The Broadway
Dunmow
CM6 3BQ
Secretary Name | Ms Julie Potts |
---|---|
Status | Current |
Appointed | 12 February 2015(23 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ |
Director Name | Mr James Andrew Garrett Upton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilcoran Cottage 7 Colneford Hill White Colne Colchester CO6 2PJ |
Director Name | Trevor Raymond Roche |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Manufacturing Director |
Country of Residence | Essex |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Essex CM3 5XJ |
Director Name | Mrs Julie Anne Potts |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Essex CM3 5XJ |
Director Name | Adam Pritchard |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Essex CM3 5XJ |
Director Name | Mr David Colin Dawson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Role | Joiner |
Correspondence Address | 12 Larke Rise Southend On Sea Essex SS2 6GQ |
Secretary Name | Rosalyn Mary Dunnico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Danescroft Drive Leigh On Sea Essex SS9 4NN |
Director Name | Paul Stuart McKie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2002) |
Role | General Manager |
Correspondence Address | 4 Gatscombe Close Hockley Essex SS5 4XA |
Director Name | Trevor Raymond Roche |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 August 2002) |
Role | Joiner |
Country of Residence | Essex |
Correspondence Address | 46 Barling Road Great Wakering Southend On Sea Essex SS3 0QB |
Secretary Name | Paul Stuart McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2002) |
Role | General Manager |
Correspondence Address | 4 Gatscombe Close Hockley Essex SS5 4XA |
Secretary Name | Joanne Frances Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2006) |
Role | Interior Designer |
Correspondence Address | 5 Westbury House Stortford Road Great Dunmow Essex CM6 1DJ |
Secretary Name | Mr Clive Arthur Lankester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pelham Road Braughing Hertfordshire SG11 2QU |
Director Name | Miss Anna Elisabeth Harvey |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(28 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 46-52 Cutlers Road South Woodham Ferrers Essex CM3 5XJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | westburyjoinery.com |
---|---|
Email address | [email protected] |
Telephone | 01702 541710 |
Telephone region | Southend-on-Sea |
Registered Address | 46-52 Cutlers Road South Woodham Ferrers Chelmsford Essex CM3 5XJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Westbury Garden Rooms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £348,145 |
Current Liabilities | £697,220 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
27 October 2011 | Delivered on: 29 October 2011 Satisfied on: 4 September 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
25 October 2011 | Delivered on: 27 October 2011 Satisfied on: 4 September 2015 Persons entitled: Hsbc 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: 15 purdeys way, rochford t/no EX594369 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
19 January 2011 | Delivered on: 3 February 2011 Satisfied on: 14 November 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
21 January 2004 | Delivered on: 11 February 2004 Satisfied on: 8 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
10 May 2000 | Delivered on: 13 May 2000 Satisfied on: 8 June 2011 Persons entitled: Barclays 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: F/H property k/a 15 purdeys way rochford essex t/n EX594369. Fully Satisfied |
6 November 1998 | Delivered on: 17 November 1998 Satisfied on: 8 June 2011 Persons entitled: Barclays 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: Unit 4 brookside centre sumters way temple farm southend-on-sea essex t/no: EX421762. Fully Satisfied |
5 June 1995 | Delivered on: 9 June 1995 Satisfied on: 8 June 2011 Persons entitled: Barclays 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: Property k/a 57 tailors court, temple farm industrial estate southend on sea essex. Fully Satisfied |
14 July 1992 | Delivered on: 20 July 1992 Satisfied on: 8 June 2011 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
19 January 2011 | Delivered on: 26 January 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 15 purdeys way purdey industrial estate rochford essex t/no EX594369. Outstanding |
17 July 2015 | Delivered on: 5 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 June 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
7 February 2022 | Termination of appointment of Anna Elisabeth Harvey as a director on 31 August 2021 (1 page) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
5 October 2021 | Appointment of Adam Pritchard as a director on 1 October 2021 (2 pages) |
21 September 2021 | Termination of appointment of Trevor Raymond Roche as a director on 1 September 2021 (1 page) |
8 June 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Ms Anna Harvey as a director on 1 December 2020 (2 pages) |
7 September 2020 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
18 September 2019 | Appointment of Mrs Julie Anne Potts as a director on 1 September 2019 (2 pages) |
20 August 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
14 February 2018 | Cessation of Jonathan Joseph Hey as a person with significant control on 12 February 2017 (1 page) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
14 February 2018 | Notification of Westbury Garden Rooms Limited as a person with significant control on 12 February 2017 (2 pages) |
16 November 2017 | Appointment of Trevor Raymond Roche as a director on 1 October 2017 (3 pages) |
16 November 2017 | Appointment of Trevor Raymond Roche as a director on 1 October 2017 (3 pages) |
14 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
25 May 2017 | Appointment of Mr James Andrew Garrett Upton as a director on 18 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr James Andrew Garrett Upton as a director on 18 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 November 2016 | Satisfaction of charge 6 in full (4 pages) |
17 November 2016 | Satisfaction of charge 6 in full (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 September 2015 | Satisfaction of charge 9 in full (4 pages) |
4 September 2015 | Satisfaction of charge 8 in full (4 pages) |
4 September 2015 | Satisfaction of charge 8 in full (4 pages) |
4 September 2015 | Satisfaction of charge 9 in full (4 pages) |
5 August 2015 | Registration of charge 026864150010, created on 17 July 2015 (19 pages) |
5 August 2015 | Registration of charge 026864150010, created on 17 July 2015 (19 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 February 2015 | Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages) |
14 November 2014 | Satisfaction of charge 7 in full (4 pages) |
14 November 2014 | Satisfaction of charge 7 in full (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
2 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Registered office address changed from Martels High Easter Road Barnston Essex CM6 1NA on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Martels High Easter Road Barnston Essex CM6 1NA on 13 December 2011 (2 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 July 2008 | Appointment terminated secretary clive lankester (1 page) |
4 July 2008 | Appointment terminated secretary clive lankester (1 page) |
7 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 May 2005 | Return made up to 11/02/05; full list of members (6 pages) |
5 May 2005 | Return made up to 11/02/05; full list of members (6 pages) |
11 February 2005 | Company name changed dawson joiners LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed dawson joiners LIMITED\certificate issued on 11/02/05 (2 pages) |
16 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
16 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
10 February 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
10 February 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
11 April 2003 | Return made up to 11/02/02; full list of members (6 pages) |
11 April 2003 | Return made up to 11/02/02; full list of members (6 pages) |
9 March 2003 | Return made up to 11/02/03; full list of members
|
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Return made up to 11/02/03; full list of members
|
9 March 2003 | Secretary resigned (1 page) |
25 February 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
25 February 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
17 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
17 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 February 2001 | Return made up to 11/02/01; full list of members
|
19 February 2001 | Return made up to 11/02/01; full list of members
|
7 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
7 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 11/02/00; full list of members
|
22 February 2000 | Return made up to 11/02/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 May 1999 | Director's particulars changed (1 page) |
7 May 1999 | Director's particulars changed (1 page) |
26 February 1999 | Return made up to 11/02/99; full list of members
|
26 February 1999 | Return made up to 11/02/99; full list of members
|
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
10 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 March 1997 | Return made up to 11/02/97; no change of members
|
14 March 1997 | Return made up to 11/02/97; no change of members
|
3 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 March 1996 | Return made up to 11/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 11/02/96; full list of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
25 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
25 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
9 June 1995 | Particulars of mortgage/charge (3 pages) |
9 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 February 1992 | Incorporation (17 pages) |
11 February 1992 | Incorporation (17 pages) |