Company NameWestbury Windows & Joinery Limited
Company StatusActive
Company Number02686415
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 3 months ago)
Previous NameDawson Joiners Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jonathan Joseph Hey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(9 years, 3 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthams
The Broadway
Dunmow
CM6 3BQ
Secretary NameMs Julie Potts
StatusCurrent
Appointed12 February 2015(23 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address46-52 Cutlers Road South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
Director NameMr James Andrew Garrett Upton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilcoran Cottage 7 Colneford Hill
White Colne
Colchester
CO6 2PJ
Director NameTrevor Raymond Roche
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleManufacturing Director
Country of ResidenceEssex
Correspondence Address46-52 Cutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameMrs Julie Anne Potts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-52 Cutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameAdam Pritchard
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address46-52 Cutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameMr David Colin Dawson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleJoiner
Correspondence Address12 Larke Rise
Southend On Sea
Essex
SS2 6GQ
Secretary NameRosalyn Mary Dunnico
NationalityBritish
StatusResigned
Appointed11 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address69 Danescroft Drive
Leigh On Sea
Essex
SS9 4NN
Director NamePaul Stuart McKie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2002)
RoleGeneral Manager
Correspondence Address4 Gatscombe Close
Hockley
Essex
SS5 4XA
Director NameTrevor Raymond Roche
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 August 2002)
RoleJoiner
Country of ResidenceEssex
Correspondence Address46 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QB
Secretary NamePaul Stuart McKie
NationalityBritish
StatusResigned
Appointed23 May 1995(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2002)
RoleGeneral Manager
Correspondence Address4 Gatscombe Close
Hockley
Essex
SS5 4XA
Secretary NameJoanne Frances Wright
NationalityBritish
StatusResigned
Appointed30 September 2002(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2006)
RoleInterior Designer
Correspondence Address5 Westbury House
Stortford Road
Great Dunmow
Essex
CM6 1DJ
Secretary NameMr Clive Arthur Lankester
NationalityBritish
StatusResigned
Appointed16 May 2006(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pelham Road
Braughing
Hertfordshire
SG11 2QU
Director NameMiss Anna Elisabeth Harvey
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(28 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 August 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address46-52 Cutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewestburyjoinery.com
Email address[email protected]
Telephone01702 541710
Telephone regionSouthend-on-Sea

Location

Registered Address46-52 Cutlers Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Westbury Garden Rooms LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£348,145
Current Liabilities£697,220

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

27 October 2011Delivered 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 2011Delivered 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 2011Delivered 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 2004Delivered 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 2000Delivered 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 1998Delivered 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 1995Delivered 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 1992Delivered 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 2011Delivered 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 2015Delivered on: 5 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
7 February 2022Termination of appointment of Anna Elisabeth Harvey as a director on 31 August 2021 (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
5 October 2021Appointment of Adam Pritchard as a director on 1 October 2021 (2 pages)
21 September 2021Termination of appointment of Trevor Raymond Roche as a director on 1 September 2021 (1 page)
8 June 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 December 2020Appointment of Ms Anna Harvey as a director on 1 December 2020 (2 pages)
7 September 2020Total exemption full accounts made up to 28 February 2020 (13 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
18 September 2019Appointment of Mrs Julie Anne Potts as a director on 1 September 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
13 February 2019Confirmation statement made on 11 February 2019 with updates (3 pages)
9 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 February 2018Cessation of Jonathan Joseph Hey as a person with significant control on 12 February 2017 (1 page)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
14 February 2018Notification of Westbury Garden Rooms Limited as a person with significant control on 12 February 2017 (2 pages)
16 November 2017Appointment of Trevor Raymond Roche as a director on 1 October 2017 (3 pages)
16 November 2017Appointment of Trevor Raymond Roche as a director on 1 October 2017 (3 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 May 2017Appointment of Mr James Andrew Garrett Upton as a director on 18 May 2017 (2 pages)
25 May 2017Appointment of Mr James Andrew Garrett Upton as a director on 18 May 2017 (2 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 November 2016Satisfaction of charge 6 in full (4 pages)
17 November 2016Satisfaction of charge 6 in full (4 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
4 September 2015Satisfaction of charge 9 in full (4 pages)
4 September 2015Satisfaction of charge 8 in full (4 pages)
4 September 2015Satisfaction of charge 8 in full (4 pages)
4 September 2015Satisfaction of charge 9 in full (4 pages)
5 August 2015Registration of charge 026864150010, created on 17 July 2015 (19 pages)
5 August 2015Registration of charge 026864150010, created on 17 July 2015 (19 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
12 February 2015Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages)
12 February 2015Appointment of Ms Julie Potts as a secretary on 12 February 2015 (2 pages)
14 November 2014Satisfaction of charge 7 in full (4 pages)
14 November 2014Satisfaction of charge 7 in full (4 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
2 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
13 December 2011Registered office address changed from Martels High Easter Road Barnston Essex CM6 1NA on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Martels High Easter Road Barnston Essex CM6 1NA on 13 December 2011 (2 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
26 February 2009Return made up to 11/02/09; full list of members (3 pages)
26 February 2009Return made up to 11/02/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 July 2008Appointment terminated secretary clive lankester (1 page)
4 July 2008Appointment terminated secretary clive lankester (1 page)
7 March 2008Return made up to 11/02/08; full list of members (3 pages)
7 March 2008Return made up to 11/02/08; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 11/02/07; full list of members (2 pages)
27 February 2007Return made up to 11/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
14 March 2006Return made up to 11/02/06; full list of members (6 pages)
14 March 2006Return made up to 11/02/06; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 May 2005Return made up to 11/02/05; full list of members (6 pages)
5 May 2005Return made up to 11/02/05; full list of members (6 pages)
11 February 2005Company name changed dawson joiners LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed dawson joiners LIMITED\certificate issued on 11/02/05 (2 pages)
16 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
16 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
8 March 2004Return made up to 11/02/04; full list of members (6 pages)
8 March 2004Return made up to 11/02/04; full list of members (6 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
10 February 2004Accounts for a small company made up to 28 February 2003 (7 pages)
10 February 2004Accounts for a small company made up to 28 February 2003 (7 pages)
11 April 2003Return made up to 11/02/02; full list of members (6 pages)
11 April 2003Return made up to 11/02/02; full list of members (6 pages)
9 March 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2003Secretary resigned (1 page)
25 February 2003Accounts for a small company made up to 28 February 2002 (7 pages)
25 February 2003Accounts for a small company made up to 28 February 2002 (7 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
17 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
17 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
7 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
26 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
26 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 February 1998Return made up to 11/02/98; no change of members (4 pages)
20 February 1998Return made up to 11/02/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
10 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 March 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 March 1996Return made up to 11/02/96; full list of members (6 pages)
13 March 1996Return made up to 11/02/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
9 June 1995Particulars of mortgage/charge (3 pages)
9 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 February 1992Incorporation (17 pages)
11 February 1992Incorporation (17 pages)