Spital Road
Maldon
CM9 6FF
Director Name | Mr John Peter Stubbings |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Secretary Name | Mr John Peter Stubbings |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2006(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mr Robert Kenneth Snelson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mr Christopher Phillip Watts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(33 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mr Peter Wilkinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mr Keith Smaggasgale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mr Iain George Rowlands |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Dawn Stevens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | Delgany House Colam Lane, Little Baddow Chelmsford Essex CM3 4SZ |
Secretary Name | Mr Kevin George Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | Rosemead Woodhill Road Danbury Essex CM4 1DY |
Director Name | Mr Andrew Dennis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2004) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coggeshall Road Earls Colne Colchester CO6 2JP |
Director Name | Mr John Patrick Russell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 May 2011) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Secretary Name | Mr John Peter Stubbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches East Hannigfield Road Howe Green Chelmsford Essex CM2 7TQ |
Director Name | Daniel Callaghan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 March 2017) |
Role | Freight Forwarder |
Country of Residence | United States |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | Frank Creegan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2006) |
Role | Freight Forwarder |
Correspondence Address | Rawlings Main Road Rettendon Essex CM3 8DZ |
Director Name | Kevin Brady |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2014) |
Role | Freight Forwarder |
Country of Residence | Ireland |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Secretary Name | David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2006) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Randalls Drive Hutton Brentwood Essex CM13 1NN |
Director Name | Andrew Paul Scott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 2006(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2011) |
Role | Freight Forwarder |
Country of Residence | United States |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Secretary Name | Mrs Dawn Stevens |
---|---|
Status | Resigned |
Appointed | 31 December 2013(25 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Website | woodlandlogistics.com |
---|---|
Telephone | 01245 619800 |
Telephone region | Chelmsford |
Registered Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 100 other UK companies use this postal address |
45k at £1 | Woodland Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,734,489 |
Gross Profit | £10,635,154 |
Net Worth | £3,408,502 |
Cash | £4,950,154 |
Current Liabilities | £15,308,031 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
8 November 2006 | Delivered on: 11 November 2006 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: Flat 2 bryan dale house, 3-5 queen street, goggeshall, 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 |
---|---|
23 February 1998 | Delivered on: 2 March 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. See the mortgage charge document for full details. Outstanding |
30 June 2004 | Delivered on: 8 July 2004 Satisfied on: 9 November 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from forwarding investment properties limited to the chargee on any account whatsoever. Particulars: Leigh house weald road brenntwood 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. Fully Satisfied |
23 March 1998 | Delivered on: 31 March 1998 Satisfied on: 9 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a leigh house weald road brentwood essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 June 1993 | Delivered on: 15 June 1993 Satisfied on: 15 February 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
20 December 1988 | Delivered on: 29 December 1988 Satisfied on: 15 February 2001 Persons entitled: Midland Bank PLC Classification: Fixed & floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
21 September 2023 | Full accounts made up to 31 December 2022 (41 pages) |
---|---|
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
9 November 2022 | Appointment of Mr Keith Smaggasgale as a director on 4 November 2022 (2 pages) |
9 November 2022 | Appointment of Mr Peter Wilkinson as a director on 4 November 2022 (2 pages) |
9 November 2022 | Appointment of Mr Iain George Rowlands as a director on 4 November 2022 (2 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (42 pages) |
22 April 2022 | Satisfaction of charge 6 in full (1 page) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
26 July 2021 | Appointment of Mr Christopher Phillip Watts as a director on 23 July 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 January 2020 | Change of details for Woodland Group Limited as a person with significant control on 17 June 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 July 2019 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on 9 July 2019 (1 page) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
17 April 2018 | Director's details changed for Mr Robert Kenneth Snelson on 16 April 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 April 2017 | Appointment of Mr Robert Kenneth Snelson as a director on 3 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Robert Kenneth Snelson as a director on 3 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Daniel Callaghan as a director on 3 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Daniel Callaghan as a director on 3 March 2017 (1 page) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 April 2014 | Termination of appointment of Dawn Stevens as a secretary (1 page) |
16 April 2014 | Termination of appointment of Dawn Stevens as a secretary (1 page) |
15 April 2014 | Appointment of Mrs Dawn Stevens as a secretary (2 pages) |
15 April 2014 | Appointment of Mrs Dawn Stevens as a secretary (2 pages) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Kevin Brady as a director (1 page) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Kevin Brady as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 March 2013 | Section 519 (1 page) |
18 March 2013 | Section 519 (1 page) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 June 2011 | Termination of appointment of John Russell as a director (1 page) |
23 June 2011 | Termination of appointment of John Russell as a director (1 page) |
2 June 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
2 June 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Memorandum and Articles of Association (15 pages) |
10 March 2010 | Memorandum and Articles of Association (15 pages) |
9 March 2010 | Company name changed woodland international transport company LIMITED\certificate issued on 09/03/10
|
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
9 March 2010 | Company name changed woodland international transport company LIMITED\certificate issued on 09/03/10
|
22 February 2010 | Director's details changed for Daniel Callaghan on 19 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Daniel Callaghan on 19 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Peter Stubbings on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr John Patrick Russell on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kevin Brady on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Peter Stubbings on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kevin Brady on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr John Patrick Russell on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Kevin George Stevens on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Kevin George Stevens on 19 February 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 March 2009 | Return made up to 16/01/09; full list of members (5 pages) |
17 March 2009 | Return made up to 16/01/09; full list of members (5 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2008 | Return made up to 16/01/08; full list of members (5 pages) |
2 July 2008 | Return made up to 16/01/08; full list of members (5 pages) |
25 March 2008 | Director's change of particulars / andrew scott / 01/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / andrew scott / 01/03/2008 (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 16/01/07; full list of members (4 pages) |
26 March 2007 | Return made up to 16/01/07; full list of members (4 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New secretary appointed (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed (1 page) |
20 January 2007 | Director resigned (1 page) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 July 2006 | Return made up to 16/01/06; full list of members
|
20 July 2006 | Return made up to 16/01/06; full list of members
|
16 December 2005 | Registered office changed on 16/12/05 from: leigh house weald road south weald brentwood essex CM14 5QX (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: leigh house weald road south weald brentwood essex CM14 5QX (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
17 March 2005 | Return made up to 16/01/05; full list of members
|
17 March 2005 | Return made up to 16/01/05; full list of members
|
26 November 2004 | £ ic 50000/45000 22/10/04 £ sr 5000@1=5000 (1 page) |
26 November 2004 | £ ic 50000/45000 22/10/04 £ sr 5000@1=5000 (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (22 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (22 pages) |
29 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 16/01/04; full list of members
|
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 16/01/04; full list of members
|
7 January 2004 | Auditor's resignation (2 pages) |
7 January 2004 | Auditor's resignation (2 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (22 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (22 pages) |
23 April 2003 | Return made up to 16/01/02; full list of members (9 pages) |
23 April 2003 | Return made up to 16/01/02; full list of members (9 pages) |
19 March 2003 | Return made up to 16/01/03; full list of members
|
19 March 2003 | Return made up to 16/01/03; full list of members
|
9 October 2002 | Full accounts made up to 30 September 2001 (20 pages) |
9 October 2002 | Full accounts made up to 30 September 2001 (20 pages) |
4 February 2002 | Return made up to 06/12/01; full list of members
|
4 February 2002 | Return made up to 06/12/01; full list of members
|
23 January 2002 | Ad 30/09/01--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Ad 30/09/01--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
23 January 2002 | Particulars of contract relating to shares (4 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Particulars of contract relating to shares (4 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
13 March 2001 | Return made up to 16/01/01; full list of members
|
13 March 2001 | Return made up to 16/01/01; full list of members
|
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
10 August 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
10 August 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
31 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (21 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (21 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
23 February 1999 | Director's particulars changed (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
16 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
16 June 1998 | Return made up to 16/01/98; full list of members (6 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Return made up to 16/01/98; full list of members (6 pages) |
16 June 1998 | Secretary resigned (1 page) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
18 July 1997 | Particulars of contract relating to shares (4 pages) |
18 July 1997 | Particulars of contract relating to shares (4 pages) |
18 July 1997 | Ad 30/09/96--------- £ si 24000@1 (2 pages) |
18 July 1997 | Ad 30/09/96--------- £ si 24000@1 (2 pages) |
16 July 1997 | Return made up to 16/01/97; full list of members (6 pages) |
16 July 1997 | Return made up to 16/01/97; full list of members (6 pages) |
20 February 1997 | Ad 30/09/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
20 February 1997 | Ad 30/09/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
26 June 1996 | Return made up to 16/01/96; full list of members
|
26 June 1996 | Return made up to 16/01/96; full list of members
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
20 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
20 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
22 August 1988 | Resolutions
|
22 August 1988 | Resolutions
|
18 July 1988 | Incorporation (9 pages) |
18 July 1988 | Incorporation (9 pages) |