Company NameWoods Building Services Limited
Company StatusActive
Company Number02951763
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Petri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2003(8 years, 7 months after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodshouse River Way
Harlow
Essex
CM20 2DP
Director NameMrs Tara Jane Petri
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(8 years, 7 months after company formation)
Appointment Duration21 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWoodshouse River Way
Harlow
Essex
CM20 2DP
Secretary NameMrs Tara Jane Petri
NationalityBritish
StatusCurrent
Appointed14 March 2003(8 years, 7 months after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodshouse River Way
Harlow
Essex
CM20 2DP
Director NameDavid James Pienaar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(15 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoods House River Way
Harlow
Essex
CM20 2DP
Director NameMr Robbie Sam Beale
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodshouse River Way
Harlow
Essex
CM20 2DP
Director NameIan Lovitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleThermal Insulation Engineer
Correspondence Address256b Hale End
Woodford Green
Essex
IG8 9LB
Secretary NameKaty Goddard
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address256 Hale End Road
Woodford Green
Essex
IG8 9LR
Director NameKaty Goddard
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2003)
RoleAsbestos Removal
Correspondence Address256 Hale End Road
Woodford Green
Essex
IG8 9LR
Director NameMr Jacques Joseph Monty
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address11 Hawksmoor
Harris Lane
Shenley
Hertfordshire
WD7 9EE
Director NameMr Paul William Read
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1a Green Close
Brookmans Park
Hertfordshire
AL9 7ST
Director NameMr Steven Edward Hannah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodshouse River Way
Harlow
Essex
CM20 2DP
Director NameMr Nicholas Daniel Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(18 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Green Close
Brookmans Park
Hatfield
Hertfordshire
AL9 7ST
Director NameCraig Richard Williams
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoods House River Way
Harlow
Essex
CM20 2DP
Director NameMr David Leonard Oliver Phillips
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoods House River Way
Harlow
Essex
CM20 2DP
Director NameMrs Joanne Solen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWoodshouse River Way
Harlow
Essex
CM20 2DP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteaawoods.co.uk
Telephone08445760278
Telephone regionUnknown

Location

Registered AddressWoodshouse
River Way
Harlow
Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1000 at £1Aa Woods Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,213,174
Gross Profit£3,670,852
Net Worth£1,078,051
Cash£57,785
Current Liabilities£3,143,406

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

16 April 2020Delivered on: 21 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 16 April 2018
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
18 December 2014Delivered on: 22 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 15 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 December 2009Delivered on: 5 January 2010
Persons entitled: Royal Bank of Scotland Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 February 2007Delivered on: 22 February 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
8 March 2006Delivered on: 10 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation number 84095881-600402 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
16 August 1995Delivered on: 2 September 1995
Satisfied on: 25 July 2002
Persons entitled: Jean Dorothy Lane

Classification: Rent deposit bond
Secured details: £1,375 due or to become due from the company to the chargee.
Particulars: The sum of £1,375. see the mortgage charge document for full details.
Fully Satisfied

Filing History

23 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 January 2023Appointment of Mr Robbie Sam Beale as a director on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mrs Tara Jane Petri on 30 January 2023 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
2 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
26 November 2021Satisfaction of charge 029517630007 in full (1 page)
14 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
12 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
19 April 2021Termination of appointment of Joanne Solen as a director on 31 March 2021 (1 page)
20 November 2020Full accounts made up to 31 December 2019 (27 pages)
29 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
21 April 2020Registration of charge 029517630008, created on 16 April 2020 (6 pages)
20 April 2020Termination of appointment of David Leonard Oliver Phillips as a director on 27 March 2020 (1 page)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 31 December 2018 (26 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 July 2018Appointment of Mrs Joanne Solen as a director on 19 July 2018 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (26 pages)
25 April 2018Satisfaction of charge 029517630005 in full (1 page)
25 April 2018Satisfaction of charge 3 in full (1 page)
25 April 2018Satisfaction of charge 4 in full (1 page)
25 April 2018Satisfaction of charge 029517630006 in full (1 page)
16 April 2018Registration of charge 029517630007, created on 12 April 2018 (53 pages)
26 February 2018Termination of appointment of Craig Richard Williams as a director on 23 February 2018 (1 page)
24 August 2017Full accounts made up to 31 December 2016 (26 pages)
24 August 2017Full accounts made up to 31 December 2016 (26 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
20 February 2017Appointment of Craig Richard Williams as a director on 16 February 2017 (3 pages)
20 February 2017Appointment of David Leonard Oliver Phillips as a director on 16 February 2017 (3 pages)
20 February 2017Appointment of Craig Richard Williams as a director on 16 February 2017 (3 pages)
20 February 2017Appointment of David Leonard Oliver Phillips as a director on 16 February 2017 (3 pages)
11 August 2016Full accounts made up to 31 December 2015 (26 pages)
11 August 2016Full accounts made up to 31 December 2015 (26 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (21 pages)
7 July 2015Full accounts made up to 31 December 2014 (21 pages)
22 December 2014Registration of charge 029517630006, created on 18 December 2014 (4 pages)
22 December 2014Registration of charge 029517630006, created on 18 December 2014 (4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
21 August 2014Annual return made up to 22 July 2014 with a full list of shareholders (5 pages)
21 August 2014Annual return made up to 22 July 2014 with a full list of shareholders (5 pages)
15 August 2014Registration of charge 029517630005, created on 1 August 2014 (9 pages)
15 August 2014Registration of charge 029517630005, created on 1 August 2014 (9 pages)
15 August 2014Registration of charge 029517630005, created on 1 August 2014 (9 pages)
16 April 2014Full accounts made up to 31 December 2013 (18 pages)
16 April 2014Full accounts made up to 31 December 2013 (18 pages)
17 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 December 2013Full accounts made up to 31 March 2013 (17 pages)
30 December 2013Full accounts made up to 31 March 2013 (17 pages)
12 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
11 April 2013Termination of appointment of Steven Hannah as a director (2 pages)
11 April 2013Termination of appointment of Nicholas Young as a director (2 pages)
11 April 2013Termination of appointment of Nicholas Young as a director (2 pages)
11 April 2013Termination of appointment of Steven Hannah as a director (2 pages)
13 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 February 2013Registered office address changed from 1a Green Close Brookmans Park Hertfordshire AL9 7ST England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 1a Green Close Brookmans Park Hertfordshire AL9 7ST England on 11 February 2013 (1 page)
16 November 2012Appointment of Mr Nicholas Daniel Young as a director (3 pages)
16 November 2012Termination of appointment of Paul Read as a director (2 pages)
16 November 2012Termination of appointment of Paul Read as a director (2 pages)
16 November 2012Appointment of Mr Nicholas Daniel Young as a director (3 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
14 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
26 July 2011Registered office address changed from 1a Green Close Brookmans Park Hertfordshire AL9 7ST on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 1a Green Close Brookmans Park Hertfordshire AL9 7ST on 26 July 2011 (1 page)
1 February 2011Appointment of Steven Edward Hannah as a director (3 pages)
1 February 2011Appointment of Steven Edward Hannah as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
27 July 2010Director's details changed for Mr David Petri on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Mrs Tara Jane Petri on 1 October 2009 (1 page)
27 July 2010Director's details changed for Mrs Tara Jane Petri on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mrs Tara Jane Petri on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr David Petri on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr David Petri on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mrs Tara Jane Petri on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
27 July 2010Secretary's details changed for Mrs Tara Jane Petri on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Mrs Tara Jane Petri on 1 October 2009 (1 page)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
25 May 2010Appointment of Mr Paul William Read as a director (2 pages)
25 May 2010Appointment of Mr Paul William Read as a director (2 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 December 2009Appointment of David James Pienaar as a director (3 pages)
2 December 2009Appointment of David James Pienaar as a director (3 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 October 2009Return made up to 22/07/09; full list of members (4 pages)
1 October 2009Return made up to 22/07/09; full list of members (4 pages)
27 January 2009Amended accounts made up to 31 July 2007 (16 pages)
27 January 2009Amended accounts made up to 31 July 2007 (16 pages)
23 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
23 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
18 December 2008Return made up to 22/07/08; full list of members (3 pages)
18 December 2008Return made up to 22/07/08; full list of members (3 pages)
17 December 2008Director's change of particulars / david petri / 31/08/2007 (2 pages)
17 December 2008Director and secretary's change of particulars / tara petri / 31/08/2007 (2 pages)
17 December 2008Director and secretary's change of particulars / tara petri / 31/08/2007 (2 pages)
17 December 2008Director's change of particulars / david petri / 31/08/2007 (2 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 July 2007Return made up to 22/07/07; full list of members (2 pages)
30 July 2007Return made up to 22/07/07; full list of members (2 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
27 October 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
27 October 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
9 October 2006Return made up to 22/07/06; full list of members (7 pages)
9 October 2006Return made up to 22/07/06; full list of members (7 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
7 February 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
7 February 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 August 2005Return made up to 22/07/05; full list of members (7 pages)
9 August 2005Return made up to 22/07/05; full list of members (7 pages)
9 December 2004Partial exemption accounts made up to 31 July 2004 (14 pages)
9 December 2004Partial exemption accounts made up to 31 July 2004 (14 pages)
11 October 2004Return made up to 22/07/04; full list of members (7 pages)
11 October 2004Return made up to 22/07/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 July 2003 (13 pages)
15 April 2004Full accounts made up to 31 July 2003 (13 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
28 August 2003Return made up to 22/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2003Return made up to 22/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: unit one station estate eastwood close south woodford london E18 1RT (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Auditor's resignation (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: unit one station estate eastwood close south woodford london E18 1RT (1 page)
7 April 2003Auditor's resignation (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
25 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
25 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
9 October 2002Return made up to 22/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2002Return made up to 22/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2001Accounts for a small company made up to 31 July 2001 (9 pages)
17 December 2001Accounts for a small company made up to 31 July 2001 (9 pages)
31 July 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (9 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (9 pages)
27 September 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
27 September 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
25 September 2000Full accounts made up to 31 July 1999 (13 pages)
25 September 2000Full accounts made up to 31 July 1999 (13 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
9 September 1999Full accounts made up to 31 July 1998 (13 pages)
9 September 1999Full accounts made up to 31 July 1998 (13 pages)
18 August 1999Return made up to 22/07/99; no change of members (4 pages)
18 August 1999Return made up to 22/07/99; no change of members (4 pages)
28 July 1998Return made up to 22/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1998Return made up to 22/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 December 1997Return made up to 22/07/97; no change of members (4 pages)
17 December 1997Return made up to 22/07/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 September 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 August 1996Accounts for a small company made up to 31 July 1995 (10 pages)
9 August 1996Accounts for a small company made up to 31 July 1995 (10 pages)
20 November 1995Return made up to 22/07/95; full list of members (6 pages)
20 November 1995Ad 22/07/95--------- £ si 998@1 (2 pages)
20 November 1995Ad 22/07/95--------- £ si 998@1 (2 pages)
20 November 1995Return made up to 22/07/95; full list of members (6 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 July 1994Incorporation (20 pages)
22 July 1994Incorporation (20 pages)