Company NameE.D.S. Engineering Limited
Company StatusActive
Company Number02142541
CategoryPrivate Limited Company
Incorporation Date26 June 1987(36 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(30 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(30 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(30 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Sudbury
Suffolk
CO10 2YW
Director NameRoger William Barclay Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressSuffolk Hall
Bulmer Street Bulmer
Sudbury
Suffolk
CO10 7EW
Director NameAnthony Robert Bishop
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2002)
RoleEngineer
Correspondence Address5 Little Nell
Chelmsford
Essex
CM1 4YL
Director NameNorman James Devonish
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 1997)
RoleEngineer
Correspondence Address342 Gloucester Avenue
Chelmsford
Essex
CM2 9LJ
Director NamePamela Phyllis Lane
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 1995)
RoleSecretary
Correspondence Address108 Petunia Crescent
Springfield
Chelmsford
Essex
CM1 6YR
Secretary NamePamela Phyllis Lane
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 June 2005)
RoleCompany Director
Correspondence Address108 Petunia Crescent
Springfield
Chelmsford
Essex
CM1 6YR
Director NamePamela Phyllis Lane
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(9 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address108 Petunia Crescent
Springfield
Chelmsford
Essex
CM1 6YR
Director NameStuart Clarke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2019)
RoleEngineer
Correspondence Address11 Coppins Close
Chelmsford
Essex
CM2 6AY
Director NameJohn Andrew Cloughton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(15 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 April 2016)
RoleEngineer
Correspondence Address1 Belmonde Drive
Springfield
Chelmsford
Essex
CM1 6TY
Secretary NameJacqueline Anne Therese Carr
NationalityBritish
StatusResigned
Appointed21 June 2005(18 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2013)
RoleOffice Manager
Correspondence Address19 Catherines Close
Great Leighs
Chelmsford
Essex
CM3 1RX
Director NameMr Michael Joseph Mark Kirkham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(19 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 14 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP
Secretary NameMr John Keith Bedford
StatusResigned
Appointed01 May 2018(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressLaurence Walter House Addison Road
Chilton Indutsrial Estate
Sudbury
Suffolk
CO10 2YW

Contact

Websitewww.edseng.co.uk/
Email address[email protected]
Telephone01245 355351
Telephone regionChelmsford

Location

Registered AddressLaurence Walter House
32 Addison Road
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Jordan Inc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£831,676
Cash£52,938
Current Liabilities£1,361,946

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

21 June 2016Delivered on: 22 June 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
17 February 2012Delivered 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 2007Delivered 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 2007Delivered 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 2019Delivered 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 2017Delivered on: 28 March 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 November 2011Delivered 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 2009Delivered 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 2005Delivered 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 2001Delivered 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 1987Delivered 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

Filing History

27 July 2023Accounts for a small company made up to 31 October 2022 (11 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
7 March 2023Satisfaction of charge 021425410011 in full (1 page)
8 June 2022Change of details for Hbs Electronics (Holdings) Limited as a person with significant control on 15 February 2018 (2 pages)
11 May 2022Audited abridged accounts made up to 31 October 2021 (9 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
5 September 2021Amended accounts for a small company made up to 31 October 2020 (10 pages)
2 August 2021Termination of appointment of John Keith Bedford as a secretary on 30 July 2021 (1 page)
30 July 2021Accounts for a small company made up to 31 October 2020 (11 pages)
13 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
18 March 2021Second filing of Confirmation Statement dated 4 April 2019 (3 pages)
18 March 2021Second filing of Confirmation Statement dated 4 April 2020 (3 pages)
18 March 2021Second filing of Confirmation Statement dated 4 April 2018 (3 pages)
25 August 2020Accounts for a small company made up to 31 October 2019 (10 pages)
21 July 2020Termination of appointment of Stuart Clarke as a director on 31 December 2019 (1 page)
6 April 202004/04/20 Statement of Capital gbp 10000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/03/21
(5 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
17 June 2019Accounts for a small company made up to 31 October 2018 (10 pages)
8 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
8 April 2019Confirmation statement made on 4 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/03/21
(5 pages)
1 April 2019Appointment of Mr John Keith Bedford as a secretary on 1 May 2018 (2 pages)
25 January 2019Registration of charge 021425410011, created on 25 January 2019 (23 pages)
21 January 2019Satisfaction of charge 021425410009 in full (1 page)
21 January 2019Satisfaction of charge 021425410010 in full (1 page)
26 July 2018Current accounting period extended from 29 September 2018 to 31 October 2018 (1 page)
3 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
5 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
5 April 2018Confirmation statement made on 4 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/03/21
(6 pages)
14 March 2018Cessation of Jordan Inc Limited as a person with significant control on 14 February 2018 (1 page)
14 March 2018Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 14 February 2018 (2 pages)
13 March 2018Registered 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 2018Appointment of Mr Nicholas Francis Smith as a director on 14 February 2018 (3 pages)
21 February 2018Termination of appointment of Michael Joseph Mark Kirkham as a director on 14 February 2018 (1 page)
21 February 2018Appointment of Mr Gary Walter Harvey as a director on 14 February 2018 (3 pages)
21 February 2018Appointment of Nicholas Gary Harvey as a director on 14 February 2018 (3 pages)
4 January 2018Satisfaction of charge 4 in full (2 pages)
4 January 2018Satisfaction of charge 5 in full (2 pages)
4 January 2018Satisfaction of charge 8 in full (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 March 2017Registration of charge 021425410010, created on 27 March 2017 (13 pages)
28 March 2017Registration of charge 021425410010, created on 27 March 2017 (13 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Registration of charge 021425410009, created on 21 June 2016 (23 pages)
22 June 2016Registration of charge 021425410009, created on 21 June 2016 (23 pages)
9 June 2016Termination of appointment of John Andrew Cloughton as a director on 5 April 2016 (1 page)
9 June 2016Termination of appointment of John Andrew Cloughton as a director on 5 April 2016 (1 page)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(5 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(5 pages)
9 September 2015Satisfaction of charge 7 in full (2 pages)
9 September 2015Satisfaction of charge 6 in full (1 page)
9 September 2015Satisfaction of charge 6 in full (1 page)
9 September 2015Satisfaction of charge 7 in full (2 pages)
16 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
16 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
28 April 2014Termination of appointment of Jacqueline Carr as a secretary (1 page)
28 April 2014Termination of appointment of Jacqueline Carr as a secretary (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
22 December 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 10,000
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 10,000
(3 pages)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares carry same rights 10/09/2010
(1 page)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares carry same rights 10/09/2010
(1 page)
24 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
21 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 June 2008Return made up to 04/04/08; full list of members (4 pages)
6 June 2008Return made up to 04/04/08; full list of members (4 pages)
21 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
21 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
20 April 2007Return made up to 04/04/07; full list of members (7 pages)
20 April 2007Return made up to 04/04/07; full list of members (7 pages)
11 April 2007Memorandum and Articles of Association (5 pages)
11 April 2007Memorandum and Articles of Association (5 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2007Auditor's resignation (1 page)
5 April 2007Auditor's resignation (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2007Declaration of assistance for shares acquisition (6 pages)
14 March 2007Declaration of assistance for shares acquisition (5 pages)
14 March 2007Declaration of assistance for shares acquisition (5 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2007Minutes of meeting (10 pages)
14 March 2007Declaration of assistance for shares acquisition (6 pages)
14 March 2007Minutes of meeting (10 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
8 March 2007Particulars of mortgage/charge (7 pages)
8 March 2007Particulars of mortgage/charge (7 pages)
5 March 2007Auditor's resignation (1 page)
5 March 2007Auditor's resignation (1 page)
26 February 2007Accounts for a small company made up to 30 September 2006 (8 pages)
26 February 2007Accounts for a small company made up to 30 September 2006 (8 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
10 April 2006Return made up to 04/04/06; full list of members (7 pages)
10 April 2006Return made up to 04/04/06; full list of members (7 pages)
1 March 2006Accounts for a small company made up to 30 September 2005 (8 pages)
1 March 2006Accounts for a small company made up to 30 September 2005 (8 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
30 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
30 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
14 June 2005Particulars of mortgage/charge (9 pages)
14 June 2005Particulars of mortgage/charge (9 pages)
21 April 2005Return made up to 04/04/05; no change of members (5 pages)
21 April 2005Return made up to 04/04/05; no change of members (5 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
15 April 2004Return made up to 04/04/04; full list of members (6 pages)
15 April 2004Return made up to 04/04/04; full list of members (6 pages)
8 December 2003Location of register of members (1 page)
8 December 2003Location of register of members (1 page)
6 October 2003Auditor's resignation (1 page)
6 October 2003Auditor's resignation (1 page)
5 August 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
15 May 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
24 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 May 2002Return made up to 04/04/02; full list of members (7 pages)
3 May 2002Return made up to 04/04/02; full list of members (7 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 April 2001Return made up to 04/04/01; full list of members (7 pages)
23 April 2001Return made up to 04/04/01; full list of members (7 pages)
20 April 2000Return made up to 04/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 04/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 July 1999Return made up to 04/04/99; full list of members (6 pages)
1 July 1999Return made up to 04/04/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 July 1998Full accounts made up to 30 September 1997 (15 pages)
13 July 1998Full accounts made up to 30 September 1997 (15 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
30 May 1998Return made up to 04/04/98; no change of members (4 pages)
30 May 1998Return made up to 04/04/98; no change of members (4 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
2 October 1997Return made up to 04/04/97; full list of members (6 pages)
2 October 1997Return made up to 04/04/97; full list of members (6 pages)
24 July 1997Full accounts made up to 30 September 1996 (14 pages)
24 July 1997Full accounts made up to 30 September 1996 (14 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 June 1996Return made up to 04/04/96; full list of members (6 pages)
17 June 1996Return made up to 04/04/96; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 May 1995Return made up to 04/04/95; no change of members (4 pages)
25 May 1995Return made up to 04/04/95; no change of members (4 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 January 1989Return made up to 26/12/88; full list of members (4 pages)
25 January 1989Return made up to 26/12/88; full list of members (4 pages)
26 June 1987Incorporation (14 pages)
26 June 1987Incorporation (14 pages)