Southend On Sea
Essex
SS1 3NW
Secretary Name | Mrs Patricia Christine Robins |
---|---|
Status | Current |
Appointed | 14 March 2017(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 83 Thorpe Bay Gardens Southend On Sea Essex SS1 3NW |
Director Name | Douglas Moulson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Parkanaur Avenue,Thorpe Bay Southend On Sea Essex SS1 3JB |
Director Name | Mr David Alexander Garston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 June 1995) |
Role | Footwear Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 237 Maplin Way North Southend On Sea Essex SS1 3NY |
Director Name | Malcolm Hazell |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 June 2000) |
Role | Business Executive |
Correspondence Address | Redgate Farmhouse Redgate Lane Wherstead Ipswich Suffolk IP9 2AD |
Director Name | Mr Michael Dudley Moody |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 February 2009) |
Role | Surveyor |
Correspondence Address | Little Acre Rebels Lane Great Wakering Southend On Sea Essex SS3 0QE |
Secretary Name | Mr Philip Nicholas Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2JH |
Director Name | Allan Raymond Kenneth Petchey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1997) |
Role | Managing Director |
Correspondence Address | Waterhouse Cottage Bishops Nympton South Maldon Devon EX36 3QU |
Secretary Name | Mr Peter John Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BG |
Director Name | Brian George Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2006) |
Role | Retailer |
Correspondence Address | 40 Merryfield Approach Leigh On Sea Southend On Sea Essex SS9 4HL |
Director Name | Mr David Alexander Garston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2008) |
Role | Footwear Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 237 Maplin Way North Southend On Sea Essex SS1 3NY |
Director Name | Jerzy Kazimierz Michal Krawiec |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 1999) |
Role | Town Clerk & Chief Executive |
Correspondence Address | 22 Ravendale Way Shoeburyness Southend On Sea Essex SS3 8YB |
Secretary Name | Mr Dennis George Travell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Weare Gifford Thorpe Bay Essex SS3 8AB |
Director Name | Graham John Snewin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2000) |
Role | Local Government Officer |
Correspondence Address | 7 The Brownings Box Corsham Wiltshire SN13 8HP |
Director Name | Mr Dennis George Travell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Weare Gifford Thorpe Bay Essex SS3 8AB |
Director Name | Mr Peter John Bass |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BG |
Director Name | Mark Critcher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | 44 Clatterfield Gardens Westcliff On Sea Essex SS0 0AX |
Director Name | George Edwin Samuel Lewin |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Littlethorpe Thorpe Bay Essex SS1 3RN |
Director Name | Mr Philip Aaron Miller |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Shoebury House Poynters Lane Southend On Sea Essex SS3 9TZ |
Director Name | Mr David James Mingay |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 High Road Woodford Green Essex IG8 9QH |
Secretary Name | Ian Alexander Gair Kettlewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 March 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Barrington Close North Shoebury Essex SS3 8BJ |
Director Name | Mrs Annette Bass |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 2012(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Parsonage Lane Bishop's Stortford Hertfordshire CM23 5BG |
Director Name | Mrs Maureen Moody |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 St. Augustines Avenue Southend-On-Sea Essex SS1 3JH |
Website | www.seed-bed.co.uk |
---|---|
Telephone | 024 40046037 |
Telephone region | Coventry |
Registered Address | The Seedbed Centre Vanguard Way Shoeburyness Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £865,534 |
Cash | £46,826 |
Current Liabilities | £82,950 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (2 days from now) |
23 March 2022 | Delivered on: 7 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The seedbed centre, vanguard way, shoeburyness SS3 9QY registered at land registry under title number EX816439. Outstanding |
---|---|
29 March 2017 | Delivered on: 4 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as seedbed business centre, vanguard way, shoeburyness, southend on sea as registered at the land registry with title number EX816439. Outstanding |
29 March 2017 | Delivered on: 4 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as seedbed business centre, 26-27 vanguard way, shoeburyness, essex, SS3 9QY as registered at the land registry with title number EX816439. Outstanding |
18 April 2008 | Delivered on: 30 April 2008 Persons entitled: Clydesdale Bank PLC 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 April 2008 | Delivered on: 26 April 2008 Persons entitled: Clydesdale 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: The seedbed centre vanguard way shoeburyness essex; any proceeds of sale of the property, all fixtures, plant and machinery. Outstanding |
13 September 1988 | Delivered on: 4 October 1988 Satisfied on: 16 October 2013 Persons entitled: The Prudential Assurance Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: Plots 26 & 27 vanguard way shoeburyney essex. Fully Satisfied |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
12 May 2020 | Change of details for Mr Barry Graham Robins as a person with significant control on 12 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
12 June 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
21 March 2018 | Cessation of Hannah Lucille Robins as a person with significant control on 22 December 2017 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 June 2017 | Satisfaction of charge 3 in full (1 page) |
29 June 2017 | Satisfaction of charge 3 in full (1 page) |
29 June 2017 | Satisfaction of charge 2 in full (1 page) |
29 June 2017 | Satisfaction of charge 2 in full (1 page) |
4 April 2017 | Registration of charge 022892610004, created on 29 March 2017 (29 pages) |
4 April 2017 | Registration of charge 022892610005, created on 29 March 2017 (24 pages) |
4 April 2017 | Registration of charge 022892610004, created on 29 March 2017 (29 pages) |
4 April 2017 | Registration of charge 022892610005, created on 29 March 2017 (24 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 March 2017 | Termination of appointment of Ian Alexander Gair Kettlewell as a secretary on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Ian Alexander Gair Kettlewell as a secretary on 14 March 2017 (1 page) |
15 March 2017 | Appointment of Mrs Patricia Christine Robins as a secretary on 14 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Patricia Christine Robins as a secretary on 14 March 2017 (2 pages) |
2 December 2016 | Termination of appointment of Peter John Bass as a director on 24 November 2016 (1 page) |
2 December 2016 | Termination of appointment of David James Mingay as a director on 24 November 2016 (1 page) |
2 December 2016 | Termination of appointment of David James Mingay as a director on 24 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Philip Aaron Miller as a director on 24 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Annette Bass as a director on 24 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Annette Bass as a director on 24 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Philip Aaron Miller as a director on 24 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Barry Graham Robins as a director on 24 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Barry Graham Robins as a director on 24 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Maureen Moody as a director on 24 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Peter John Bass as a director on 24 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Maureen Moody as a director on 24 November 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 October 2013 | Satisfaction of charge 1 in full (4 pages) |
16 October 2013 | Satisfaction of charge 1 in full (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 December 2012 | Appointment of Mrs Maureen Moody as a director (2 pages) |
27 December 2012 | Appointment of Mrs Maureen Moody as a director (2 pages) |
24 December 2012 | Appointment of Mrs Annette Bass as a director (2 pages) |
24 December 2012 | Appointment of Mrs Annette Bass as a director (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
8 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 20 March 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 20 March 2009 with a full list of shareholders (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Appointment terminated director michael moody (1 page) |
10 February 2009 | Appointment terminated director michael moody (1 page) |
6 November 2008 | Appointment terminated secretary dennis travell (1 page) |
6 November 2008 | Appointment terminated secretary dennis travell (1 page) |
23 September 2008 | Form 88(2) ad 24/04/08 100 shares issued @ £1 each. (2 pages) |
23 September 2008 | Form 88(2) ad 24/04/08 100 shares issued @ £1 each. (2 pages) |
2 September 2008 | Return made up to 20/03/08; full list of members (8 pages) |
2 September 2008 | Return made up to 20/03/08; full list of members (8 pages) |
2 September 2008 | Return made up to 17/04/08; no change of members (5 pages) |
2 September 2008 | Return made up to 17/04/08; no change of members (5 pages) |
20 August 2008 | Director appointed philip aaron miller (2 pages) |
20 August 2008 | Director appointed philip aaron miller (2 pages) |
20 August 2008 | Director appointed david james mingay (2 pages) |
20 August 2008 | Director appointed david james mingay (2 pages) |
18 August 2008 | Secretary appointed ian alexander gair kettlewell (1 page) |
18 August 2008 | Secretary appointed ian alexander gair kettlewell (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2008 | Appointment terminated director david garston (1 page) |
24 April 2008 | Appointment terminated director george lewin (1 page) |
24 April 2008 | Appointment terminated director dennis travell (1 page) |
24 April 2008 | Appointment terminated director david garston (1 page) |
24 April 2008 | Appointment terminated director george lewin (1 page) |
24 April 2008 | Appointment terminated director dennis travell (1 page) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 April 2008 | Appointment terminated director mark critcher (1 page) |
2 April 2008 | Appointment terminated director mark critcher (1 page) |
1 April 2008 | Members' assent for rereg from LTD to UNLTD (2 pages) |
1 April 2008 | Members' assent for rereg from LTD to UNLTD (2 pages) |
1 April 2008 | Declaration of assent for reregistration to UNLTD (3 pages) |
1 April 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 April 2008 | Declaration of assent for reregistration to UNLTD (3 pages) |
1 April 2008 | Re-registration of Memorandum and Articles (7 pages) |
1 April 2008 | Application for reregistration from LTD to UNLTD (3 pages) |
1 April 2008 | Re-registration of Memorandum and Articles (7 pages) |
1 April 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 April 2008 | Application for reregistration from LTD to UNLTD (3 pages) |
14 March 2008 | Appointment terminated director brian smith (1 page) |
14 March 2008 | Appointment terminated director brian smith (1 page) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 May 2007 | Annual return made up to 20/03/07 (8 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Annual return made up to 20/03/07 (8 pages) |
16 May 2007 | New director appointed (2 pages) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 April 2006 | Annual return made up to 20/03/06 (6 pages) |
24 April 2006 | Annual return made up to 20/03/06 (6 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 March 2005 | Annual return made up to 20/03/05 (6 pages) |
18 March 2005 | Annual return made up to 20/03/05 (6 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 March 2004 | Annual return made up to 20/03/04
|
30 March 2004 | Annual return made up to 20/03/04
|
12 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 April 2003 | Annual return made up to 20/03/03 (6 pages) |
6 April 2003 | Annual return made up to 20/03/03 (6 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 April 2002 | Annual return made up to 20/03/02 (4 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Annual return made up to 20/03/02 (4 pages) |
2 April 2002 | New director appointed (2 pages) |
26 October 2001 | Company name changed southend-on-sea industrial assoc iation LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed southend-on-sea industrial assoc iation LIMITED\certificate issued on 26/10/01 (2 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Annual return made up to 20/03/01
|
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Annual return made up to 20/03/01
|
13 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Annual return made up to 20/03/00
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Annual return made up to 20/03/00
|
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 April 1999 | Annual return made up to 20/03/99 (4 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Annual return made up to 20/03/99 (4 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 April 1998 | Annual return made up to 20/03/98 (6 pages) |
18 April 1998 | Annual return made up to 20/03/98 (6 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
27 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 April 1997 | Annual return made up to 20/03/97
|
16 April 1997 | Annual return made up to 20/03/97
|
1 February 1997 | Director's particulars changed (1 page) |
1 February 1997 | Director's particulars changed (1 page) |
1 February 1997 | Secretary resigned (1 page) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Secretary resigned (1 page) |
1 February 1997 | New secretary appointed (2 pages) |
24 March 1996 | Annual return made up to 20/03/96
|
24 March 1996 | Annual return made up to 20/03/96
|
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Annual return made up to 20/03/95
|
10 March 1995 | Annual return made up to 20/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 August 1988 | Incorporation (25 pages) |
24 August 1988 | Incorporation (25 pages) |