Alresford
Colchester
CO7 8BU
Secretary Name | Mr Clive David Harwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2008(11 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 5 58 Station Road Alresford Colchester CO7 8BU |
Director Name | David Graham Rose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 101 Lexden Road Colchester Essex CO3 3RB |
Secretary Name | David Graham Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 101 Lexden Road Colchester Essex CO3 3RB |
Secretary Name | Veronica Ellen Mary Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 20 Halstead Road Lexden Colchester Essex CO3 9AE |
Director Name | Janette Harwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 June 2010) |
Role | Senior Care Assistant |
Correspondence Address | Nildesperandum Station Road Great Bentley Colchester Essex CO7 8LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | No 1 The Courtyard Tye Road Elmstead Market Colchester CO7 7BB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
500 at £1 | Clive David Harwood 50.00% Ordinary |
---|---|
500 at £1 | Clive David Harwood 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £187,795 |
Current Liabilities | £39,739 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 26 September 2023 (overdue) |
14 May 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 |
25 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 November 2019 | Secretary's details changed for Mr Clive David Harwood on 15 November 2019 (1 page) |
15 November 2019 | Director's details changed for Mr Clive David Harwood on 15 November 2019 (2 pages) |
15 November 2019 | Registered 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 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
26 June 2018 | Satisfaction of charge 6 in full (2 pages) |
26 June 2018 | Satisfaction of charge 18 in full (1 page) |
26 June 2018 | Satisfaction of charge 8 in full (2 pages) |
26 June 2018 | Satisfaction of charge 19 in full (1 page) |
26 June 2018 | Satisfaction of charge 1 in full (1 page) |
26 June 2018 | Satisfaction of charge 2 in full (2 pages) |
26 June 2018 | Satisfaction of charge 16 in full (2 pages) |
26 June 2018 | Satisfaction of charge 20 in full (1 page) |
26 June 2018 | Satisfaction of charge 15 in full (2 pages) |
26 June 2018 | Satisfaction of charge 5 in full (2 pages) |
26 June 2018 | Satisfaction of charge 10 in full (2 pages) |
26 June 2018 | Satisfaction of charge 11 in full (2 pages) |
26 June 2018 | Satisfaction of charge 12 in full (1 page) |
26 June 2018 | Satisfaction of charge 17 in full (2 pages) |
26 June 2018 | Satisfaction of charge 3 in full (2 pages) |
26 June 2018 | Satisfaction of charge 14 in full (2 pages) |
26 June 2018 | Satisfaction of charge 4 in full (2 pages) |
26 June 2018 | Satisfaction of charge 21 in full (2 pages) |
26 June 2018 | Satisfaction of charge 13 in full (1 page) |
29 January 2018 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
11 October 2016 | Secretary's details changed for Mr Clive David Harwood on 1 September 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Clive David Harwood on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Clive David Harwood on 1 September 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Clive David Harwood on 11 October 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 July 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 October 2010 | Director's details changed for Mr Clive David Harwood on 11 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Clive David Harwood on 11 September 2010 (1 page) |
26 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Mr Clive David Harwood on 11 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Clive David Harwood on 11 September 2010 (1 page) |
5 August 2010 | Termination of appointment of Janette Harwood as a director (1 page) |
5 August 2010 | Termination of appointment of Janette Harwood as a director (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
19 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
8 October 2008 | Appointment terminated secretary veronica scriven (1 page) |
8 October 2008 | Appointment terminated secretary veronica scriven (1 page) |
8 October 2008 | Secretary appointed clive david harwood (2 pages) |
8 October 2008 | Secretary appointed clive david harwood (2 pages) |
2 October 2008 | Director's change of particulars / clive harwood / 01/07/2008 (1 page) |
2 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
2 October 2008 | Director's change of particulars / clive harwood / 01/07/2008 (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (9 pages) |
4 August 2006 | Particulars of mortgage/charge (9 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
14 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | New director appointed (2 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
20 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
21 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
26 September 2002 | Return made up to 12/09/02; full list of members
|
26 September 2002 | Return made up to 12/09/02; full list of members
|
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
24 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
6 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 October 2000 | Return made up to 12/09/00; full list of members
|
12 October 2000 | Return made up to 12/09/00; full list of members
|
26 September 2000 | Registered office changed on 26/09/00 from: 32A crouch street colchester essex CO3 3HH (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 32A crouch street colchester essex CO3 3HH (1 page) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Full accounts made up to 31 May 1999 (11 pages) |
9 September 1999 | Full accounts made up to 31 May 1999 (11 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
6 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
20 June 1999 | Director's particulars changed (1 page) |
20 June 1999 | Director's particulars changed (1 page) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Return made up to 12/09/98; full list of members
|
25 September 1998 | Return made up to 12/09/98; full list of members
|
2 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
2 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
24 July 1998 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
24 July 1998 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Ad 12/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 1997 | Ad 12/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 September 1997 | Incorporation (16 pages) |
12 September 1997 | Incorporation (16 pages) |