Eastwood
Leigh On Sea
Essex
SS9 5PR
Director Name | Mr Donald Muller |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2024(30 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Mr Jeffrey Marcus |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2024(30 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Mr Antony John Elliott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(30 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Mrs Jennifer Anne Elliott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 day after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Antony John Elliott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 day after company formation) |
Appointment Duration | 29 years, 9 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Secretary Name | Mrs Jennifer Anne Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 day after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Siddharth Bhattacharji |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Shang Yun Kim |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 June 2005(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Victor Jerome Pais |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Michael Robinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Poors Lane Benfleet Essex SS7 2LA |
Director Name | Dong Hyug Kang |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 June 2005(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Paul John Dare |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Ms Susan Jane Schofield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Daniel Mark Champ |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2016) |
Role | It And Business Support Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Vernon Road Stoke On Trent Staffordshire ST4 2QY |
Director Name | Mr Nicholas Simon Goldstone |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Progress Road Leigh-On-Sea Essex SS9 5PR |
Director Name | Mr Siddharth Bhattacharji |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2023(29 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.sigma-asl.com |
---|---|
Telephone | 07 850212413 |
Telephone region | Mobile |
Registered Address | Ground Floor Progress House 41 Progress Road Eastwood Leigh On Sea Essex SS9 5PR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£582,585 |
Cash | £1,783 |
Current Liabilities | £2,098,087 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
11 November 2010 | Delivered on: 12 November 2010 Satisfied on: 11 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
---|---|
4 January 2005 | Delivered on: 15 January 2005 Satisfied on: 1 November 2007 Persons entitled: Pnc Bank, National Association Classification: Debenture 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: 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. Fully Satisfied |
6 July 2003 | Delivered on: 17 July 2003 Satisfied on: 22 July 2009 Persons entitled: Cottis House Limited Classification: Rent deposit deed Secured details: £11,750.00 and all monies due or to become due from the company to the chargee. Particulars: One quaters rent amounting to £11,750.00 plus vat of £2,056.25 and interest on that sum. Fully Satisfied |
21 November 2001 | Delivered on: 5 December 2001 Satisfied on: 17 March 2006 Persons entitled: Sammi Corporation Classification: Supplemental agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: The products (as defined therein). See the mortgage charge document for full details. Fully Satisfied |
12 April 1995 | Delivered on: 21 April 1995 Satisfied on: 17 April 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
19 December 2008 | Delivered on: 23 December 2008 Persons entitled: Cottis House Limited Classification: Rent deposit deed Secured details: Eleven thousand seven hundred and fifty pounds and all monies due or to become due from the company to the chargee. Particulars: One quarters rent currently £11,750 plus vat and interest on that sum. Outstanding |
5 November 2007 | Delivered on: 13 November 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 October 2023 | Satisfaction of charge 5 in full (1 page) |
---|---|
14 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
28 April 2023 | Accounts for a small company made up to 31 December 2021 (8 pages) |
20 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
3 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
14 July 2021 | Appointment of Mrs. Jennifer Anne Elliott as a director on 13 July 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
25 February 2020 | Change of details for Sal Group Limited as a person with significant control on 28 August 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
28 November 2019 | Registered office address changed from C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY to Ground Floor Progress House 41 Progress Road Eastwood Leigh on Sea Essex SS9 5PR on 28 November 2019 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
7 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (12 pages) |
23 December 2016 | Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page) |
9 May 2016 | Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Siddharth Bhattacharji as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Victor Jerome Pais as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Victor Jerome Pais as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Siddharth Bhattacharji as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages) |
7 May 2016 | Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 December 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 June 2014 | Appointment of Mr Nicholas Simon Goldstone as a director (2 pages) |
26 June 2014 | Appointment of Mr Nicholas Simon Goldstone as a director (2 pages) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Termination of appointment of Dong Kang as a director (1 page) |
19 September 2013 | Termination of appointment of Dong Kang as a director (1 page) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 April 2012 | Appointment of Mr Daniel Mark Champ as a director (2 pages) |
17 April 2012 | Appointment of Mr Daniel Mark Champ as a director (2 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 March 2011 | Director's details changed for Dong Hyug Kang on 17 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Dong Hyug Kang on 17 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Director's details changed for Siddharth Bhattacharji on 17 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Jennifer Anne Elliott on 17 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Jennifer Anne Elliott on 17 February 2011 (1 page) |
28 February 2011 | Director's details changed for Shang Yun Kim on 17 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Jennifer Anne Elliott on 17 February 2011 (1 page) |
28 February 2011 | Director's details changed for Shang Yun Kim on 17 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Siddharth Bhattacharji on 17 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Victor Pais on 17 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Antony John Elliott on 17 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Antony John Elliott on 17 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Victor Pais on 17 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Jennifer Anne Elliott on 17 February 2011 (2 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 June 2010 | Appointment of Mr Paul John Dare as a director (2 pages) |
10 June 2010 | Appointment of Ms Susan Jane Schofield as a director (2 pages) |
10 June 2010 | Appointment of Mr Paul John Dare as a director (2 pages) |
10 June 2010 | Appointment of Ms Susan Jane Schofield as a director (2 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
27 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
28 February 2006 | Director's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 17/02/05; full list of members (2 pages) |
21 April 2005 | Return made up to 17/02/05; full list of members (2 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
15 January 2005 | Particulars of mortgage/charge (7 pages) |
15 January 2005 | Particulars of mortgage/charge (7 pages) |
12 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
12 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Return made up to 17/02/03; full list of members (5 pages) |
11 March 2003 | Return made up to 17/02/03; full list of members (5 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 March 2002 | Return made up to 17/02/02; full list of members (5 pages) |
1 March 2002 | Return made up to 17/02/02; full list of members (5 pages) |
5 December 2001 | Particulars of mortgage/charge (6 pages) |
5 December 2001 | Particulars of mortgage/charge (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 376 london road hadleigh essex SS7 2DA (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 376 london road hadleigh essex SS7 2DA (1 page) |
24 May 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
9 October 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
9 October 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
26 July 2000 | Company name changed automotive supply LIMITED\certificate issued on 27/07/00 (2 pages) |
26 July 2000 | Company name changed automotive supply LIMITED\certificate issued on 27/07/00 (2 pages) |
7 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
1 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
3 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
30 March 1998 | Return made up to 17/02/98; full list of members
|
30 March 1998 | Return made up to 17/02/98; full list of members
|
14 January 1998 | Auditor's resignation (1 page) |
14 January 1998 | Auditor's resignation (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 17/02/97; change of members (6 pages) |
27 February 1997 | Return made up to 17/02/97; change of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
28 February 1996 | Return made up to 17/02/96; no change of members
|
28 February 1996 | Return made up to 17/02/96; no change of members
|
3 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
3 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Return made up to 17/02/95; full list of members
|
22 March 1995 | Return made up to 17/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
16 March 1994 | Company name changed automotive supplies LIMITED\certificate issued on 17/03/94 (2 pages) |
16 March 1994 | Company name changed automotive supplies LIMITED\certificate issued on 17/03/94 (2 pages) |
17 February 1994 | Incorporation (10 pages) |
17 February 1994 | Incorporation (10 pages) |