Stock
Essex
CM4 9QP
Secretary Name | Mrs Julie Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fristling Hall Farm Stock Essex CM4 9QP |
Website | chelmsfordcommercials.co.uk |
---|
Registered Address | A12 Commercial Hub London Road Marks Tey Colchester Essex CO6 1ED |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
67.6k at £1 | Mr Gary Paul Sharp 50.00% Ordinary |
---|---|
67.6k at £1 | Mrs Julie Sharp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,053,887 |
Current Liabilities | £899,574 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
18 April 2005 | Delivered on: 27 April 2005 Persons entitled: National Westminster 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: 67 high street southwold suffolk IP28 6DT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 April 2005 | Delivered on: 27 April 2005 Persons entitled: National Westminster 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: 177 high street aldeburgh suffolk IP15 5AW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 April 2005 | Delivered on: 27 April 2005 Persons entitled: National Westminster 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: 12 berwick avenue broomfield chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 April 2005 | Delivered on: 27 April 2005 Persons entitled: National Westminster 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: 8 jubilee rise danbury essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 April 2005 | Delivered on: 27 April 2005 Persons entitled: National Westminster 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: 10 connaught gardens braintree essex CM7 9LY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 August 2004 | Delivered on: 27 August 2004 Persons entitled: National Westminster 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: Cowards garage the street hatfield peverel essex CM3 2EQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 March 2010 | Delivered on: 26 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plots 1-5 narrow brook church road ten mile bank downham market norfolk PE38 0ED title no. NK249993 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
22 March 2010 | Delivered on: 26 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All legal interest in and to springmead ladysmith avenue brightlingsea colchester essex CO7 0JD with title no. EX791825 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2009 | Delivered on: 30 June 2009 Persons entitled: National Westminster 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: 54 caxton close tiptree essex t/n 730575 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2009 | Delivered on: 30 June 2009 Persons entitled: National Westminster 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: 52 & 52A caxton close tiptree essex t/n EX730572 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: National Westminster 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 36 & 36A hutchinson close tiptree colchester essex t/no. EX730573 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: National Westminster 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 1 market end, coggeshill, colchester, t/no. EX659147 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: National Westminster 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 40A, 40B and 42 staplers heath, great totham, essex t/no. EX361783 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: National Westminster 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: 237 baddow road chelmsford essex t/no. EX335745 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: National Westminster 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 at the rear of 239 baddow road chelmsford essex t/no. EX650488 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: National Westminster 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: 239 baddow road chelmsford essex t/no. EX432617 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
23 August 2004 | Delivered on: 27 August 2004 Persons entitled: National Westminster 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: Hanningfield service station southend road rettendon common chelmsford essex CM3 8EE,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: National Westminster 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: 36 & 36A caxton close tiptree essex t/n EX730571 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: National Westminster 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: 38 & 38A caxton close tiptree essex t/n EX730576 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: National Westminster 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: 107 church road hatield peverel essex t/n EX758665 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
10 June 2009 | Delivered on: 11 June 2009 Persons entitled: National Westminster 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: 18 station road, tiptree, colchester, essex t/no EX792076 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 March 2008 | Delivered on: 2 April 2008 Persons entitled: Brb (Residuary) Limited Classification: Transfer Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Former goods yard, prittlewell, southend on sea, essex. Outstanding |
4 January 2007 | Delivered on: 13 January 2007 Persons entitled: National Westminster 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: 40 40A 42 42A 44 and 44A east hanningfield road rettendon common chelmsford t/n EX757876. Outstanding |
4 January 2007 | Delivered on: 13 January 2007 Persons entitled: National Westminster 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: 1 1A 2 3 4 5 6 7 8 9 10 and 11 salforal close rettendon common chelmsford t/n EX757874. Outstanding |
18 April 2005 | Delivered on: 27 April 2005 Persons entitled: National Westminster 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: 31 high street mildenhall suffolk IP28 7EA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 October 2003 | Delivered on: 28 October 2003 Persons entitled: National Westminster 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. Outstanding |
23 August 2004 | Delivered on: 27 August 2004 Satisfied on: 30 November 2015 Persons entitled: National Westminster 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: Roxwell service station roxwell road writtle essex CM1 3RU,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 June 2009 | Delivered on: 19 June 2009 Satisfied on: 11 August 2011 Persons entitled: National Westminster 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: 20 spring road tiptree essex t/no:EX794640 any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
18 April 2005 | Delivered on: 27 April 2005 Satisfied on: 11 July 2013 Persons entitled: National Westminster 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: 20 high street brightlingsea essex CO7 0AG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (12 pages) |
5 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
27 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (12 pages) |
5 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
9 February 2022 | Registered office address changed from 144 New London Road Chelmsford CM2 0AW England to A12 Commercial Hub London Road Marks Tey Colchester Essex CO6 1ED on 9 February 2022 (1 page) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (12 pages) |
27 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (13 pages) |
30 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
29 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2019 | Unaudited abridged accounts made up to 31 October 2018 (12 pages) |
8 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (14 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
12 April 2018 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to 144 New London Road Chelmsford CM2 0AW on 12 April 2018 (1 page) |
10 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 February 2016 | Satisfaction of charge 6 in full (2 pages) |
5 February 2016 | Satisfaction of charge 6 in full (2 pages) |
30 November 2015 | Satisfaction of charge 4 in full (2 pages) |
30 November 2015 | Satisfaction of charge 4 in full (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
21 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 July 2013 | Satisfaction of charge 11 in full (4 pages) |
11 July 2013 | Satisfaction of charge 11 in full (4 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
3 September 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
2 December 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
4 December 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
4 December 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 March 2009 | Accounts for a small company made up to 31 October 2007 (6 pages) |
3 March 2009 | Accounts for a small company made up to 31 October 2007 (6 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
3 April 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
3 April 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 May 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
24 May 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
28 April 2007 | Return made up to 01/04/07; no change of members (6 pages) |
28 April 2007 | Return made up to 01/04/07; no change of members (6 pages) |
13 January 2007 | Particulars of mortgage/charge (2 pages) |
13 January 2007 | Particulars of mortgage/charge (2 pages) |
13 January 2007 | Particulars of mortgage/charge (2 pages) |
13 January 2007 | Particulars of mortgage/charge (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: hanningfield service station main road A130 southend road east hanningfield chelmsford essex CM3 8EE (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: hanningfield service station main road A130 southend road east hanningfield chelmsford essex CM3 8EE (1 page) |
2 June 2005 | Return made up to 01/04/05; full list of members
|
2 June 2005 | Return made up to 01/04/05; full list of members
|
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Accounts for a medium company made up to 31 October 2003 (14 pages) |
23 December 2004 | Accounts for a medium company made up to 31 October 2003 (14 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Accounts for a medium company made up to 31 October 2002 (14 pages) |
26 March 2004 | Accounts for a medium company made up to 31 October 2002 (14 pages) |
26 March 2004 | Return made up to 01/04/04; full list of members (6 pages) |
26 March 2004 | Return made up to 01/04/04; full list of members (6 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
6 May 2003 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
30 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
6 March 2002 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
6 March 2002 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
22 June 2001 | Return made up to 01/04/01; full list of members (6 pages) |
22 June 2001 | Return made up to 01/04/01; full list of members (6 pages) |
26 March 2001 | Auditor's resignation (1 page) |
26 March 2001 | Auditor's resignation (1 page) |
28 February 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
28 February 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
14 November 2000 | £ nc 1000/136000 10/10/00 (1 page) |
14 November 2000 | Ad 10/10/00--------- £ si 135000@1=135000 £ ic 100/135100 (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
14 November 2000 | Ad 10/10/00--------- £ si 135000@1=135000 £ ic 100/135100 (2 pages) |
14 November 2000 | £ nc 1000/136000 10/10/00 (1 page) |
26 July 2000 | Return made up to 01/04/00; full list of members (6 pages) |
26 July 2000 | Return made up to 01/04/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 30 April 1999 (14 pages) |
30 May 2000 | Full accounts made up to 30 April 1999 (14 pages) |
24 September 1999 | Accounts for a medium company made up to 30 April 1998 (14 pages) |
24 September 1999 | Accounts for a medium company made up to 30 April 1998 (14 pages) |
24 June 1999 | Return made up to 01/04/99; full list of members (6 pages) |
24 June 1999 | Return made up to 01/04/99; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 June 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 May 1998 | Return made up to 01/04/98; no change of members
|
18 May 1998 | Return made up to 01/04/98; no change of members
|
18 May 1998 | Registered office changed on 18/05/98 from: little claydons bungalow old southend road howe green, chelmsford essex CM2 7TB (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: little claydons bungalow old southend road howe green, chelmsford essex CM2 7TB (1 page) |
2 June 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 June 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
7 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
7 August 1996 | Return made up to 01/04/96; no change of members (4 pages) |
7 August 1996 | Return made up to 01/04/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 June 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 March 1996 | Accounts for a small company made up to 30 April 1994 (5 pages) |
21 March 1996 | Accounts for a small company made up to 30 April 1994 (5 pages) |
23 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
23 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 April 1993 | Incorporation (13 pages) |
1 April 1993 | Incorporation (13 pages) |