East Bergholt
Suffolk
CO7 6TU
Secretary Name | Mrs Charmian Elizabeth Wheatley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1999(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitton Lodge Ballast Quay Road Wivenhoe Colchester CO7 9JT |
Director Name | Mr Andrew Ross Wheatley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Philip Malcolm Wood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 July 2000) |
Role | Accountant |
Correspondence Address | The Counting House Saint Johns Road, Wivenhoe Colchester Essex CO7 9DR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Isis Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 August 1999) |
Correspondence Address | 73a Bell Street Henley On Thames Oxfordshire RG9 2BD |
Telephone | 01206 505707 |
---|---|
Telephone region | Colchester |
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Atkinson Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375,920 |
Cash | £21,026 |
Current Liabilities | £250,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
7 March 1997 | Delivered on: 19 March 1997 Satisfied on: 9 June 2001 Persons entitled: West Bromwich Building Society Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date. Particulars: The exclusive rights of the company to receive all rent subject to reimbursement of any insurance premium or service charge paid or incurred by the company in connection with property at 6-8 high street wivenhoe colchester essex t/no;-EX396077. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 March 1997 | Delivered on: 19 March 1997 Satisfied on: 9 June 2001 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date. Particulars: The exclusive rights of the company to receive all rent subject to reimbursement of any insurance premium or service charge paid or incurred by the company in connection with property at brook house wivenhoe colchester essex t/no;-EX374230. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 19 March 1997 Satisfied on: 9 June 2001 Persons entitled: West Bromwich Building Society Classification: Deed of assigment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date. Particulars: The excluwsive rights to recieve all rent subject to reimbursement of any insurance premium or service cxharge paid or incurred by the company in connection with property at joliffes yard high street wivenhoe colchester essex t/no;-EX525950. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 19 March 1997 Satisfied on: 9 June 2001 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date. Particulars: The exclusive rights of the company to recieve all rent subject to reimbursement of any insurance premium or service charge in connection with property at wivenhoe business centre hamilton road wivenhoe colchester essex t/no;-EX564160. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 19 March 1997 Satisfied on: 9 June 2001 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date. Particulars: The exclusive rights of the company to recieve all rentsubject to reimbursement of any insurance premium or service charge paid or incurred by the company in connection with property at 62/64 carnarvon road clacton on sea essex t/no;-EX547121. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 19 March 1997 Satisfied on: 9 June 2001 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date. Particulars: The exclusive rights of the company to recieve all rent subject to reimbursement of any insurance premium or service charge in connection with property at 1/2 garden cottages old ballast quay house ballast quay road wivenhoe essex t/no's;-EX568342 and EX498306. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 19 March 1997 Satisfied on: 9 June 2001 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage deed. Particulars: By way of floating charge all the undertaking property and assets present and future. Fully Satisfied |
7 March 1997 | Delivered on: 18 March 1997 Satisfied on: 9 June 2001 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/h properties k/a wivenhoe business centre hamilton road brook house hamilton road 6-8 high street joliffes yard 53/57 high street and 1/2 garden cottages balast quay road all in wivenhoe colchester essex t/n's EX564160,EX374230,EX396077,EX525950,EX48014 and EX498306 and all goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 19 March 1997 Satisfied on: 9 June 2001 Persons entitled: West Bromwich Building Society Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date. Particulars: The exclusive rights of the company to recieve all rent subject to reimbursement of any insurance premium or service charge paid or incurred by the company in connection with property at 24 high street walton on the naze essex t/no;-EX558384. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 18 March 1997 Satisfied on: 9 June 2001 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that two f/h properties k/a 62/64 caernarvon road clacton on sea essex and 24 high street walton on the naze essex t/n's EX547121 and EX558384 with all buildings and fixtures all the goodwill. See the mortgage charge document for full details. Fully Satisfied |
11 September 2012 | Delivered on: 12 September 2012 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: Mortgage Secured details: £101,500 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 24 high street walton on the naze. Outstanding |
26 May 2011 | Delivered on: 27 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 16 and 17 wivenhoe trading estate wivenhoe essex known as brook house t/n's EX374230 and EX421504. Outstanding |
16 February 2007 | Delivered on: 23 February 2007 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wivenhoe business centre, brook street, wivenhoe, essex t/n EX564160 and jolliffes yard 51-55 high street, wivenhoe, essex t/n EX525950 and assigns the goodwill. Outstanding |
28 June 2005 | Delivered on: 30 June 2005 Persons entitled: Barclays 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: 62/64 carnarvon road clacton on sea essex t/n EX547121. Outstanding |
18 June 2004 | Delivered on: 19 June 2004 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 anglesea road wivenhoe essex t/no EX388563 all buildings erections fixtures fittings fixed plant and machinery. Outstanding |
3 August 2001 | Delivered on: 8 August 2001 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the deed of floating charge debt or otherwise. Particulars: Jolliffes yard, 51-57 high street, wivenhoe, essex t/n EX525950. Outstanding |
3 August 2001 | Delivered on: 8 August 2001 Persons entitled: Norwich and Peterborough Building Society Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jolliffes yard, 51-57 high street, wivenhoe, essex t/n EX525950. Outstanding |
3 August 2001 | Delivered on: 8 August 2001 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jolliffes yard, 51-57 high street, wivenhoe, essex t/n EX525950. Outstanding |
3 August 2001 | Delivered on: 8 August 2001 Persons entitled: Norwich & Peterborough Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wivenhoe business brook street essex t/n EX564160. Outstanding |
3 August 2001 | Delivered on: 8 August 2001 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wivenhoe business centre brook street wivenhoe essex t/n EX564160. Outstanding |
3 August 2001 | Delivered on: 8 August 2001 Persons entitled: Norwich & Peterborough Building Society Classification: Assignments of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wivenhoe business centre brook street wivenhoe essex t/n EX564160. Outstanding |
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 January 2019 | Director's details changed for Mr Andrew Ross Wheatley on 4 January 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 August 2016 | Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 22 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 August 2016 | Director's details changed for Mr Andrew Ross Wheatley on 22 August 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 22 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 August 2016 | Director's details changed for Mr Andrew Ross Wheatley on 22 August 2016 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Director's details changed for Andrew Ross Wheatley on 19 July 2011 (3 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Secretary's details changed for Charmian Elizabeth Wheatley on 19 July 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Charmian Elizabeth Wheatley on 19 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Andrew Ross Wheatley on 19 July 2011 (3 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for David George Hutchings on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for David George Hutchings on 19 July 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page) |
8 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Location of register of members (1 page) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 October 2000 | Return made up to 19/07/00; full list of members (9 pages) |
11 October 2000 | Return made up to 19/07/00; full list of members (9 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
20 July 2000 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members (7 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members (7 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
2 September 1997 | Return made up to 19/07/97; full list of members (7 pages) |
2 September 1997 | Return made up to 19/07/97; full list of members (7 pages) |
9 April 1997 | Company name changed hollowbell LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed hollowbell LIMITED\certificate issued on 10/04/97 (2 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (5 pages) |
18 March 1997 | Particulars of mortgage/charge (5 pages) |
18 March 1997 | Particulars of mortgage/charge (5 pages) |
18 March 1997 | Particulars of mortgage/charge (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 August 1996 | Return made up to 19/07/96; full list of members (8 pages) |
2 August 1996 | Return made up to 19/07/96; full list of members (8 pages) |
29 January 1996 | Accounting reference date shortened from 22/08 to 31/03 (1 page) |
29 January 1996 | Accounting reference date shortened from 22/08 to 31/03 (1 page) |
11 January 1996 | New director appointed (3 pages) |
11 January 1996 | New director appointed (3 pages) |
8 January 1996 | Accounting reference date shortened from 31/12 to 22/08 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | Accounts for a dormant company made up to 22 August 1995 (1 page) |
8 January 1996 | Accounting reference date shortened from 31/12 to 22/08 (1 page) |
8 January 1996 | Accounts for a dormant company made up to 22 August 1995 (1 page) |
8 January 1996 | Resolutions
|
5 January 1996 | New director appointed (3 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
5 January 1996 | Secretary resigned (2 pages) |
5 January 1996 | Secretary resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (3 pages) |
5 January 1996 | Director resigned (2 pages) |
29 December 1995 | Accounting reference date extended from 31/03 to 31/12 (1 page) |
29 December 1995 | New secretary appointed (2 pages) |
29 December 1995 | New secretary appointed (2 pages) |
29 December 1995 | Accounting reference date extended from 31/03 to 31/12 (1 page) |
19 July 1995 | Incorporation (26 pages) |
19 July 1995 | Incorporation (26 pages) |