Company NameSmall & Co.(Shipping)Limited
DirectorsMichael John Christopher Cahill and Deborah Anne Abrehart
Company StatusActive
Company Number00849727
CategoryPrivate Limited Company
Incorporation Date21 May 1965(59 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(41 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(55 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(57 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Timothy Julian Spurrier
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House Brooke Gardens
Brooke
Norwich
Norfolk
NR15 1JH
Director NamePaul William Barlow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years after company formation)
Appointment Duration3 weeks (resigned 28 June 1991)
RoleShip Broker
Correspondence AddressPine Banks 2 Heather Road
Lowestoft
Suffolk
NR32 4PG
Secretary NameKenneth Albert Smith
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address30 Nelson Way
Beccles
Suffolk
NR34 9PH
Director NameKenneth Albert Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(26 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1996)
RoleChartered Accountant
Correspondence Address30 Nelson Way
Beccles
Suffolk
NR34 9PH
Director NamePeter John Edward Bird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1995(29 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2004)
RoleShipping Agent
Correspondence Address78 Church Lane
Gorleston
Norfolk
NR31 7BG
Director NamePeter Richard Cochrane
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(30 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 December 1998)
RoleCompany Director
Correspondence Address2 Rosedale Close
Lowestoft
Suffolk
NR33 9AL
Secretary NameChristine Elaine Bird
NationalityBritish
StatusResigned
Appointed01 January 1996(30 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address14 Claydon Grove
Gorleston
Great Yarmouth
Norfolk
NR31 8AT
Secretary NameAnne Cochrane
NationalityBritish
StatusResigned
Appointed01 July 1997(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1998)
RoleCompany Director
Correspondence Address2 Rosedale Close
Lowestoft
Suffolk
NR33 9AL
Director NameRobert O'Hare
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 1999)
RoleCompany Director
Correspondence Address68 Lowestoft Road
Carlton Colville
Lowestoft
Suffolk
NR33 8JB
Secretary NameRobert George Secret
NationalityBritish
StatusResigned
Appointed08 February 1999(33 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address7 Lattens Square
Lowestoft
Suffolk
NR32 2NT
Director NamePaul Trevor Russell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(35 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2004)
RoleFreight Forwarder
Correspondence Address39 John Road
Gorleston
Great Yarmouth
Norfolk
NR31 6LF
Director NameMr Richard Frank Moule
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(38 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2006)
RoleCompany Director
Correspondence Address44 Corton Road
Lowestoft
Suffolk
NR32 4PL
Director NameMr David William Rumsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(41 years, 2 months after company formation)
Appointment Duration2 days (resigned 09 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Sorrell Green, Wyverstone
Stowmarket
Suffolk
IP14 4TS
Director NameMr Richard Brian Whittet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(41 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook
Pankridge Street, Crondall
Farnham
Surrey
GU10 5RA
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed09 August 2006(41 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(47 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed08 November 2013(48 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(52 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(52 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Charges

9 July 2003Delivered on: 14 July 2003
Persons entitled: National Westminster 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
1 January 1996Delivered on: 5 January 1996
Satisfied on: 10 July 2003
Persons entitled: Manor Hotels Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: First fixed charge over all book and other debts now due and owing. See the mortgage charge document for full details.
Fully Satisfied
1 January 1996Delivered on: 5 January 1996
Satisfied on: 10 July 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
19 September 2023Memorandum and Articles of Association (24 pages)
15 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
10 October 2022Appointment of Mrs Deborah Anne Abrehart as a director on 10 October 2022 (2 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 September 2018Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
2 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
11 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
11 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
11 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
11 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 June 2010Register inspection address has been changed (1 page)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 June 2008Return made up to 07/06/08; full list of members (3 pages)
12 June 2008Return made up to 07/06/08; full list of members (3 pages)
11 June 2008Appointment terminated director david rumsey (1 page)
11 June 2008Appointment terminated director david rumsey (1 page)
14 September 2007Accounts made up to 31 December 2006 (6 pages)
14 September 2007Accounts made up to 31 December 2006 (6 pages)
25 July 2007Return made up to 07/06/07; full list of members (2 pages)
25 July 2007Return made up to 07/06/07; full list of members (2 pages)
10 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: europa house 40 south quay great yarmouth norfolk NR30 2RL (1 page)
31 August 2006Registered office changed on 31/08/06 from: europa house 40 south quay great yarmouth norfolk NR30 2RL (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Secretary resigned (1 page)
10 July 2006Return made up to 07/06/06; full list of members (6 pages)
10 July 2006Return made up to 07/06/06; full list of members (6 pages)
10 July 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
10 July 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 July 2005Return made up to 07/06/05; full list of members (6 pages)
30 July 2005Return made up to 07/06/05; full list of members (6 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2004Director resigned (1 page)
22 November 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
21 October 2003Registered office changed on 21/10/03 from: lowestoft container terminal north quay commercial road lowestoft suffolk NR32 2TE (1 page)
21 October 2003Registered office changed on 21/10/03 from: lowestoft container terminal north quay commercial road lowestoft suffolk NR32 2TE (1 page)
14 July 2003Particulars of mortgage/charge (3 pages)
14 July 2003Particulars of mortgage/charge (3 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 December 2002Registered office changed on 05/12/02 from: waveney chambers waveney road lowestoft suffolk NR32 1BP (1 page)
5 December 2002Registered office changed on 05/12/02 from: waveney chambers waveney road lowestoft suffolk NR32 1BP (1 page)
5 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 June 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
23 August 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
16 June 2001Return made up to 07/06/01; full list of members (6 pages)
16 June 2001Return made up to 07/06/01; full list of members (6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
18 September 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 September 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
31 January 1998Full accounts made up to 31 December 1996 (12 pages)
31 January 1998Full accounts made up to 31 December 1996 (12 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
23 October 1997Return made up to 07/06/97; no change of members (4 pages)
23 October 1997Return made up to 07/06/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
21 October 1996Return made up to 07/06/96; full list of members (6 pages)
21 October 1996Return made up to 07/06/96; full list of members (6 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
5 January 1996Director resigned;new director appointed (2 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Director resigned;new director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: sprowston manor wroxham road norwich norfolk NR7 6RP (1 page)
5 January 1996Registered office changed on 05/01/96 from: sprowston manor wroxham road norwich norfolk NR7 6RP (1 page)
5 January 1996Particulars of mortgage/charge (3 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1995Memorandum and Articles of Association (18 pages)
27 December 1995Memorandum and Articles of Association (18 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Return made up to 07/06/95; full list of members (6 pages)
28 June 1995Return made up to 07/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)