Company NameH & R Strood Contracts Limited
DirectorsLee Anthony Tyler and Anthony Michael Harvey
Company StatusActive
Company Number02218752
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Anthony Tyler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(7 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rushmere Close
West Mersea
Colchester
Essex
CO5 8QQ
Secretary NameLee Anthony Tyler
NationalityBritish
StatusCurrent
Appointed31 July 1998(10 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address14 Rushmere Close
West Mersea
Colchester
Essex
CO5 8QQ
Director NameMr Anthony Michael Harvey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cornflower Close Stanway
Colchester
Essex
CO3 0SE
Director NamePaul Murray Grimsey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 August 1995)
RolePainter And Decorator
Correspondence AddressThe Porch Greenstead Green
Halstead
Essex
CO9 1QT
Director NameSonya Kaye Grimsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1994)
RoleSecretary
Correspondence AddressThe Porch Church Road
Greenstead Green
Halstead
Essex
CO9 1QT
Secretary NamePaul Murray Grimsey
NationalityBritish
StatusResigned
Appointed11 August 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressThe Porch Greenstead Green
Halstead
Essex
CO9 1QT
Director NameJohn Farthing
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 1998)
RoleDecorating Contractor
Correspondence Address42 Mersea Avenue
West Mersea
Colchester
CO5 8JL
Secretary NameJohn Farthing
NationalityEnglish
StatusResigned
Appointed01 May 1995(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address42 Mersea Avenue
West Mersea
Colchester
CO5 8JL
Director NameMr Craig Davies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(9 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 10 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPaul Freeman's Bromans Lane
East Mersea
Colchester
Essex
CO5 8UE
Director NameMr Joshua Cole
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocklands 83 Chappel Road
West Bergholt
Colchester
Essex
CO6 3HL

Contact

Websitestroods.co.uk
Telephone01206 385858
Telephone regionColchester

Location

Registered Address14 Rushmere Close
West Mersea
Colchester
Essex
CO5 8QQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

50 at £1Craig Davies
5.00%
Ordinary B
50 at £1Lee Anthony Tyler
5.00%
Ordinary B
495 at £1Lee Anthony Tyler
49.50%
Ordinary
405 at £1Craig Davies
40.50%
Ordinary

Financials

Year2014
Net Worth£667,832
Cash£140,273
Current Liabilities£1,910,506

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

26 May 2016Delivered on: 2 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 December 2008Delivered on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 17780950 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
8 January 2008Delivered on: 11 January 2008
Persons entitled: Lee Anthony Tyler and Craig Stephen Davies

Classification: Debenture
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: All undertaking property rights and assets of the company.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: National Westminster 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: 43 east stockwell street 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.
Outstanding
12 October 2005Delivered on: 14 October 2005
Persons entitled: National Westminster 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: 156 lexden road, colchester, 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.
Outstanding
16 June 2005Delivered on: 17 June 2005
Persons entitled: National Westminster 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: 126 hythe hill colchester 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.
Outstanding
16 June 2003Delivered on: 19 June 2003
Persons entitled: National Westminster 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: 2 honeywood road colchester essex title number EX349551. 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.
Outstanding
10 February 1998Delivered on: 16 February 1998
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.
Outstanding
15 January 2020Delivered on: 23 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 April 2019Delivered on: 8 April 2019
Persons entitled: Ljt Holdings Limited

Classification: A registered charge
Particulars: None.
Outstanding
24 January 2018Delivered on: 30 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 25 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 June 1995Delivered on: 1 July 1995
Satisfied on: 14 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

17 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 February 2020Change of details for Mr Lee Anthony Tyler as a person with significant control on 5 February 2020 (2 pages)
5 February 2020Director's details changed for Mr Lee Anthony Tyler on 5 February 2020 (2 pages)
23 January 2020Registration of charge 022187520013, created on 15 January 2020 (4 pages)
13 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
8 April 2019Registration of charge 022187520012, created on 8 April 2019 (74 pages)
4 September 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
20 August 2018Change of details for Mr Lee Anthony Tyler as a person with significant control on 10 July 2018 (2 pages)
20 August 2018Change of details for Mr Lee Anthony Tyler as a person with significant control on 10 July 2018 (2 pages)
17 August 2018Director's details changed for Mr Lee Anthony Tyler on 10 July 2018 (2 pages)
17 August 2018Cessation of Lee Anthony Tyler as a person with significant control on 10 July 2018 (1 page)
17 August 2018Notification of Ljt Holdings Ltd as a person with significant control on 10 July 2018 (2 pages)
17 August 2018Secretary's details changed for Lee Anthony Tyler on 10 July 2018 (1 page)
13 July 2018Appointment of Mr Anthony Michael Harvey as a director on 13 July 2018 (2 pages)
13 July 2018Appointment of Mr Joshua Cole as a director on 13 July 2018 (2 pages)
3 July 2018Change of share class name or designation (2 pages)
3 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 July 2018Particulars of variation of rights attached to shares (2 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 March 2018Cancellation of shares. Statement of capital on 9 February 2018
  • GBP 545
(6 pages)
13 March 2018Purchase of own shares. (3 pages)
9 March 2018Notification of Lee Anthony Tyler as a person with significant control on 9 February 2018 (4 pages)
9 March 2018Termination of appointment of Craig Davies as a director on 10 February 2018 (2 pages)
9 March 2018Cessation of Craig Davies as a person with significant control on 9 February 2018 (3 pages)
8 March 2018Resolutions
  • RES13 ‐ That the terms of the agreement 09/02/2018
(1 page)
30 January 2018Registration of charge 022187520011, created on 24 January 2018 (5 pages)
14 December 2017Satisfaction of charge 4 in full (2 pages)
14 December 2017Satisfaction of charge 3 in full (2 pages)
14 December 2017Satisfaction of charge 022187520010 in full (1 page)
14 December 2017Satisfaction of charge 022187520010 in full (1 page)
14 December 2017Satisfaction of charge 2 in full (1 page)
14 December 2017Satisfaction of charge 5 in full (2 pages)
14 December 2017Satisfaction of charge 5 in full (2 pages)
14 December 2017Satisfaction of charge 6 in full (2 pages)
14 December 2017Satisfaction of charge 022187520009 in full (1 page)
14 December 2017Satisfaction of charge 2 in full (1 page)
14 December 2017Satisfaction of charge 7 in full (1 page)
14 December 2017Satisfaction of charge 8 in full (1 page)
14 December 2017Satisfaction of charge 7 in full (1 page)
14 December 2017Satisfaction of charge 022187520009 in full (1 page)
14 December 2017Satisfaction of charge 4 in full (2 pages)
14 December 2017Satisfaction of charge 6 in full (2 pages)
14 December 2017Satisfaction of charge 3 in full (2 pages)
14 December 2017Satisfaction of charge 8 in full (1 page)
6 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
9 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 August 2016Registration of charge 022187520010, created on 19 August 2016 (4 pages)
25 August 2016Registration of charge 022187520010, created on 19 August 2016 (4 pages)
2 June 2016Registration of charge 022187520009, created on 26 May 2016 (4 pages)
2 June 2016Registration of charge 022187520009, created on 26 May 2016 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 September 2015Director's details changed for Mr Lee Anthony Tyler on 23 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Lee Anthony Tyler on 23 September 2015 (2 pages)
25 September 2015Secretary's details changed for Lee Anthony Tyler on 23 September 2015 (1 page)
25 September 2015Secretary's details changed for Lee Anthony Tyler on 23 September 2015 (1 page)
27 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
27 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 September 2013Director's details changed for Mr Craig Davies on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Craig Davies on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Craig Davies on 5 September 2013 (2 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(6 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 September 2010Director's details changed for Lee Anthony Tyler on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Craig Davies on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Lee Anthony Tyler on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Craig Davies on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Lee Anthony Tyler on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Craig Davies on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Craig Davies on 18 January 2010 (2 pages)
13 May 2010Director's details changed for Craig Davies on 18 January 2010 (2 pages)
19 April 2010Director's details changed for Lee Anthony Tyler on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Lee Anthony Tyler on 31 March 2010 (2 pages)
19 April 2010Secretary's details changed for Lee Anthony Tyler on 31 March 2010 (1 page)
19 April 2010Secretary's details changed for Lee Anthony Tyler on 31 March 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 September 2009Return made up to 11/08/09; full list of members (4 pages)
25 September 2009Return made up to 11/08/09; full list of members (4 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 August 2008Return made up to 11/08/08; full list of members (4 pages)
28 August 2008Return made up to 11/08/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
11 January 2008Particulars of mortgage/charge (4 pages)
11 January 2008Particulars of mortgage/charge (4 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Return made up to 11/08/07; full list of members (3 pages)
30 August 2007Return made up to 11/08/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
14 September 2006Return made up to 11/08/06; full list of members (8 pages)
14 September 2006Return made up to 11/08/06; full list of members (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
28 September 2005Registered office changed on 28/09/05 from: 206 mersea road colchester essex CO2 8QG (1 page)
28 September 2005Registered office changed on 28/09/05 from: 206 mersea road colchester essex CO2 8QG (1 page)
15 August 2005Return made up to 11/08/05; full list of members (8 pages)
15 August 2005Return made up to 11/08/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 11/08/04; full list of members (8 pages)
30 July 2004Return made up to 11/08/04; full list of members (8 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
9 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 May 2003Ad 01/03/03--------- £ si 933@1=933 £ ic 67/1000 (2 pages)
2 May 2003Ad 01/03/03--------- £ si 933@1=933 £ ic 67/1000 (2 pages)
17 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 April 2003Nc inc already adjusted 01/03/03 (3 pages)
17 April 2003Nc inc already adjusted 01/03/03 (3 pages)
17 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 April 2001£ ic 100/67 23/02/01 £ sr 33@1=33 (2 pages)
9 April 2001£ ic 100/67 23/02/01 £ sr 33@1=33 (2 pages)
11 September 2000Return made up to 11/08/00; full list of members (6 pages)
11 September 2000Return made up to 11/08/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
14 August 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 August 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
15 December 1997Ad 03/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1997Ad 03/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1997New director appointed (1 page)
15 December 1997New director appointed (1 page)
2 September 1997Return made up to 11/08/97; full list of members (6 pages)
2 September 1997Return made up to 11/08/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 November 1995Return made up to 11/08/95; full list of members (10 pages)
28 November 1995Registered office changed on 28/11/95 from: dene house lower end layer de la haye colchester essex CO2 0LE (1 page)
28 November 1995Registered office changed on 28/11/95 from: dene house lower end layer de la haye colchester essex CO2 0LE (1 page)
28 November 1995New secretary appointed (4 pages)
28 November 1995New secretary appointed (4 pages)
28 November 1995Return made up to 11/08/95; full list of members (10 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995New director appointed (4 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995New director appointed (4 pages)
11 October 1995Registered office changed on 11/10/95 from: 1 butler road halstead essex CO9 1LL (1 page)
11 October 1995New secretary appointed (4 pages)
11 October 1995New secretary appointed (4 pages)
11 October 1995Registered office changed on 11/10/95 from: 1 butler road halstead essex CO9 1LL (1 page)
26 July 1995Accounts for a small company made up to 30 September 1994 (16 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (16 pages)
1 July 1995Particulars of mortgage/charge (6 pages)
1 July 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 April 1988Memorandum and Articles of Association (12 pages)
28 April 1988Memorandum and Articles of Association (12 pages)