Church Street
Rickmansworth
WD3 1RT
Director Name | Joseph Francis Tiedeman |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2011(43 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Secretary Name | Mr Francis John Tiedeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | Brickhouse Farm Chargrove Lane Up Hatherley Cheltenham Gloucestershire GL51 4XD Wales |
Director Name | Mr Francis John Tiedeman |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(26 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 July 2013) |
Role | Builder And Decorator |
Correspondence Address | Brickhouse Farm Chargrove Lane Up Hatherley Cheltenham Gloucestershire GL51 4XD Wales |
Telephone | 01242 576756 |
---|---|
Telephone region | Cheltenham |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
152.8k at £1 | Executors Of Francis John Tiedeman 99.80% Ordinary |
---|---|
305 at £1 | Susan Mary Tiedeman 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,479 |
Cash | £6,991 |
Current Liabilities | £92,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 December 1992 | Delivered on: 4 December 1992 Satisfied on: 2 July 2014 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garden land at moss bank farm upper mill lane prestbury cheltenham glos. Fully Satisfied |
---|---|
9 July 1992 | Delivered on: 16 July 1992 Satisfied on: 2 July 2014 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or francis john tiedeman and/or susan mary tiedeman and/or charles arthur jerrett to the chargee on any account whatsoever. Particulars: Land adjoining the old vicarage 57/59 andover road, cheltenham, gloucester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1992 | Delivered on: 16 July 1992 Satisfied on: 2 July 2014 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or francis john tiedeman and/or susan mary tiedeman and/or charles arthur jerrett to the chargee on any account whatsoever. Particulars: Agricultural land at moss bank farm, upper mill lane, prestbury, cheltenham, gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1984 | Delivered on: 7 February 1984 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 390 stanstead road catford SE6 london borough of lewisham title no sgl 392662. Fully Satisfied |
25 November 1983 | Delivered on: 3 December 1983 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 390 stanstead road SE6. Fully Satisfied |
27 August 1982 | Delivered on: 3 September 1982 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 60, whielden street, amersham, buckinghamshire. Fully Satisfied |
1 June 1978 | Delivered on: 8 June 1978 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two cottages, high street, kingston blount and now known as "hamilton cottage" high street, kingston blount oxford. Fully Satisfied |
30 April 1976 | Delivered on: 4 May 1976 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pavillion site, queens drive, ealing W. 3 london comprised in a transfer of part dated 30.4.76. Fully Satisfied |
1 December 1999 | Delivered on: 4 December 1999 Satisfied on: 2 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at brickhouse farm chargrove lane up hatherley cheltenham t/no: GR203881. 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 |
29 July 1997 | Delivered on: 5 August 1997 Satisfied on: 2 July 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 kingsclere drive bishops cleeve cheltenham glos t/no.GR135425. 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 |
1 July 1996 | Delivered on: 2 July 1996 Satisfied on: 2 July 2014 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: F/H property k/a or being land lying to the south of upper mill lane prestbury glos t/n's GR153034 and GR153039 with all buildings and fixtures and by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1995 | Delivered on: 4 December 1995 Satisfied on: 2 July 2014 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: F/H-land lying to the south of upper mill lane prestbury glos. Title numbers GR153034 and GR153039 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1995 | Delivered on: 9 October 1995 Satisfied on: 2 July 2014 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: F/H property k/a or being land adjoining the old vicarage 57/59 andover road cheltenham gloucestershire t/no: GR149184 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1969 | Delivered on: 14 March 1969 Satisfied on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Atkins farm nairwood lane prentwood great missenden bucks. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 May 2022 | Director's details changed for Mrs Susan Mary Logan on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Joseph Francis Tiedeman on 31 May 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 July 2021 | Statement of capital on 22 July 2021
|
22 July 2021 | Solvency Statement dated 12/07/21 (1 page) |
22 July 2021 | Statement by Directors (1 page) |
22 July 2021 | Resolutions
|
8 June 2021 | Cessation of Joseph Francis Tiedeman as a person with significant control on 17 March 2021 (1 page) |
8 June 2021 | Cessation of Susan Mary Logan as a person with significant control on 17 March 2021 (1 page) |
8 June 2021 | Notification of Willowtree Estates Limited as a person with significant control on 17 March 2021 (2 pages) |
8 February 2021 | Change of details for Mrs Susan Mary Logan as a person with significant control on 3 February 2021 (2 pages) |
8 February 2021 | Change of details for Joseph Francis Tiedeman as a person with significant control on 3 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Mrs Susan Mary Logan on 3 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Joseph Francis Tiedeman on 3 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
29 September 2019 | Director's details changed for Joseph Francis Tiedeman on 29 September 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 August 2019 | Notification of Joseph Francis Tiedeman as a person with significant control on 1 January 2018 (2 pages) |
22 August 2019 | Change of details for Mrs Susan Mary Logan as a person with significant control on 1 January 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 October 2017 | Director's details changed for Joseph Francis Tiedeman on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Joseph Francis Tiedeman on 23 October 2017 (2 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2017 | Director's details changed for Susan Mary Tiedeman on 29 October 2015 (3 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2017 | Director's details changed for Susan Mary Tiedeman on 29 October 2015 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Satisfaction of charge 10 in full (4 pages) |
2 July 2014 | Satisfaction of charge 6 in full (4 pages) |
2 July 2014 | Satisfaction of charge 9 in full (4 pages) |
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
2 July 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Satisfaction of charge 11 in full (4 pages) |
2 July 2014 | Satisfaction of charge 14 in full (4 pages) |
2 July 2014 | Satisfaction of charge 7 in full (4 pages) |
2 July 2014 | Satisfaction of charge 9 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (4 pages) |
2 July 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Satisfaction of charge 6 in full (4 pages) |
2 July 2014 | Satisfaction of charge 8 in full (4 pages) |
2 July 2014 | Satisfaction of charge 11 in full (4 pages) |
2 July 2014 | Satisfaction of charge 10 in full (4 pages) |
2 July 2014 | Satisfaction of charge 12 in full (4 pages) |
2 July 2014 | Satisfaction of charge 14 in full (4 pages) |
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Satisfaction of charge 13 in full (4 pages) |
2 July 2014 | Satisfaction of charge 13 in full (4 pages) |
2 July 2014 | Satisfaction of charge 7 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 12 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (4 pages) |
2 July 2014 | Satisfaction of charge 8 in full (4 pages) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Termination of appointment of Francis Tiedeman as a director (1 page) |
10 September 2013 | Termination of appointment of Francis Tiedeman as a secretary (1 page) |
10 September 2013 | Termination of appointment of Francis Tiedeman as a secretary (1 page) |
10 September 2013 | Termination of appointment of Francis Tiedeman as a director (1 page) |
24 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
24 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
21 June 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
21 June 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Appointment of Joseph Francis Tiedeman as a director (3 pages) |
18 November 2011 | Appointment of Joseph Francis Tiedeman as a director (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 January 2009 | Director's change of particulars / susan brooks / 31/12/2008 (2 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Director and secretary's change of particulars / francis tiedeman / 31/12/2008 (1 page) |
20 January 2009 | Director's change of particulars / susan brooks / 31/12/2008 (2 pages) |
20 January 2009 | Director and secretary's change of particulars / francis tiedeman / 31/12/2008 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 July 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 July 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
27 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
15 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 December 1999 | Nc inc already adjusted 26/04/99 (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | Nc inc already adjusted 26/04/99 (1 page) |
4 December 1999 | Particulars of mortgage/charge (5 pages) |
4 December 1999 | Particulars of mortgage/charge (5 pages) |
6 October 1999 | Full accounts made up to 31 May 1998 (9 pages) |
6 October 1999 | Full accounts made up to 31 May 1998 (9 pages) |
1 October 1999 | £ nc 10000/200000 26/05/99 (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | £ nc 10000/200000 26/05/99 (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | Ad 26/05/99--------- £ si 150000@1=150000 £ ic 3100/153100 (2 pages) |
1 October 1999 | Ad 26/05/99--------- £ si 150000@1=150000 £ ic 3100/153100 (2 pages) |
3 June 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
3 June 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: moss bank farm upper mill lane prestbury cheltenham glos GL52 3NF (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: moss bank farm upper mill lane prestbury cheltenham glos GL52 3NF (1 page) |
25 September 1998 | Full accounts made up to 31 May 1997 (9 pages) |
25 September 1998 | Full accounts made up to 31 May 1997 (9 pages) |
31 January 1998 | Director's particulars changed (1 page) |
31 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
31 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1998 | Director's particulars changed (1 page) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
17 January 1997 | Return made up to 31/12/96; full list of members
|
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Ad 04/04/96--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages) |
24 May 1996 | Ad 04/04/96--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
27 March 1996 | Full accounts made up to 31 May 1995 (5 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (5 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (6 pages) |
9 October 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |