Caterham
Surrey
CR3 6PP
Director Name | Beata Burgess |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(32 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 407 Croydon Road Caterham Surrey CR3 6PP |
Secretary Name | Beata Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2004(34 years after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 407 Croydon Road Caterham Surrey CR3 6PP |
Director Name | Mr William George David Bone |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 1993) |
Role | Company Director (Finance) |
Correspondence Address | 7 Varndean Gardens Brighton East Sussex BN1 6WJ |
Director Name | Mr John Richard Burgess |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 1993) |
Role | Company Director (Chairman) |
Correspondence Address | Barn Cottage Maynards Green Heathfield East Sussex TN21 0DE |
Director Name | Mr Edward Cottington |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 March 2000) |
Role | Branch Dir |
Correspondence Address | 7 Hawks Town Gardens Hailsham East Sussex BN27 1HR |
Director Name | Mr John Edwin Goose |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 April 1998) |
Role | Branch Dir |
Correspondence Address | 21 Victoria Avenue Wallington Surrey SM6 7JP |
Director Name | Mr Alan Hitchmough |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1993) |
Role | Company Director (Sales) |
Correspondence Address | 16 Beechwood Avenue Coulsdon Surrey CR5 2PA |
Director Name | Mr Stephen John Varrow |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2001) |
Role | Branch Dir |
Correspondence Address | 407 Croydon Road Caterham Surrey CR3 6PP |
Secretary Name | Helen Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 405 Croydon Road Caterham Surrey CR3 6PP |
Director Name | Helen Burgess |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 405 Croydon Road Caterham Surrey CR3 6PP |
Director Name | Mr Brian David Townsend |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(34 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vale Road Weybridge Surrey KT13 9NT |
Website | trebleb.co.uk |
---|
Registered Address | 407 Croydon Road Caterham Surrey CR3 6PP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.9k at £1 | Peter William Burgess 80.30% Ordinary |
---|---|
960 at £1 | Executors Of Helen Burgess 19.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,412,366 |
Cash | £25,797 |
Current Liabilities | £3,830 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
12 September 2000 | Delivered on: 23 September 2000 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland 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/Hold property known as land and buildings on west and south west side of north clive st,cardiff and 14 bedwas st,cardiff; t/nos WA9071,WA84306 and WA3356. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
12 December 1997 | Delivered on: 17 December 1997 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
6 December 1996 | Delivered on: 13 December 1996 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease of property at 407 croydon road caterham surrey and the present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
6 December 1996 | Delivered on: 13 December 1996 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland 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 property situate and k/a nos 383-389 (odd) croydon road caterham surrey and the present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
4 November 1991 | Delivered on: 7 November 1991 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland 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 land south of diplocks way hailsham k/a unit A1 wealden east sussex t/n esx 81784. Fully Satisfied |
4 November 1991 | Delivered on: 7 November 1991 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland 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 land and buildings near south road hailsham wealden east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1990 | Delivered on: 23 October 1990 Satisfied on: 4 February 2012 Persons entitled: Alan Hitchmough Classification: Legal charge Secured details: £125000. Particulars: All that piece or parcel of land situate near south road, hailsham east sussex containing approx 0.26 acres. Fully Satisfied |
1 December 1987 | Delivered on: 15 December 1987 Satisfied on: 7 November 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. 1A diplocks way hailsham E. sussex 2. all fixtures & buildings affixed to above 3. the goodwill 4.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 2002 | Delivered on: 17 August 2002 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a land lying to the south east of east street, rhayader k/a granville works, brynberth industrial estate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2001 | Delivered on: 24 April 2001 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 395 croydon road caterham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 March 1977 | Delivered on: 23 March 1977 Satisfied on: 7 November 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land at diplocks way, south road, hailsham east sussex. As comprised in a conveyance dated 10 mar 77. Fully Satisfied |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
16 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
10 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU to 407 Croydon Road Caterham Surrey CR3 6PP on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU to 407 Croydon Road Caterham Surrey CR3 6PP on 13 November 2014 (1 page) |
3 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2014 (5 pages) |
3 October 2014 | Notice of completion of voluntary arrangement (7 pages) |
3 October 2014 | Notice of completion of voluntary arrangement (7 pages) |
3 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2014 (5 pages) |
11 January 2014 | Satisfaction of charge 6 in full (4 pages) |
11 January 2014 | Satisfaction of charge 10 in full (4 pages) |
11 January 2014 | Satisfaction of charge 7 in full (4 pages) |
11 January 2014 | Satisfaction of charge 7 in full (4 pages) |
11 January 2014 | Satisfaction of charge 11 in full (4 pages) |
11 January 2014 | Satisfaction of charge 4 in full (4 pages) |
11 January 2014 | Satisfaction of charge 11 in full (4 pages) |
11 January 2014 | Satisfaction of charge 8 in full (4 pages) |
11 January 2014 | Satisfaction of charge 8 in full (4 pages) |
11 January 2014 | Satisfaction of charge 5 in full (4 pages) |
11 January 2014 | Satisfaction of charge 9 in full (4 pages) |
11 January 2014 | Satisfaction of charge 4 in full (4 pages) |
11 January 2014 | Satisfaction of charge 9 in full (4 pages) |
11 January 2014 | Satisfaction of charge 6 in full (4 pages) |
11 January 2014 | Satisfaction of charge 10 in full (4 pages) |
11 January 2014 | Satisfaction of charge 5 in full (4 pages) |
21 August 2013 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 August 2013 | Notice of end of Administration (9 pages) |
21 August 2013 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 August 2013 | Notice of end of Administration (9 pages) |
28 February 2013 | Administrator's progress report to 16 February 2013 (11 pages) |
28 February 2013 | Administrator's progress report to 16 February 2013 (11 pages) |
21 February 2013 | Administrator's progress report to 23 January 2013 (11 pages) |
21 February 2013 | Administrator's progress report to 23 January 2013 (11 pages) |
15 February 2013 | Notice of extension of period of Administration (1 page) |
15 February 2013 | Notice of extension of period of Administration (1 page) |
21 September 2012 | Administrator's progress report to 16 August 2012 (10 pages) |
21 September 2012 | Administrator's progress report to 16 August 2012 (10 pages) |
25 June 2012 | Notice of deemed approval of proposals (3 pages) |
25 June 2012 | Notice of deemed approval of proposals (3 pages) |
16 April 2012 | Statement of administrator's proposal (26 pages) |
16 April 2012 | Statement of affairs with form 2.14B (13 pages) |
16 April 2012 | Statement of affairs with form 2.14B (13 pages) |
16 April 2012 | Statement of administrator's proposal (26 pages) |
19 March 2012 | Registered office address changed from 407 Croydon Rd, Caterham, Surrey CR3 6PP on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from 407 Croydon Rd, Caterham, Surrey CR3 6PP on 19 March 2012 (2 pages) |
27 February 2012 | Appointment of an administrator (1 page) |
27 February 2012 | Appointment of an administrator (1 page) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 January 2012 | Termination of appointment of Brian Townsend as a director (1 page) |
23 January 2012 | Termination of appointment of Brian Townsend as a director (1 page) |
23 November 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
23 November 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
19 November 2009 | Director's details changed for Mr Brian David Townsend on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Beata Burgess on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Brian David Townsend on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Beata Burgess on 19 November 2009 (2 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
11 January 2008 | Return made up to 30/10/07; no change of members (7 pages) |
11 January 2008 | Return made up to 30/10/07; no change of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
22 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
22 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
17 May 2006 | Total exemption full accounts made up to 30 April 2005 (23 pages) |
17 May 2006 | Total exemption full accounts made up to 30 April 2005 (23 pages) |
28 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
28 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
7 April 2005 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
7 April 2005 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
17 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
18 December 2003 | Return made up to 30/10/03; full list of members (5 pages) |
18 December 2003 | Return made up to 30/10/03; full list of members (5 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
6 December 2002 | Return made up to 30/10/02; full list of members
|
6 December 2002 | Return made up to 30/10/02; full list of members
|
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
24 April 2001 | Particulars of mortgage/charge (4 pages) |
24 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
1 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
24 October 2000 | Return made up to 30/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 30/10/00; full list of members (7 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
26 November 1999 | Return made up to 30/10/99; full list of members
|
26 November 1999 | Return made up to 30/10/99; full list of members
|
1 March 1999 | Full accounts made up to 30 April 1998 (18 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (18 pages) |
1 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
1 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Return made up to 30/10/97; no change of members (6 pages) |
27 November 1997 | Return made up to 30/10/97; no change of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
31 December 1996 | Return made up to 30/10/96; no change of members (6 pages) |
31 December 1996 | Return made up to 30/10/96; no change of members (6 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
28 November 1995 | Return made up to 30/10/95; full list of members (8 pages) |
28 November 1995 | Return made up to 30/10/95; full list of members (8 pages) |
9 May 1995 | Return made up to 30/10/94; full list of members; amend (16 pages) |
9 May 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
9 May 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
9 May 1995 | Return made up to 30/10/94; full list of members; amend (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
23 October 1990 | Particulars of mortgage/charge (3 pages) |
23 October 1990 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Ad 01/05/90--------- £ si 758@1=758 £ ic 4000/4758 (2 pages) |
9 August 1990 | Ad 01/05/90--------- £ si 758@1=758 £ ic 4000/4758 (2 pages) |