Colchester
CO1 1QT
Director Name | Mr Alastair David Watson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmeadow House Sudbury Road Bures St Mary Suffolk CO8 5JT |
Secretary Name | Mr Roger Steggles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Chestnut Way Brightlingsea Colchester Essex CO7 0UA |
Secretary Name | Mr Robert Andrew Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2002) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Devon House Maltings Farm Lane, Ardleigh Colchester Essex CO7 7QG |
Director Name | Mr Alastair David Watson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 April 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Broadmeadow House Sudbury Road Bures St Mary Suffolk CO8 5JT |
Secretary Name | Penelope Ann McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 June 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nicholson Court Newton Sudbury Suffolk CO10 0YA |
Secretary Name | Linda Sharon Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2007) |
Role | Co Secretary |
Correspondence Address | 60 Manning Road Mureton Heights Bury St Edmunds IP32 7GF |
Secretary Name | Mr Colin Graham Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 St. Paul's View 15 Amwell Street London EC1R 1UP |
Director Name | Mr Paul Cunningham |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmeadow House Sudbury Road Bures Suffolk CO8 5JT |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 28 November 1997) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Director Name | Essex Dir Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 2005) |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Secretary Name | Essex Co Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2005) |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Registered Address | Middleborough House Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,336 |
Cash | £369 |
Current Liabilities | £242,818 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 25 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 October |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
8 February 2008 | Delivered on: 16 February 2008 Satisfied on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £278,500.00 due or to become due from the company to. Particulars: 1&2 nails lane south street bishop's stortford,. 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 |
---|---|
28 March 2003 | Delivered on: 9 April 2003 Satisfied on: 25 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
28 March 2003 | Delivered on: 9 April 2003 Satisfied on: 20 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1 and 2 nails lane south street bishop's stortford hertfordshire t/no: HD361659. Fully Satisfied |
21 January 2002 | Delivered on: 24 January 2002 Satisfied on: 16 February 2008 Persons entitled: Close Brothers Limited Classification: Charge over construction contract Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the charge under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed legal charge 1.(a) all of its present and future rghts title and interest in and to the contract (b) sums which shall from time to time become payable to the company by the contractor or otherwise under the contract or any provision thereof (c) its rights arising out of or in connection with any breach or default by the contractor or any other party to the contract of or under any of the terms obligations covenants undertakings or conditions of the contract. See the mortgage charge document for full details. Fully Satisfied |
19 December 2001 | Delivered on: 21 December 2001 Satisfied on: 16 February 2008 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land lying to the west of south street bishop's stortford east hertfordshire in the county of hertfordshire. 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. See the mortgage charge document for full details. Fully Satisfied |
13 March 2000 | Delivered on: 28 March 2000 Satisfied on: 1 February 2002 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: Freehold property k/a land lying to the west ofsouth street bishops stortford herts t/n HD361659. 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. Fully Satisfied |
23 January 2008 | Delivered on: 25 January 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £25,000 credited to account designation number 17714680 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 |
19 December 2001 | Delivered on: 3 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38A (first floor) pyle street newport isle of wight t/no;-IW50346. 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 |
26 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
24 July 2023 | Previous accounting period shortened from 26 October 2022 to 25 October 2022 (1 page) |
7 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
31 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
21 July 2021 | Previous accounting period shortened from 27 October 2020 to 26 October 2020 (1 page) |
21 April 2021 | Registered office address changed from Middleborough Hones Middleborough Colchester CO1 1QT England to Middleborough House Middleborough Colchester CO1 1QT on 21 April 2021 (1 page) |
14 April 2021 | Director's details changed for Mr Alastair David Watson on 14 April 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
24 March 2021 | Registered office address changed from Suite 101 Communications House St. Johns Street Colchester CO2 7NN England to Middleborough Hones Middleborough Colchester CO1 1QT on 24 March 2021 (1 page) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (3 pages) |
6 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
16 April 2019 | Director's details changed for Mr Alastair David Watson on 16 April 2019 (2 pages) |
16 April 2019 | Change of details for Mr Alastair David Watson as a person with significant control on 16 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Alastair David Watson on 16 April 2019 (2 pages) |
16 April 2019 | Registered office address changed from Broadmeadow House Sudbury Road Bures Suffolk CO8 5JT to Suite 101 Communications House St. Johns Street Colchester CO2 7NN on 16 April 2019 (1 page) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
25 January 2019 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page) |
24 January 2018 | Total exemption small company accounts made up to 28 October 2016 (3 pages) |
26 October 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
26 October 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
5 May 2015 | Termination of appointment of Paul Cunningham as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Paul Cunningham as a director on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Alastair David Watson as a director on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Paul Cunningham as a director on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Alastair David Watson as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Alastair David Watson as a director on 5 May 2015 (2 pages) |
18 March 2015 | Satisfaction of charge 8 in full (4 pages) |
18 March 2015 | Satisfaction of charge 8 in full (4 pages) |
13 February 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Termination of appointment of Paul Cunningham as a director on 10 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Paul Cunningham as a director on 10 July 2014 (1 page) |
10 July 2014 | Appointment of Mr Paul Cunningham as a director (2 pages) |
10 July 2014 | Appointment of Mr Paul Cunningham as a director (2 pages) |
21 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 May 2013 | Termination of appointment of Alastair Watson as a director (1 page) |
1 May 2013 | Termination of appointment of Alastair Watson as a director (1 page) |
23 April 2013 | Appointment of Mr Paul Cunningham as a director (2 pages) |
23 April 2013 | Appointment of Mr Paul Cunningham as a director (2 pages) |
22 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Termination of appointment of Colin Cannings as a secretary (1 page) |
21 August 2012 | Termination of appointment of Colin Cannings as a secretary (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Registered office address changed from C/O Peyton Tyler Mears Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from C/O Peyton Tyler Mears Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 21 December 2011 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from fifth floor 17-19 maddox street london W1S 2QH (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from fifth floor 17-19 maddox street london W1S 2QH (1 page) |
7 October 2008 | Secretary's change of particulars / colin cannings / 07/10/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / colin cannings / 07/10/2008 (1 page) |
7 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: broadmeadow house, sudbury road bures st. Mary sudbury suffolk CO8 5JT (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: broadmeadow house, sudbury road bures st. Mary sudbury suffolk CO8 5JT (1 page) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page) |
26 October 2006 | Return made up to 07/10/06; full list of members
|
26 October 2006 | Return made up to 07/10/06; full list of members
|
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 March 2005 | Return made up to 07/10/04; full list of members (6 pages) |
17 March 2005 | Return made up to 07/10/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 December 2003 | Return made up to 07/10/03; full list of members (6 pages) |
7 December 2003 | Return made up to 07/10/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
30 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 June 2002 | Return made up to 07/10/01; full list of members (6 pages) |
29 June 2002 | Return made up to 07/10/01; full list of members (6 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Particulars of mortgage/charge (7 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
19 January 2001 | Return made up to 07/10/00; full list of members (6 pages) |
19 January 2001 | Return made up to 07/10/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Return made up to 07/10/99; full list of members
|
16 November 1999 | Return made up to 07/10/99; full list of members
|
13 October 1999 | Registered office changed on 13/10/99 from: town wall house blakerne hill colchester essex CO3 3AD (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: town wall house blakerne hill colchester essex CO3 3AD (1 page) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 January 1999 | Return made up to 07/10/98; full list of members (7 pages) |
5 January 1999 | Return made up to 07/10/98; full list of members (7 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Incorporation (14 pages) |
7 October 1997 | Incorporation (14 pages) |