Tolleshunt Major
Essex
CM9 8LZ
Secretary Name | Beryl Lunnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1992(2 days after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | David Cyril Lunnon |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1997(4 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Beryl Lunnon |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(2 days after company formation) |
Appointment Duration | 25 years, 5 months (resigned 23 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | lunnonwaste.com |
---|---|
Email address | [email protected] |
Telephone | 01277 363161 |
Telephone region | Brentwood |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Michael Lunnon 50.00% Ordinary |
---|---|
49 at £1 | David Lunnon 49.00% Ordinary |
1 at £1 | Beryl Lunnon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588,570 |
Cash | £43,432 |
Current Liabilities | £833,606 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
19 June 2001 | Delivered on: 25 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a stondon hall farm stondon massey brentwood essex and land on the north east side of ongar road stondon massey formerly part of stondon hall farm t/nos EX296244 and EX315479. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
19 June 2001 | Delivered on: 25 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a units 5 & 6 hallsford bridge industrial estate ongar road ongar essex t/n EX451326. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 June 2001 | Delivered on: 18 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 December 2007 | Delivered on: 21 December 2007 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 unit 5, hallsford bridge industrial estate, ongar road, ongar, essex. Outstanding |
3 January 2007 | Delivered on: 5 January 2007 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: Land on the north east side of ongar road standon moosey brentwood essax t/no EX315479 and unit 6 hallsford bridge industrial estate ongar road stondon massey brentwood essex t/no EX715987. Outstanding |
19 March 2004 | Delivered on: 25 March 2004 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. See the mortgage charge document for full details. Outstanding |
11 December 2003 | Delivered on: 30 December 2003 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Used skips 1992 x 2, jcb 814 super hydralic excavator 1992 serial number 204253/p/6 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Outstanding |
15 November 2003 | Delivered on: 3 December 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All f/h and l/h property , book and other debts, all credit balances. Outstanding |
10 November 2003 | Delivered on: 26 November 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as unit 6, halsford bridge industrial estate, ongar road, stondon massey, brentwood, essex t/n EX715987. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 December 1992 | Delivered on: 7 January 1993 Satisfied on: 1 October 2002 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: Land on the north east side of ongar rd stondon massey brentwood essex t/no.EX315479. Fully Satisfied |
18 December 1992 | Delivered on: 7 January 1993 Satisfied on: 1 October 2002 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: Stondon hall ongar rd stondon massey brentwood essex t/no.EX296244. Fully Satisfied |
18 December 1992 | Delivered on: 7 January 1993 Satisfied on: 1 October 2002 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: Units 5 and 6 hallsford bridge industrial estate ongar rd brentwood essex t/no.EX451326. Fully Satisfied |
11 December 1992 | Delivered on: 30 December 1992 Satisfied on: 17 August 2001 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 25.11.92. Particulars: Various goods and the full benefit thereof (see form 395 for full details). Fully Satisfied |
18 December 1992 | Delivered on: 30 December 1992 Satisfied on: 17 August 2001 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 25.11.92. Particulars: Various goods and the full benefit thereof (see form 395 for full details). Fully Satisfied |
11 December 1992 | Delivered on: 17 December 1992 Satisfied on: 17 August 2001 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 |
7 December 2023 | Confirmation statement made on 3 November 2023 with updates (5 pages) |
---|---|
4 December 2023 | Satisfaction of charge 8 in full (1 page) |
4 December 2023 | Satisfaction of charge 7 in full (1 page) |
4 December 2023 | Satisfaction of charge 9 in full (1 page) |
4 December 2023 | Satisfaction of charge 10 in full (1 page) |
4 December 2023 | Satisfaction of charge 11 in full (1 page) |
4 December 2023 | Satisfaction of charge 12 in full (1 page) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
15 August 2023 | Termination of appointment of David Cyril Lunnon as a director on 13 July 2023 (1 page) |
9 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 November 2018 | Change of details for Mr Michael David Lunnon as a person with significant control on 23 April 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 3 November 2018 with updates (5 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 April 2018 | Termination of appointment of Beryl Lunnon as a director on 23 April 2018 (1 page) |
30 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2015 | Secretary's details changed for Beryl Lunnon on 2 November 2015 (1 page) |
14 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Michael David Lunnon on 2 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Beryl Lunnon on 2 November 2015 (2 pages) |
14 December 2015 | Director's details changed for David Cyril Lunnon on 2 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Secretary's details changed for Beryl Lunnon on 2 November 2015 (1 page) |
14 December 2015 | Director's details changed for David Cyril Lunnon on 2 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Beryl Lunnon on 2 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Michael David Lunnon on 2 November 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
30 June 2015 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
30 June 2015 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
7 December 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
20 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Beryl Lunnon on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Beryl Lunnon on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Michael David Lunnon on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for David Cyril Lunnon on 1 October 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for David Cyril Lunnon on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Michael David Lunnon on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Beryl Lunnon on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Michael David Lunnon on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for David Cyril Lunnon on 1 October 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
3 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
22 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
15 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
15 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 April 2004 | Return made up to 03/11/03; full list of members; amend (7 pages) |
5 April 2004 | Return made up to 03/11/03; full list of members; amend (7 pages) |
25 March 2004 | Particulars of mortgage/charge (9 pages) |
25 March 2004 | Particulars of mortgage/charge (9 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
10 March 2003 | Return made up to 03/11/02; full list of members (7 pages) |
10 March 2003 | Return made up to 03/11/02; full list of members (7 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Return made up to 03/11/00; full list of members
|
10 November 2000 | Return made up to 03/11/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 December 1999 | Return made up to 03/11/99; full list of members (7 pages) |
24 December 1999 | Return made up to 03/11/99; full list of members (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 December 1997 | Return made up to 03/11/97; full list of members
|
31 December 1997 | Return made up to 03/11/97; full list of members
|
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
26 February 1997 | Return made up to 03/11/96; full list of members (6 pages) |
26 February 1997 | Return made up to 03/11/96; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 March 1996 | Return made up to 03/11/95; no change of members (4 pages) |
22 March 1996 | Return made up to 03/11/95; no change of members (4 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: hallsford bridge industrial estate stondon road ongar essex CM5 9RB (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: hallsford bridge industrial estate stondon road ongar essex CM5 9RB (1 page) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
3 November 1992 | Incorporation (15 pages) |
3 November 1992 | Incorporation (15 pages) |