Valepits Road
Birmingham
West Midlands
B33 0TD
Director Name | Mr Alan John Wheal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Mark Leonard Wheeler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Martin Yeoman Hulse |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(4 days after company formation) |
Appointment Duration | 22 years, 10 months (resigned 27 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Secretary Name | Mrs Cathrina Marguerite Hulse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(4 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD |
Director Name | Mrs Cathrina Marguerite Hulse |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(6 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 November 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD |
Director Name | Mr Richard Thomas Hulse |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | ccssltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7814494 |
Telephone region | Freephone |
Registered Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | M Y Hulse Holdings LTD 80.00% Ordinary A |
---|---|
25 at £1 | M Y Hulse Holdings LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £504,084 |
Cash | £94 |
Current Liabilities | £1,216,426 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
22 November 2013 | Delivered on: 2 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 May 2023 | Delivered on: 25 May 2023 Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
16 September 2022 | Delivered on: 16 September 2022 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Leasehold land shown edged with red on the plan of the title filed at hm land registry being concord house, valepits road, birmingham B33 0XN. Outstanding |
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Particulars: Concord house, valepits road, birmingham (B33 0XN) with title number WM870332. Outstanding |
18 June 2021 | Delivered on: 23 June 2021 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as concorde house, valepits road, birmingham, B33 0XN as comprised in title number WM870332. Outstanding |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Concord house (stuart house) valeptis road, birmingham. Outstanding |
24 February 2012 | Delivered on: 28 February 2012 Satisfied on: 16 April 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 August 2011 | Delivered on: 6 September 2011 Satisfied on: 16 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H stuart house valepits road garretts green birmingham t/no WM870332 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
11 December 2008 | Delivered on: 18 December 2008 Satisfied on: 3 February 2014 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 August 2007 | Delivered on: 21 August 2007 Satisfied on: 30 September 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited 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: F/Hold premises known as newboro works,153 newborough rd,shirley,solihull,west midlands B90 2HE; WM74812. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 April 2006 | Delivered on: 24 April 2006 Satisfied on: 30 September 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 |
17 December 2004 | Delivered on: 29 December 2004 Satisfied on: 30 September 2009 Persons entitled: Lloyds Tsb 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 property being newboro works 153 newborough road shirley solihull west midlands,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 April 2000 | Delivered on: 8 April 2000 Satisfied on: 30 September 2009 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
20 September 2023 | Satisfaction of charge 035438500014 in full (1 page) |
---|---|
20 September 2023 | Satisfaction of charge 035438500015 in full (1 page) |
20 September 2023 | Satisfaction of charge 035438500013 in full (1 page) |
7 June 2023 | Full accounts made up to 30 September 2022 (24 pages) |
25 May 2023 | Registration of charge 035438500017, created on 24 May 2023 (54 pages) |
27 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
14 March 2023 | Appointment of Mr David Pugh as a director on 1 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Sarah Kerr as a director on 1 March 2023 (1 page) |
24 September 2022 | Memorandum and Articles of Association (6 pages) |
24 September 2022 | Resolutions
|
16 September 2022 | Registration of charge 035438500016, created on 16 September 2022 (57 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (29 pages) |
21 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
6 April 2022 | Registration of charge 035438500014, created on 6 April 2022 (43 pages) |
6 April 2022 | Registration of charge 035438500015, created on 6 April 2022 (46 pages) |
23 June 2021 | Registration of charge 035438500013, created on 18 June 2021 (47 pages) |
28 May 2021 | Termination of appointment of Richard Thomas Hulse as a director on 27 May 2021 (1 page) |
27 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
6 April 2021 | Resolutions
|
1 March 2021 | Cessation of M.Y. Hulse Holdings Limited as a person with significant control on 27 February 2021 (1 page) |
1 March 2021 | Registered office address changed from Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 1 March 2021 (1 page) |
1 March 2021 | Notification of Ea-Rs Fire Group Limited as a person with significant control on 27 February 2021 (2 pages) |
1 March 2021 | Current accounting period shortened from 30 November 2021 to 30 September 2021 (1 page) |
1 March 2021 | Appointment of Mr Alan John Wheal as a director on 27 February 2021 (2 pages) |
1 March 2021 | Appointment of Mr Mark Leonard Wheeler as a director on 27 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Martin Yeoman Hulse as a director on 27 February 2021 (1 page) |
26 February 2021 | Satisfaction of charge 035438500011 in full (1 page) |
26 February 2021 | Satisfaction of charge 035438500012 in full (1 page) |
22 February 2021 | Notification of M.Y. Hulse Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
22 February 2021 | Cessation of Martin Yeoman Hulse as a person with significant control on 6 April 2016 (1 page) |
17 February 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
4 August 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
17 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
14 August 2018 | Director's details changed for Mrs Sarah Kerr on 13 August 2018 (2 pages) |
25 July 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
10 July 2018 | Appointment of Mr Richard Thomas Hulse as a director on 2 July 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Accounts for a small company made up to 30 November 2016 (10 pages) |
18 April 2017 | Accounts for a small company made up to 30 November 2016 (10 pages) |
16 November 2016 | Appointment of Mrs Sarah Kerr as a director on 9 November 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Sarah Kerr as a director on 9 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Cathrina Marguerite Hulse as a director on 3 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Cathrina Marguerite Hulse as a secretary on 3 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Cathrina Marguerite Hulse as a secretary on 3 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Cathrina Marguerite Hulse as a director on 3 November 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
26 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 April 2016 | Satisfaction of charge 035438500009 in full (1 page) |
13 April 2016 | Satisfaction of charge 035438500009 in full (1 page) |
6 April 2016 | Registration of charge 035438500012, created on 31 March 2016 (31 pages) |
6 April 2016 | Registration of charge 035438500011, created on 31 March 2016 (27 pages) |
6 April 2016 | Registration of charge 035438500011, created on 31 March 2016 (27 pages) |
6 April 2016 | Registration of charge 035438500012, created on 31 March 2016 (31 pages) |
5 April 2016 | Satisfaction of charge 035438500010 in full (1 page) |
5 April 2016 | Satisfaction of charge 035438500010 in full (1 page) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Registered office address changed from Newborough Works 153 Newborough Road Shirley Solihull West Midlands B90 2HE to Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Registered office address changed from Newborough Works 153 Newborough Road Shirley Solihull West Midlands B90 2HE to Stuart House Garretts Green Trading Estate Valepits Road Birmingham West Midlands B33 0TD on 24 April 2015 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 April 2014 | Satisfaction of charge 7 in full (4 pages) |
16 April 2014 | Satisfaction of charge 8 in full (4 pages) |
16 April 2014 | Satisfaction of charge 7 in full (4 pages) |
16 April 2014 | Satisfaction of charge 8 in full (4 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
2 April 2014 | Registration of charge 035438500010 (11 pages) |
2 April 2014 | Registration of charge 035438500010 (11 pages) |
3 February 2014 | Satisfaction of charge 6 in full (4 pages) |
3 February 2014 | Satisfaction of charge 6 in full (4 pages) |
2 December 2013 | Registration of charge 035438500009 (5 pages) |
2 December 2013 | Registration of charge 035438500009 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
10 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 June 2010 | Director's details changed for Mr Martin Yeoman Hulse on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Martin Yeoman Hulse on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Martin Yeoman Hulse on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (1 page) |
9 June 2010 | Secretary's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Mrs Cathrina Marguerite Hulse on 1 October 2009 (1 page) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
20 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
25 November 2009 | Registered office address changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham B15 1TH on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham B15 1TH on 25 November 2009 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 September 2009 | Amended accounts made up to 31 March 2008 (9 pages) |
21 September 2009 | Amended accounts made up to 31 March 2007 (9 pages) |
21 September 2009 | Amended accounts made up to 31 March 2007 (9 pages) |
21 September 2009 | Amended accounts made up to 31 March 2008 (9 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from newborough works 153 newborough road shirley solihull west midlands B90 2HE (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from newborough works 153 newborough road shirley solihull west midlands B90 2HE (1 page) |
25 April 2008 | Location of register of members (non legible) (1 page) |
25 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
25 April 2008 | Location of register of members (non legible) (1 page) |
1 April 2008 | Director's change of particulars / martin hulse / 14/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / martin hulse / 14/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / martin hulse / 14/03/2008 (2 pages) |
20 March 2008 | Director's change of particulars / martin hulse / 14/03/2008 (2 pages) |
20 March 2008 | Director's change of particulars / martin hulse / 14/03/2008 (2 pages) |
20 March 2008 | Director's change of particulars / martin hulse / 14/03/2008 (2 pages) |
18 March 2008 | Director's change of particulars / martin hulse / 14/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / martin hulse / 14/03/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
26 November 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
21 August 2007 | Particulars of mortgage/charge (7 pages) |
21 August 2007 | Particulars of mortgage/charge (7 pages) |
21 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
15 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
24 April 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Particulars of mortgage/charge (7 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Ad 06/04/05--------- £ si 25@1 (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Ad 06/04/05--------- £ si 25@1 (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 1128A stratford road hall green birmingham west midlands B28 8AE (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 1128A stratford road hall green birmingham west midlands B28 8AE (1 page) |
29 December 2004 | Particulars of mortgage/charge (6 pages) |
29 December 2004 | Particulars of mortgage/charge (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
24 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
23 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 July 2001 | Return made up to 09/04/01; full list of members
|
2 July 2001 | Return made up to 09/04/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 April 2000 | Return made up to 09/04/00; full list of members
|
26 April 2000 | Return made up to 09/04/00; full list of members
|
8 April 2000 | Particulars of mortgage/charge (7 pages) |
8 April 2000 | Particulars of mortgage/charge (7 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 22 newborough road shirley solihull west midlands B90 2HD (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 22 newborough road shirley solihull west midlands B90 2HD (1 page) |
24 May 1999 | Return made up to 09/04/99; full list of members
|
24 May 1999 | Return made up to 09/04/99; full list of members
|
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: westminster house 188-190 stratford road shirley solihull west midlands B90 3AQ (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: westminster house 188-190 stratford road shirley solihull west midlands B90 3AQ (1 page) |
31 July 1998 | Ad 13/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 1998 | Ad 13/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 1998 | Location of register of members (1 page) |
31 July 1998 | Location of register of members (1 page) |
31 July 1998 | Location of register of directors' interests (1 page) |
31 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
31 July 1998 | Location of register of directors' interests (1 page) |
31 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
9 April 1998 | Incorporation (11 pages) |
9 April 1998 | Incorporation (11 pages) |