satisfaction of charge 4 in full (2 pages) |
4 January 2018 | Satisfaction of charge 5 in full (2 pages) |
4 January 2018 | Satisfaction of charge 8 in full (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
28 March 2017 | Registration of charge 021425410010, created on 27 March 2017 (13 pages) |
28 March 2017 | Registration of charge 021425410010, created on 27 March 2017 (13 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Registration of charge 021425410009, created on 21 June 2016 (23 pages) |
22 June 2016 | Registration of charge 021425410009, created on 21 June 2016 (23 pages) |
9 June 2016 | Termination of appointment of John Andrew Cloughton as a director on 5 April 2016 (1 page) |
9 June 2016 | Termination of appointment of John Andrew Cloughton as a director on 5 April 2016 (1 page) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 September 2015 | Satisfaction of charge 7 in full (2 pages) |
9 September 2015 | Satisfaction of charge 6 in full (1 page) |
9 September 2015 | Satisfaction of charge 6 in full (1 page) |
9 September 2015 | Satisfaction of charge 7 in full (2 pages) |
16 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
16 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 April 2014 | Termination of appointment of Jacqueline Carr as a secretary (1 page) |
28 April 2014 | Termination of appointment of Jacqueline Carr as a secretary (1 page) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
24 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
21 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
6 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
21 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
20 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
20 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
11 April 2007 | Memorandum and Articles of Association (5 pages) |
11 April 2007 | Memorandum and Articles of Association (5 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
5 April 2007 | Auditor's resignation (1 page) |
5 April 2007 | Auditor's resignation (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Minutes of meeting (10 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2007 | Minutes of meeting (10 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
8 March 2007 | Particulars of mortgage/charge (7 pages) |
8 March 2007 | Particulars of mortgage/charge (7 pages) |
5 March 2007 | Auditor's resignation (1 page) |
5 March 2007 | Auditor's resignation (1 page) |
26 February 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
26 February 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
1 March 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
1 March 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
30 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
30 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
14 June 2005 | Particulars of mortgage/charge (9 pages) |
14 June 2005 | Particulars of mortgage/charge (9 pages) |
21 April 2005 | Return made up to 04/04/05; no change of members (5 pages) |
21 April 2005 | Return made up to 04/04/05; no change of members (5 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
8 December 2003 | Location of register of members (1 page) |
8 December 2003 | Location of register of members (1 page) |
6 October 2003 | Auditor's resignation (1 page) |
6 October 2003 | Auditor's resignation (1 page) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
15 May 2003 | Return made up to 04/04/03; full list of members
|
15 May 2003 | Return made up to 04/04/03; full list of members
|
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
24 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
20 April 2000 | Return made up to 04/04/00; full list of members
|
20 April 2000 | Return made up to 04/04/00; full list of members
|
10 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 July 1999 | Return made up to 04/04/99; full list of members (6 pages) |
1 July 1999 | Return made up to 04/04/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
30 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
30 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
2 October 1997 | Return made up to 04/04/97; full list of members (6 pages) |
2 October 1997 | Return made up to 04/04/97; full list of members (6 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 June 1996 | Return made up to 04/04/96; full list of members (6 pages) |
17 June 1996 | Return made up to 04/04/96; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 May 1995 | Return made up to 04/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 04/04/95; no change of members (4 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 January 1989 | Return made up to 26/12/88; full list of members (4 pages) |
25 January 1989 | Return made up to 26/12/88; full list of members (4 pages) |
26 June 1987 | Incorporation (14 pages) |
26 June 1987 | Incorporation (14 pages) |