Company NameA&C Adventure Motorhome Hire Ltd.
DirectorClive David Harwood
Company StatusActive
Company Number03433205
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 8 months ago)
Previous NameRose & Harwood Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Clive David Harwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 58 Station Road
Alresford
Colchester
CO7 8BU
Secretary NameMr Clive David Harwood
NationalityBritish
StatusCurrent
Appointed24 September 2008(11 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressFlat 5 58 Station Road
Alresford
Colchester
CO7 8BU
Director NameDavid Graham Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleBuilder
Correspondence Address101 Lexden Road
Colchester
Essex
CO3 3RB
Secretary NameDavid Graham Rose
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleBuilder
Correspondence Address101 Lexden Road
Colchester
Essex
CO3 3RB
Secretary NameVeronica Ellen Mary Scriven
NationalityBritish
StatusResigned
Appointed28 January 2003(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 September 2008)
RoleCompany Director
Correspondence Address20 Halstead Road
Lexden
Colchester
Essex
CO3 9AE
Director NameJanette Harwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 June 2010)
RoleSenior Care Assistant
Correspondence AddressNildesperandum
Station Road Great Bentley
Colchester
Essex
CO7 8LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 1 The Courtyard Tye Road
Elmstead Market
Colchester
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Shareholders

500 at £1Clive David Harwood
50.00%
Ordinary
500 at £1Clive David Harwood
50.00%
Ordinary B

Financials

Year2014
Net Worth£187,795
Current Liabilities£39,739

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 September 2022 (1 year, 7 months ago)
Next Return Due26 September 2023 (overdue)

Charges

14 May 2003Delivered on: 15 May 2003
Satisfied on: 10 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 242 straight road colchester essex CO3 5DU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 2001Delivered on: 17 March 2001
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: The f/h property k/a 0.64 acres of land adjacent to red lion public house clacton road thorlington. 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
3 November 1999Delivered on: 20 November 1999
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/H property k/a reckitt house 108 holland road clacton on sea essex t/no: EX464523. 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
26 August 1999Delivered on: 9 September 1999
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: The f/h property k/a land off on the south side of harwich road colchester essex t/n EX595563. 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
30 April 1999Delivered on: 11 May 1999
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/H the fountain site at west mersea colchester essex-EX457676. 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
18 September 1998Delivered on: 28 September 1998
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/H property k/a building plot at rowedge colchester essex t/no.EX475507. 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
23 December 2008Delivered on: 3 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or beibng 17-18 clacton road, elmstead market, colchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 September 2006Delivered on: 14 September 2006
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 plot 5 the homestead elmstead market colchester essex.
Outstanding
8 July 1998Delivered on: 14 July 1998
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/H property k/a land fronting argyll crescent thorpe-le-soken essex. 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
27 July 2006Delivered on: 4 August 2006
Persons entitled: Barclays 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
8 February 2006Delivered on: 15 February 2006
Persons entitled: Skipton 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: 2 roman road, colchester, essex.
Outstanding
19 August 2005Delivered on: 31 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 barrell close, frating, 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
15 January 2005Delivered on: 25 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of nil desperandum station road great bentley 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
7 July 2004Delivered on: 17 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 the street birch colchester 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
8 July 2004Delivered on: 13 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 6 millers lane stanway colchester 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
7 July 2004Delivered on: 10 July 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £108,007 and all other 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: 242 straight road colchester essex.
Outstanding
13 April 2004Delivered on: 20 April 2004
Persons entitled: The Skipton 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: 2 roman road colchester essex.
Outstanding
16 October 2003Delivered on: 17 October 2003
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: By way of legal mortgage 58A station road, alresford, colchester, 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
11 September 2003Delivered on: 13 September 2003
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 k/a 333 holland road holland on sea 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
5 January 1998Delivered on: 13 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 November 2019Secretary's details changed for Mr Clive David Harwood on 15 November 2019 (1 page)
15 November 2019Director's details changed for Mr Clive David Harwood on 15 November 2019 (2 pages)
15 November 2019Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to No 1 the Courtyard Tye Road Elmstead Market Colchester CO7 7BB on 15 November 2019 (1 page)
15 November 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 June 2018Satisfaction of charge 6 in full (2 pages)
26 June 2018Satisfaction of charge 18 in full (1 page)
26 June 2018Satisfaction of charge 8 in full (2 pages)
26 June 2018Satisfaction of charge 19 in full (1 page)
26 June 2018Satisfaction of charge 1 in full (1 page)
26 June 2018Satisfaction of charge 2 in full (2 pages)
26 June 2018Satisfaction of charge 16 in full (2 pages)
26 June 2018Satisfaction of charge 20 in full (1 page)
26 June 2018Satisfaction of charge 15 in full (2 pages)
26 June 2018Satisfaction of charge 5 in full (2 pages)
26 June 2018Satisfaction of charge 10 in full (2 pages)
26 June 2018Satisfaction of charge 11 in full (2 pages)
26 June 2018Satisfaction of charge 12 in full (1 page)
26 June 2018Satisfaction of charge 17 in full (2 pages)
26 June 2018Satisfaction of charge 3 in full (2 pages)
26 June 2018Satisfaction of charge 14 in full (2 pages)
26 June 2018Satisfaction of charge 4 in full (2 pages)
26 June 2018Satisfaction of charge 21 in full (2 pages)
26 June 2018Satisfaction of charge 13 in full (1 page)
29 January 2018Total exemption full accounts made up to 31 May 2017 (2 pages)
1 November 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
11 October 2016Secretary's details changed for Mr Clive David Harwood on 1 September 2016 (1 page)
11 October 2016Director's details changed for Mr Clive David Harwood on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Clive David Harwood on 1 September 2016 (1 page)
11 October 2016Director's details changed for Mr Clive David Harwood on 11 October 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 July 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 October 2010Director's details changed for Mr Clive David Harwood on 11 September 2010 (2 pages)
26 October 2010Secretary's details changed for Clive David Harwood on 11 September 2010 (1 page)
26 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Mr Clive David Harwood on 11 September 2010 (2 pages)
26 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Clive David Harwood on 11 September 2010 (1 page)
5 August 2010Termination of appointment of Janette Harwood as a director (1 page)
5 August 2010Termination of appointment of Janette Harwood as a director (1 page)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
8 October 2008Appointment terminated secretary veronica scriven (1 page)
8 October 2008Appointment terminated secretary veronica scriven (1 page)
8 October 2008Secretary appointed clive david harwood (2 pages)
8 October 2008Secretary appointed clive david harwood (2 pages)
2 October 2008Director's change of particulars / clive harwood / 01/07/2008 (1 page)
2 October 2008Return made up to 12/09/08; full list of members (4 pages)
2 October 2008Return made up to 12/09/08; full list of members (4 pages)
2 October 2008Director's change of particulars / clive harwood / 01/07/2008 (1 page)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 September 2007Return made up to 12/09/07; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 12/09/07; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 October 2006Return made up to 12/09/06; full list of members (3 pages)
2 October 2006Return made up to 12/09/06; full list of members (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (9 pages)
4 August 2006Particulars of mortgage/charge (9 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 September 2005Return made up to 12/09/05; full list of members (7 pages)
21 September 2005Return made up to 12/09/05; full list of members (7 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005Registered office changed on 25/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
25 July 2005Registered office changed on 25/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
14 September 2004Return made up to 12/09/04; full list of members (7 pages)
14 September 2004Return made up to 12/09/04; full list of members (7 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004New director appointed (2 pages)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
20 September 2003Return made up to 12/09/03; full list of members (6 pages)
20 September 2003Return made up to 12/09/03; full list of members (6 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned;director resigned (1 page)
21 November 2002Secretary's particulars changed;director's particulars changed (1 page)
21 November 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
26 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2001Return made up to 12/09/01; full list of members (6 pages)
24 September 2001Return made up to 12/09/01; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
18 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Registered office changed on 26/09/00 from: 32A crouch street colchester essex CO3 3HH (1 page)
26 September 2000Registered office changed on 26/09/00 from: 32A crouch street colchester essex CO3 3HH (1 page)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
9 September 1999Full accounts made up to 31 May 1999 (11 pages)
9 September 1999Full accounts made up to 31 May 1999 (11 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Return made up to 12/09/99; full list of members (6 pages)
6 September 1999Return made up to 12/09/99; full list of members (6 pages)
20 June 1999Director's particulars changed (1 page)
20 June 1999Director's particulars changed (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Full accounts made up to 31 May 1998 (12 pages)
2 September 1998Full accounts made up to 31 May 1998 (12 pages)
24 July 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
24 July 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
26 September 1997Ad 12/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 1997Ad 12/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 1997Incorporation (16 pages)
12 September 1997Incorporation (16 pages)