West Bergholt
Colchester
Essex
CO6 3JP
Director Name | Ms Emma Birchley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
Secretary Name | Ms Emma Louise Birchley |
---|---|
Status | Current |
Appointed | 11 May 2012(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
Director Name | Mr Andrew Richard Harding |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Enid Josephine Harding |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | Vale Farm Vale Lane Kersey Ipswich Suffolk IP7 6EH |
Secretary Name | Enid Josephine Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | Vale Farm Vale Lane Kersey Ipswich Suffolk IP7 6EH |
Director Name | Mr Philip Arthur Birchley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Secretary Name | Mr Andrew Richard Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(4 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest House Boxford Road Milden Ipswich Suffolk IP7 7AN |
Registered Address | Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Emma Louise Harraway 50.00% Ordinary |
---|---|
50 at £1 | Wendy Joyce Birchley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,081 |
Cash | £28,017 |
Current Liabilities | £22,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
7 March 1995 | Delivered on: 10 March 1995 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Excluding 72 austin street, ipswich, suffolk.. 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. Outstanding |
---|---|
23 January 1995 | Delivered on: 25 January 1995 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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 all f/h and l/h land excluding 22 turin street ipswich all uncalled capital goodwill shares stocks and other securities undertaking property and assets. Outstanding |
23 January 1995 | Delivered on: 25 January 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 22 turin street ipswich t/n sk 137756 floating charge over all property and assets and the goodwill of the business (if any). Outstanding |
23 January 1995 | Delivered on: 25 January 1995 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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 all f/h and l/h land excluding 109 london road ipswich all uncalled capital goodwill shares stocks and other securities undertaking property and assets. Outstanding |
23 January 1995 | Delivered on: 25 January 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 109 london road ipswich t/n sk 43756 floating charge over all property and assets and the goodwill of the business (if any). Outstanding |
23 January 1995 | Delivered on: 25 January 1995 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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 all f/h and l/h property excluding 73 richmond road ipswich all uncalled capital goodwill shares stocks and other securities undertaking property and assets. Outstanding |
23 January 1995 | Delivered on: 25 January 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 73 richmond road ipswich t/n sk 140235 floating charge over all property and assets and the goodwill of the business (if any). Outstanding |
17 March 2017 | Delivered on: 20 March 2017 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 109 london road, ipswich IP1 2HH. Outstanding |
17 March 2017 | Delivered on: 20 March 2017 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 113 bramford lane, ipswich, suffolk IP1 4DF. Outstanding |
28 June 2013 | Delivered on: 11 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 73 richmond road ipswich suffolk. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 11 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 113 bramford lane. Notification of addition to or amendment of charge. Outstanding |
4 February 2005 | Delivered on: 9 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 113 bramford lane, ipswich t/n SK132056. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 January 1995 | Delivered on: 25 January 1995 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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 all f/h and l/h land excluding 113 bramford lane ipswich, all uncalled capital goodwill shares stocks and other securities property assets and rights. See the mortgage charge document for full details. Outstanding |
4 February 2005 | Delivered on: 9 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 22 turin street, ipswich t/n SK137756. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 February 2005 | Delivered on: 9 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 10 chilton court, 64 belstead avenue, ipswich t/n SK39591. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 February 2005 | Delivered on: 9 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 109 london road, ipswich t/n SK43756. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 February 2005 | Delivered on: 9 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 73 richmond road, ipswich. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 February 2005 | Delivered on: 9 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 72 austin street, ipswich t/n SK146505. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 March 1995 | Delivered on: 15 March 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a flat 10 chilton court 64 belstead ipswich IP2 8NS t/n sk 39591. floating charge over all property and assets present and future and the goodwill of the business (if any). Outstanding |
13 March 1995 | Delivered on: 15 March 1995 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Excluding flat 10 chilton court 64 belstead avenue ipswich suffolk IP2 8NS. 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. Outstanding |
13 March 1995 | Delivered on: 15 March 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings 187A wherstead road ipswich suffolk t/n sk 36313 floating charge over all property and assets and the goodwill of the business carried on at the property. Outstanding |
13 March 1995 | Delivered on: 15 March 1995 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Excluding 187A wherstead road ipswich suffolk. 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. Outstanding |
7 March 1995 | Delivered on: 10 March 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings known as 72 austin street, ipswich, suffolk t/n SK146505 and the goodwill of the business. Floating charge over all property and assets present and future. Outstanding |
23 January 1995 | Delivered on: 25 January 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 113 bramford lane ipswich t/n sk 132056 floating charge over all property and assets, and the goodwill of the business. Outstanding |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Registration of charge 025686590023, created on 17 March 2017 (3 pages) |
20 March 2017 | Registration of charge 025686590024, created on 17 March 2017 (3 pages) |
20 March 2017 | Registration of charge 025686590023, created on 17 March 2017 (3 pages) |
20 March 2017 | Registration of charge 025686590024, created on 17 March 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 January 2015 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 19 January 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 July 2013 | Registration of charge 025686590022
|
11 July 2013 | Registration of charge 025686590021
|
11 July 2013 | Registration of charge 025686590021
|
11 July 2013 | Registration of charge 025686590022
|
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Termination of appointment of Philip Birchley as a director (1 page) |
30 January 2013 | Termination of appointment of Philip Birchley as a director (1 page) |
10 January 2013 | Appointment of Mrs Emma Louise Harraway as a secretary (2 pages) |
10 January 2013 | Appointment of Mrs Emma Louise Harraway as a director (2 pages) |
10 January 2013 | Appointment of Mrs Emma Louise Harraway as a secretary (2 pages) |
10 January 2013 | Appointment of Mrs Wendy Joyce Birchley as a director (2 pages) |
10 January 2013 | Appointment of Mrs Emma Louise Harraway as a director (2 pages) |
10 January 2013 | Appointment of Mrs Wendy Joyce Birchley as a director (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
20 June 2012 | Termination of appointment of Andrew Harding as a secretary (1 page) |
20 June 2012 | Termination of appointment of Andrew Harding as a secretary (1 page) |
20 June 2012 | Termination of appointment of Andrew Harding as a director (1 page) |
20 June 2012 | Termination of appointment of Andrew Harding as a director (1 page) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
3 August 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Andrew Richard Harding on 20 November 2009 (3 pages) |
26 January 2010 | Director's details changed for Andrew Richard Harding on 20 November 2009 (3 pages) |
26 January 2010 | Director's details changed for Mr Philip Arthur Birchley on 20 November 2009 (3 pages) |
26 January 2010 | Director's details changed for Mr Philip Arthur Birchley on 20 November 2009 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 March 2008 | Return made up to 20/02/08; full list of members (7 pages) |
17 March 2008 | Return made up to 20/02/08; full list of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 April 2007 | Return made up to 20/02/07; full list of members (8 pages) |
24 April 2007 | Return made up to 20/02/07; full list of members (8 pages) |
7 June 2006 | Return made up to 20/02/06; full list of members (8 pages) |
7 June 2006 | Return made up to 20/02/06; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Particulars of mortgage/charge (4 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (8 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (8 pages) |
2 April 2002 | Return made up to 20/02/02; full list of members (7 pages) |
2 April 2002 | Return made up to 20/02/02; full list of members (7 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
28 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
9 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
21 November 1999 | Full accounts made up to 31 October 1998 (12 pages) |
21 November 1999 | Full accounts made up to 31 October 1998 (12 pages) |
17 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
12 March 1996 | Return made up to 20/02/96; no change of members
|
12 March 1996 | Return made up to 20/02/96; no change of members
|
31 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
31 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
11 April 1995 | Return made up to 20/02/95; full list of members (6 pages) |
11 April 1995 | Return made up to 20/02/95; full list of members (6 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (12 pages) |
10 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 December 1990 | Incorporation (11 pages) |
14 December 1990 | Incorporation (11 pages) |