West Mersea
Colchester
Essex
CO5 8QQ
Secretary Name | Lee Anthony Tyler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1998(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Rushmere Close West Mersea Colchester Essex CO5 8QQ |
Director Name | Mr Anthony Michael Harvey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cornflower Close Stanway Colchester Essex CO3 0SE |
Director Name | Paul Murray Grimsey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 August 1995) |
Role | Painter And Decorator |
Correspondence Address | The Porch Greenstead Green Halstead Essex CO9 1QT |
Director Name | Sonya Kaye Grimsey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1994) |
Role | Secretary |
Correspondence Address | The Porch Church Road Greenstead Green Halstead Essex CO9 1QT |
Secretary Name | Paul Murray Grimsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | The Porch Greenstead Green Halstead Essex CO9 1QT |
Director Name | John Farthing |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1993(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 1998) |
Role | Decorating Contractor |
Correspondence Address | 42 Mersea Avenue West Mersea Colchester CO5 8JL |
Secretary Name | John Farthing |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1995(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 42 Mersea Avenue West Mersea Colchester CO5 8JL |
Director Name | Mr Craig Davies |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 10 February 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paul Freeman's Bromans Lane East Mersea Colchester Essex CO5 8UE |
Director Name | Mr Joshua Cole |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rocklands 83 Chappel Road West Bergholt Colchester Essex CO6 3HL |
Website | stroods.co.uk |
---|---|
Telephone | 01206 385858 |
Telephone region | Colchester |
Registered Address | 14 Rushmere Close West Mersea Colchester Essex CO5 8QQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
50 at £1 | Craig Davies 5.00% Ordinary B |
---|---|
50 at £1 | Lee Anthony Tyler 5.00% Ordinary B |
495 at £1 | Lee Anthony Tyler 49.50% Ordinary |
405 at £1 | Craig Davies 40.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £667,832 |
Cash | £140,273 |
Current Liabilities | £1,910,506 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
26 May 2016 | Delivered on: 2 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 December 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 2020 | Delivered on: 23 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 April 2019 | Delivered on: 8 April 2019 Persons entitled: Ljt Holdings Limited Classification: A registered charge Particulars: None. Outstanding |
24 January 2018 | Delivered on: 30 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 August 2016 | Delivered on: 25 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 June 1995 | Delivered 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 |
17 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 February 2020 | Change of details for Mr Lee Anthony Tyler as a person with significant control on 5 February 2020 (2 pages) |
5 February 2020 | Director's details changed for Mr Lee Anthony Tyler on 5 February 2020 (2 pages) |
23 January 2020 | Registration of charge 022187520013, created on 15 January 2020 (4 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
8 April 2019 | Registration of charge 022187520012, created on 8 April 2019 (74 pages) |
4 September 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
20 August 2018 | Change of details for Mr Lee Anthony Tyler as a person with significant control on 10 July 2018 (2 pages) |
20 August 2018 | Change of details for Mr Lee Anthony Tyler as a person with significant control on 10 July 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Lee Anthony Tyler on 10 July 2018 (2 pages) |
17 August 2018 | Cessation of Lee Anthony Tyler as a person with significant control on 10 July 2018 (1 page) |
17 August 2018 | Notification of Ljt Holdings Ltd as a person with significant control on 10 July 2018 (2 pages) |
17 August 2018 | Secretary's details changed for Lee Anthony Tyler on 10 July 2018 (1 page) |
13 July 2018 | Appointment of Mr Anthony Michael Harvey as a director on 13 July 2018 (2 pages) |
13 July 2018 | Appointment of Mr Joshua Cole as a director on 13 July 2018 (2 pages) |
3 July 2018 | Change of share class name or designation (2 pages) |
3 July 2018 | Resolutions
|
3 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 March 2018 | Cancellation of shares. Statement of capital on 9 February 2018
|
13 March 2018 | Purchase of own shares. (3 pages) |
9 March 2018 | Notification of Lee Anthony Tyler as a person with significant control on 9 February 2018 (4 pages) |
9 March 2018 | Termination of appointment of Craig Davies as a director on 10 February 2018 (2 pages) |
9 March 2018 | Cessation of Craig Davies as a person with significant control on 9 February 2018 (3 pages) |
8 March 2018 | Resolutions
|
30 January 2018 | Registration of charge 022187520011, created on 24 January 2018 (5 pages) |
14 December 2017 | Satisfaction of charge 4 in full (2 pages) |
14 December 2017 | Satisfaction of charge 3 in full (2 pages) |
14 December 2017 | Satisfaction of charge 022187520010 in full (1 page) |
14 December 2017 | Satisfaction of charge 022187520010 in full (1 page) |
14 December 2017 | Satisfaction of charge 2 in full (1 page) |
14 December 2017 | Satisfaction of charge 5 in full (2 pages) |
14 December 2017 | Satisfaction of charge 5 in full (2 pages) |
14 December 2017 | Satisfaction of charge 6 in full (2 pages) |
14 December 2017 | Satisfaction of charge 022187520009 in full (1 page) |
14 December 2017 | Satisfaction of charge 2 in full (1 page) |
14 December 2017 | Satisfaction of charge 7 in full (1 page) |
14 December 2017 | Satisfaction of charge 8 in full (1 page) |
14 December 2017 | Satisfaction of charge 7 in full (1 page) |
14 December 2017 | Satisfaction of charge 022187520009 in full (1 page) |
14 December 2017 | Satisfaction of charge 4 in full (2 pages) |
14 December 2017 | Satisfaction of charge 6 in full (2 pages) |
14 December 2017 | Satisfaction of charge 3 in full (2 pages) |
14 December 2017 | Satisfaction of charge 8 in full (1 page) |
6 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
25 August 2016 | Registration of charge 022187520010, created on 19 August 2016 (4 pages) |
25 August 2016 | Registration of charge 022187520010, created on 19 August 2016 (4 pages) |
2 June 2016 | Registration of charge 022187520009, created on 26 May 2016 (4 pages) |
2 June 2016 | Registration of charge 022187520009, created on 26 May 2016 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 September 2015 | Director's details changed for Mr Lee Anthony Tyler on 23 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Lee Anthony Tyler on 23 September 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Lee Anthony Tyler on 23 September 2015 (1 page) |
25 September 2015 | Secretary's details changed for Lee Anthony Tyler on 23 September 2015 (1 page) |
27 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 September 2013 | Director's details changed for Mr Craig Davies on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Craig Davies on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Craig Davies on 5 September 2013 (2 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 September 2010 | Director's details changed for Lee Anthony Tyler on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Craig Davies on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Lee Anthony Tyler on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Craig Davies on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Lee Anthony Tyler on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Craig Davies on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Craig Davies on 18 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Craig Davies on 18 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Lee Anthony Tyler on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Lee Anthony Tyler on 31 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Lee Anthony Tyler on 31 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for Lee Anthony Tyler on 31 March 2010 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
11 January 2008 | Particulars of mortgage/charge (4 pages) |
11 January 2008 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
14 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 206 mersea road colchester essex CO2 8QG (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 206 mersea road colchester essex CO2 8QG (1 page) |
15 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
15 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 11/08/04; full list of members (8 pages) |
30 July 2004 | Return made up to 11/08/04; full list of members (8 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members
|
4 September 2003 | Return made up to 11/08/03; full list of members
|
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 May 2003 | Ad 01/03/03--------- £ si 933@1=933 £ ic 67/1000 (2 pages) |
2 May 2003 | Ad 01/03/03--------- £ si 933@1=933 £ ic 67/1000 (2 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Nc inc already adjusted 01/03/03 (3 pages) |
17 April 2003 | Nc inc already adjusted 01/03/03 (3 pages) |
17 April 2003 | Resolutions
|
6 September 2002 | Return made up to 11/08/02; full list of members
|
6 September 2002 | Return made up to 11/08/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 September 2001 | Return made up to 11/08/01; full list of members
|
13 September 2001 | Return made up to 11/08/01; full list of members
|
11 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 July 2001 | Accounts 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 2000 | Return made up to 11/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 August 1999 | Return made up to 11/08/99; full list of members
|
17 August 1999 | Return made up to 11/08/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
14 August 1998 | Return made up to 11/08/98; no change of members
|
14 August 1998 | Return made up to 11/08/98; no change of members
|
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Ad 03/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1997 | Ad 03/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1997 | New director appointed (1 page) |
15 December 1997 | New director appointed (1 page) |
2 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 November 1995 | Return made up to 11/08/95; full list of members (10 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: dene house lower end layer de la haye colchester essex CO2 0LE (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: dene house lower end layer de la haye colchester essex CO2 0LE (1 page) |
28 November 1995 | New secretary appointed (4 pages) |
28 November 1995 | New secretary appointed (4 pages) |
28 November 1995 | Return made up to 11/08/95; full list of members (10 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | New director appointed (4 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 1 butler road halstead essex CO9 1LL (1 page) |
11 October 1995 | New secretary appointed (4 pages) |
11 October 1995 | New secretary appointed (4 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 1 butler road halstead essex CO9 1LL (1 page) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
1 July 1995 | Particulars of mortgage/charge (6 pages) |
1 July 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 April 1988 | Memorandum and Articles of Association (12 pages) |
28 April 1988 | Memorandum and Articles of Association (12 pages) |