Braintree
Essex
CM7 3HP
Secretary Name | Collette Gleeson |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 March 1994(same day as company formation) |
Role | Dir & Sec |
Country of Residence | England |
Correspondence Address | 10 - 12 Manor Street Braintree Essex CM7 3HP |
Director Name | Collette Gleeson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Dir & Sec |
Country of Residence | England |
Correspondence Address | 10 - 12 Manor Street Braintree Essex CM7 3HP |
Director Name | Mrs Linda Marie Miller |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 January 2008(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 10 - 12 Manor Street Braintree Essex CM7 3HP |
Director Name | Lorna Jayne Loveard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(14 years after company formation) |
Appointment Duration | 16 years |
Role | Recruitment |
Correspondence Address | 10 - 12 Manor Street Braintree Essex CM7 3HP |
Director Name | Louise Marie Cook |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(23 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 21 Norfolk Street Kings Lynn Norfolk PE30 1AN |
Director Name | Rebecca Sinead Dunne |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 10-12 Manor Street Braintree Essex CM7 3HP |
Director Name | Mr Colin William Gleeson |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Manor Street Braintree Essex CM7 3HP |
Director Name | Mrs Kelly Green |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Manor Street Braintree Essex CM7 3HP |
Director Name | Sarah Clark |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 04 August 1995) |
Role | Employment Agency Manager |
Correspondence Address | 112 Goodenough Way Coulsdon Surrey CR5 1DZ |
Director Name | David Alexander Temple |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 1996) |
Role | Financial Director |
Correspondence Address | 15 Riffhams Drive Great Baddow Chelmsford Essex CM2 7DE |
Director Name | Kenneth Richard Holebrook |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | 57 Stokesay Drive Hazel Grove Stockport Cheshire SK7 5PW |
Director Name | John Joseph Burns |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 8 Julius Street Levenshulme Manchester M19 2TP |
Director Name | David Graham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 6 Dunoon Close Braintree Essex CM7 9FN |
Director Name | Anthony Richard John Clayden |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | 52 Gardenfields Stebbing Great Dunmow Essex CM6 3RG |
Director Name | Alison Mary Bower |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 2006) |
Role | Recruitment Manager |
Correspondence Address | 28 Gilbert Way Braintree Essex CM7 9UD |
Director Name | Stephen John Paul Gleeson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2006) |
Role | Recruitment Manager |
Correspondence Address | 1 The Pines New Street Braintree Essex CM7 1XT |
Director Name | Ian Oliver Farr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2006) |
Role | Recruitment Consultant |
Correspondence Address | 3 Pilgrim Close Braintree Essex CM7 5QG |
Director Name | Ian Oliver Farr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2006) |
Role | Recruitment Consultant |
Correspondence Address | 3 Pilgrim Close Braintree Essex CM7 5QG |
Director Name | Antony Richard John Clayden |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2018) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 47 The Causeway Gt Dunmow Essex CM6 2AA |
Director Name | Stephen John Paul Gleeson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 February 2020) |
Role | Recruitment |
Correspondence Address | 5 Oasthouse Spinney Church Meadows Bocking Braintree Essex CM7 5GX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | csspeople.co.uk |
---|---|
Telephone | 01376 330700 |
Telephone region | Braintree |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
800 at £1 | Mr William Martin Gleeson 80.00% Ordinary A |
---|---|
50 at £1 | Miss Linda Marie Gleeson 5.00% Ordinary B |
50 at £1 | Mr Colin William Gleeson 5.00% Ordinary E |
50 at £1 | Mr Stephen John Paul Gleeson 5.00% Ordinary C |
50 at £1 | Ms Rebecca Gleeson 5.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £18,121,757 |
Gross Profit | £2,460,151 |
Net Worth | £2,300,288 |
Cash | £132,583 |
Current Liabilities | £2,414,530 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
25 April 2012 | Delivered on: 12 May 2012 Persons entitled: Kathleen Britton Classification: Rent deposit deed Secured details: £2,000.00 due or to become due from the company to the chargee. Particulars: Cash to the amount of £2,000.00. Outstanding |
---|---|
3 September 2010 | Delivered on: 18 September 2010 Persons entitled: Breckland District Council Classification: Tenancy agreement 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: The company's interest in the deposited sum see image for full details. Outstanding |
28 June 2007 | Delivered on: 4 July 2007 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
31 January 2006 | Delivered on: 4 February 2006 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: 14-16 manor street braintree 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 |
30 April 2002 | Delivered on: 9 May 2002 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: The property known as 10-12 manor street, braintree, 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 |
10 November 2000 | Delivered on: 17 November 2000 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/Hold property known as 8 manor st,braintree essex; t/no EX366938. 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 |
21 July 1995 | Delivered on: 26 July 1995 Satisfied on: 23 September 2014 Persons entitled: Metropolitan Factors Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 10TH july 1995 or otherwise. Particulars: By way of fixed equitable charge on all book debts, the subject of an agreement for the factoring or discounting of book debts, to the extent that they fail to vest absolutely in the chargee. Fully Satisfied |
5 September 2020 | Appointment of Mrs Kelly Green as a director on 1 August 2020 (2 pages) |
---|---|
1 May 2020 | Appointment of Mr Colin William Gleeson as a director on 1 May 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 8 March 2020 with updates (6 pages) |
1 April 2020 | Director's details changed for Mrs Linda Marie Miller on 1 April 2020 (2 pages) |
31 March 2020 | Secretary's details changed for Collette Gleeson on 31 March 2020 (1 page) |
31 March 2020 | Secretary's details changed for Collette Gleeson on 30 March 2020 (1 page) |
30 March 2020 | Director's details changed for Mrs Linda Marie Miller on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Lorna Jayne Loveard on 30 March 2020 (2 pages) |
30 March 2020 | Change of details for Mr William Martin Gleeson as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Collette Gleeson on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr William Martin Gleeson on 30 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Stephen John Paul Gleeson as a director on 27 February 2020 (1 page) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with updates (6 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
3 May 2018 | Appointment of Rebecca Sinead Dunne as a director on 13 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Antony Richard John Clayden as a director on 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 8 March 2018 with updates (6 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
19 April 2017 | Director's details changed (2 pages) |
19 April 2017 | Director's details changed (2 pages) |
18 April 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
18 April 2017 | Director's details changed for Linda Marie Gleeson on 6 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Linda Marie Gleeson on 6 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Stephen John Paul Gleeson on 6 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Stephen John Paul Gleeson on 6 March 2017 (2 pages) |
13 April 2017 | Appointment of Louise Marie Cook as a director on 1 April 2017 (3 pages) |
13 April 2017 | Appointment of Louise Marie Cook as a director on 1 April 2017 (3 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
23 March 2015 | Director's details changed for Stephen John Paul Gleeson on 8 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Linda Marie Gleeson on 8 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Linda Marie Gleeson on 8 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Stephen John Paul Gleeson on 8 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Linda Marie Gleeson on 8 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Stephen John Paul Gleeson on 8 March 2015 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
23 September 2014 | Satisfaction of charge 1 in full (4 pages) |
23 September 2014 | Satisfaction of charge 1 in full (4 pages) |
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 April 2014 | Director's details changed for Anthony Richard John Clayden on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Anthony Richard John Clayden on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Anthony Richard John Clayden on 2 April 2014 (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (11 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (11 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (11 pages) |
9 January 2013 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
9 January 2013 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (11 pages) |
8 January 2012 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
8 January 2012 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 August 2010 | Statement of company's objects (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Change of share class name or designation (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Change of share class name or designation (2 pages) |
26 August 2010 | Statement of company's objects (2 pages) |
30 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 June 2009 | Return made up to 08/03/09; full list of members (5 pages) |
6 June 2009 | Return made up to 08/03/09; full list of members (5 pages) |
4 June 2009 | Director's change of particulars / linda gleeson / 01/08/2008 (1 page) |
4 June 2009 | Director's change of particulars / linda gleeson / 01/08/2008 (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from dickens house guithavon street witham essex CM8 1BJ (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from dickens house guithavon street witham essex CM8 1BJ (1 page) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 September 2008 | Return made up to 08/03/08; no change of members (4 pages) |
23 September 2008 | Return made up to 08/03/08; no change of members (4 pages) |
23 April 2008 | Director appointed lorna jayne loveard (2 pages) |
23 April 2008 | Director appointed lorna jayne loveard (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: manor place albert road braintree essex CM7 3JE (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: manor place albert road braintree essex CM7 3JE (1 page) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2008 | Auditor's resignation (1 page) |
24 January 2008 | Auditor's resignation (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Return made up to 08/03/07; full list of members (8 pages) |
26 June 2007 | Return made up to 08/03/07; full list of members (8 pages) |
21 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 08/03/06; full list of members (9 pages) |
27 June 2006 | Return made up to 08/03/06; full list of members (9 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
18 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
11 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 08/03/04; full list of members (8 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 08/03/04; full list of members (8 pages) |
4 May 2004 | New director appointed (2 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
28 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2002 | New director appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 1 saint peters road braintree essex CM7 9AN (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 1 saint peters road braintree essex CM7 9AN (1 page) |
12 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
7 August 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
8 June 2000 | Return made up to 08/03/00; full list of members
|
8 June 2000 | Return made up to 08/03/00; full list of members
|
17 May 2000 | Registered office changed on 17/05/00 from: 72 culver street east colchester essex CO1 1LF (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 72 culver street east colchester essex CO1 1LF (1 page) |
6 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 1 st peters road braintree essex CM7 6AN (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 1 st peters road braintree essex CM7 6AN (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 08/03/99; no change of members (6 pages) |
9 March 1999 | Return made up to 08/03/99; no change of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 08/03/98; full list of members
|
5 March 1998 | Return made up to 08/03/98; full list of members
|
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
4 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
13 March 1995 | Return made up to 08/03/95; full list of members
|
13 March 1995 | Return made up to 08/03/95; full list of members
|
8 April 1994 | Ad 21/03/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 1994 | Ad 21/03/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 1994 | Incorporation (13 pages) |
8 March 1994 | Incorporation (13 pages) |