Knoll Rise
Orpington
BR6 0JA
Director Name | Mr David Leslie Worthington |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(56 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Secretary Name | Mr Russell Boyd Godfrey |
---|---|
Status | Current |
Appointed | 03 May 2016(56 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | John David Grice |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(31 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 24 November 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Place Farm Hartlip Sittingbourne Kent ME9 7TR |
Director Name | Graham Arthur Duffin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(31 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 May 2016) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 18 Leafy Glade Wigmore Gillingham Kent ME8 0PJ |
Director Name | Mr Trevor Michael Lodge |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(31 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 May 2016) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Redwood Tenterden Road Rolvenden Cranbrook Kent TN17 4NB |
Secretary Name | Mr Trevor Michael Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(31 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood Tenterden Road Rolvenden Cranbrook Kent TN17 4NB |
Director Name | David Anthony Frank Ridley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 1998) |
Role | Company Director |
Correspondence Address | 72a London Road Gillingham Kent ME8 7RJ |
Director Name | Mr Kim Ernest Butler |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(35 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stalham Court Hempstead Gillingham Kent ME7 3TF |
Director Name | Mr Russell Peter Mannering |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(35 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lower Newlands Cottages Deerton Street Teynham Sittingbourne Kent ME9 9LJ |
Secretary Name | Mr Graham Arthur Duffin |
---|---|
Status | Resigned |
Appointed | 03 May 2016(56 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2017) |
Role | Company Director |
Correspondence Address | 18 Leafy Glade Wigmore Gillingham Kent ME8 0PJ |
Website | www.pbgroup.co.uk |
---|---|
Telephone | 01795 413880 |
Telephone region | Sittingbourne |
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,002,892 |
Cash | £112 |
Current Liabilities | £302,281 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 4 September 2019 (overdue) |
5 July 2007 | Delivered on: 7 July 2007 Persons entitled: Hsbc 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: L/H 3 gateway castle road eurolink sittingbourne kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
28 July 2005 | Delivered on: 30 July 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book and other debts under an agreement dated .floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument. Outstanding |
15 December 1995 | Delivered on: 21 December 1995 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge on all book debts and other debts present and future and by way of floating charge all proceeds of book and other debts. See the mortgage charge document for full details. Outstanding |
24 April 2018 | Delivered on: 26 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 10 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 May 2016 | Delivered on: 6 May 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Graham Arthur Duffin Trevor Michael Lodge Classification: A registered charge Particulars: The leasehold land known as 3 gateway, castle road, sittingbourne, kent ME10 3AG as registered at the land registry with title number K894808. Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3 L2 eurolink business park, castle road, sittingbourne, kent ME10 3AG as registered at the land registry with title number K894808. Outstanding |
24 March 2003 | Delivered on: 27 March 2003 Satisfied on: 1 July 2005 Persons entitled: Hsbc 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 land lying to the south east of horsewash lane rochester and land and buildings to the south east of horsewash lane rochester t/n K721469 and K162900. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 March 2003 | Delivered on: 6 March 2003 Satisfied on: 1 July 2005 Persons entitled: Hsbc 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 |
4 March 2003 | Delivered on: 5 March 2003 Satisfied on: 1 July 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All book and other debts. See the mortgage charge document for full details. Fully Satisfied |
20 August 1993 | Delivered on: 24 August 1993 Satisfied on: 27 August 2003 Persons entitled: Lloyds 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: Land and buildings on the south east side of horsewash lane, k/a the common, rochester kent t/n-K162900. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1992 | Delivered on: 27 March 1992 Satisfied on: 4 September 2003 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
29 June 1989 | Delivered on: 5 July 1989 Satisfied on: 10 September 1992 Persons entitled: Westpac Banking Corporation Classification: Fixed charge on debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details of charge see form 395 ref M540C). Fully Satisfied |
3 July 2023 | Liquidators' statement of receipts and payments to 18 June 2023 (15 pages) |
---|---|
17 August 2022 | Liquidators' statement of receipts and payments to 18 June 2022 (15 pages) |
14 April 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 April 2022 (2 pages) |
26 July 2021 | Liquidators' statement of receipts and payments to 18 June 2021 (18 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 18 June 2020 (32 pages) |
9 July 2019 | Registered office address changed from C/O Stc Europe Limited Unit 2 Conqueror Court Vellum Drive Sittingbourne Kent ME10 5BH England to 142-148 Main Road Sidcup Kent DA14 6NZ on 9 July 2019 (2 pages) |
8 July 2019 | Resolutions
|
8 July 2019 | Statement of affairs (8 pages) |
8 July 2019 | Appointment of a voluntary liquidator (3 pages) |
17 April 2019 | Director's details changed for Mr David Leslie Worthington on 1 March 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 December 2018 | Change of details for Stc Europe Limited as a person with significant control on 3 December 2018 (2 pages) |
3 December 2018 | Registered office address changed from C/O Stc Europe Limited Unit 2 Conqueror Court Velumn Road Sittingbourne Kent ME10 5BH England to C/O Stc Europe Limited Unit 2 Conqueror Court Vellum Drive Sittingbourne Kent ME10 5BH on 3 December 2018 (1 page) |
9 October 2018 | Change of details for Stc Europe Limited as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Registered office address changed from C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG England to C/O Stc Europe Limited Unit 2 Conqueror Court Velumn Road Sittingbourne Kent ME10 5BH on 9 October 2018 (1 page) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
26 April 2018 | Registration of charge 006570600014, created on 24 April 2018 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 September 2017 | Registered office address changed from C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Raod Sittingbourne Kent ME10 3BG England to C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Raod Sittingbourne Kent ME10 3BG England to C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG on 30 September 2017 (1 page) |
23 September 2017 | Registered office address changed from 3 Gateway, Castle Road Sittingbourne Kent ME10 3AG to C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Raod Sittingbourne Kent ME10 3BG on 23 September 2017 (1 page) |
23 September 2017 | Registered office address changed from 3 Gateway, Castle Road Sittingbourne Kent ME10 3AG to C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Raod Sittingbourne Kent ME10 3BG on 23 September 2017 (1 page) |
23 September 2017 | Change of details for Stc Europe Limited as a person with significant control on 19 September 2017 (2 pages) |
23 September 2017 | Change of details for Stc Europe Limited as a person with significant control on 19 September 2017 (2 pages) |
25 August 2017 | Termination of appointment of Graham Arthur Duffin as a secretary on 19 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Graham Arthur Duffin as a secretary on 19 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Trevor Michael Lodge as a secretary on 19 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Trevor Michael Lodge as a secretary on 19 July 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
27 July 2017 | Satisfaction of charge 006570600011 in full (4 pages) |
27 July 2017 | Satisfaction of charge 006570600013 in full (4 pages) |
27 July 2017 | Satisfaction of charge 006570600010 in full (4 pages) |
27 July 2017 | Satisfaction of charge 006570600013 in full (4 pages) |
27 July 2017 | Satisfaction of charge 006570600011 in full (4 pages) |
27 July 2017 | Satisfaction of charge 006570600010 in full (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
19 May 2016 | Alteration to charge 006570600013, created on 3 May 2016 (8 pages) |
19 May 2016 | Statement of company's objects (2 pages) |
19 May 2016 | Alteration to charge 006570600010, created on 3 May 2016 (8 pages) |
19 May 2016 | Alteration to charge 006570600011, created on 3 May 2016 (8 pages) |
19 May 2016 | Alteration to charge 006570600010, created on 3 May 2016 (8 pages) |
19 May 2016 | Alteration to charge 006570600013, created on 3 May 2016 (8 pages) |
19 May 2016 | Alteration to charge 006570600011, created on 3 May 2016 (8 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Statement of company's objects (2 pages) |
17 May 2016 | Satisfaction of charge 8 in full (2 pages) |
17 May 2016 | Satisfaction of charge 8 in full (2 pages) |
17 May 2016 | Satisfaction of charge 4 in full (1 page) |
17 May 2016 | Satisfaction of charge 4 in full (1 page) |
10 May 2016 | Registration of charge 006570600013, created on 3 May 2016 (7 pages) |
10 May 2016 | Satisfaction of charge 9 in full (2 pages) |
10 May 2016 | Satisfaction of charge 9 in full (2 pages) |
10 May 2016 | Registration of charge 006570600013, created on 3 May 2016 (7 pages) |
6 May 2016 | Termination of appointment of Trevor Michael Lodge as a director on 3 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Graham Arthur Duffin as a director on 3 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Graham Arthur Duffin as a secretary on 3 May 2016 (2 pages) |
6 May 2016 | Registration of charge 006570600010, created on 3 May 2016 (7 pages) |
6 May 2016 | Appointment of Mr David Leslie Worthington as a director on 3 May 2016 (2 pages) |
6 May 2016 | Registration of charge 006570600012, created on 4 May 2016 (9 pages) |
6 May 2016 | Termination of appointment of Russell Peter Mannering as a director on 3 May 2016 (1 page) |
6 May 2016 | Registration of charge 006570600010, created on 3 May 2016 (7 pages) |
6 May 2016 | Appointment of Mr Russell Boyd Godfrey as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Graham Arthur Duffin as a secretary on 3 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Kim Ernest Butler as a director on 3 May 2016 (1 page) |
6 May 2016 | Appointment of Mr David Leslie Worthington as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Russell Boyd Godfrey as a secretary on 3 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Graham Arthur Duffin as a director on 3 May 2016 (1 page) |
6 May 2016 | Registration of charge 006570600011, created on 3 May 2016 (33 pages) |
6 May 2016 | Appointment of Mr Russell Boyd Godfrey as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Russell Boyd Godfrey as a secretary on 3 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Kim Ernest Butler as a director on 3 May 2016 (1 page) |
6 May 2016 | Registration of charge 006570600012, created on 4 May 2016 (9 pages) |
6 May 2016 | Termination of appointment of Russell Peter Mannering as a director on 3 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Trevor Michael Lodge as a director on 3 May 2016 (1 page) |
6 May 2016 | Registration of charge 006570600011, created on 3 May 2016 (33 pages) |
26 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
26 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
31 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
4 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 November 2010 | Termination of appointment of John Grice as a director (1 page) |
24 November 2010 | Termination of appointment of John Grice as a director (1 page) |
11 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (9 pages) |
6 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (7 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
11 September 2007 | Return made up to 21/08/07; full list of members (9 pages) |
11 September 2007 | Return made up to 21/08/07; full list of members (9 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
3 January 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: the common rochester kent ME1 1PR (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: the common rochester kent ME1 1PR (1 page) |
1 November 2006 | Return made up to 21/08/06; full list of members (6 pages) |
1 November 2006 | Return made up to 21/08/06; full list of members (6 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (11 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (11 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
13 June 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
16 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
16 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (11 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (11 pages) |
24 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
24 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (11 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (11 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
15 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2002 | Return made up to 21/08/02; full list of members (11 pages) |
8 September 2002 | Return made up to 21/08/02; full list of members (11 pages) |
8 February 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
8 February 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
30 August 2001 | Return made up to 21/08/01; full list of members (10 pages) |
30 August 2001 | Return made up to 21/08/01; full list of members (10 pages) |
23 February 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
23 February 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
30 August 2000 | Return made up to 21/08/00; full list of members (10 pages) |
30 August 2000 | Return made up to 21/08/00; full list of members (10 pages) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (10 pages) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (10 pages) |
20 September 1999 | Return made up to 21/08/99; full list of members (8 pages) |
20 September 1999 | Return made up to 21/08/99; full list of members (8 pages) |
11 January 1999 | £ ic 23134/21055 21/11/98 £ sr 2079@1=2079 (1 page) |
11 January 1999 | £ ic 23134/21055 21/11/98 £ sr 2079@1=2079 (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Ad 21/11/98--------- £ si 1@1=1 £ ic 23133/23134 (2 pages) |
8 January 1999 | Ad 21/11/98--------- £ si 1@1=1 £ ic 23133/23134 (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
22 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 October 1997 | Return made up to 21/08/97; no change of members (6 pages) |
12 October 1997 | Return made up to 21/08/97; no change of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
3 March 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
19 September 1996 | Return made up to 21/08/96; full list of members (8 pages) |
19 September 1996 | Return made up to 21/08/96; full list of members (8 pages) |
20 June 1996 | Ad 29/03/96--------- £ si 12000@1=12000 £ ic 4900/16900 (2 pages) |
20 June 1996 | Ad 29/03/96--------- £ si 6233@1=6233 £ ic 16900/23133 (2 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Ad 29/03/96--------- £ si 6233@1=6233 £ ic 16900/23133 (2 pages) |
20 June 1996 | Ad 29/03/96--------- £ si 12000@1=12000 £ ic 4900/16900 (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | £ nc 5000/500000 29/03/96 (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | £ nc 5000/500000 29/03/96 (1 page) |
13 April 1996 | Articles of association (13 pages) |
13 April 1996 | Articles of association (13 pages) |
10 April 1996 | Company name changed brewster printing company limite d(the)\certificate issued on 11/04/96 (2 pages) |
10 April 1996 | Company name changed brewster printing company limite d(the)\certificate issued on 11/04/96 (2 pages) |
5 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
24 August 1993 | Particulars of mortgage/charge (4 pages) |
24 August 1993 | Particulars of mortgage/charge (4 pages) |
10 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1992 | Particulars of mortgage/charge (4 pages) |
27 March 1992 | Particulars of mortgage/charge (4 pages) |
26 August 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1989 | Particulars of mortgage/charge (3 pages) |
5 July 1989 | Particulars of mortgage/charge (3 pages) |
1 January 1972 | Alter mem and arts (1 page) |
1 January 1972 | Alter mem and arts (1 page) |
22 February 1960 | Incorporation (22 pages) |
22 February 1960 | Incorporation (22 pages) |