Company NameD.B. Concrete Limited
Company StatusActive
Company Number01592177
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David John Baxter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosier Nursery Crown Lane Tendring
Tendring
Clacton On Sea
Essex
CO16 0BH
Director NameMr Antony Robert Stevens
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(20 years after company formation)
Appointment Duration22 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosier Nursery Crown Lane
Tendring
Clacton On Sea
Essex
CO16 0BH
Secretary NameEmma Louise Stevens
NationalityBritish
StatusCurrent
Appointed01 November 2001(20 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressRosier Nursery Crown Lane
Tendring
Clacton On Sea
Essex
CO16 0BH
Director NameNichola Baxter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(26 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address54 Carrer De La Cantera 54, Cala Corral
Cala Tarida
San Agustin
Ibiza
A
Director NameEmma Louise Stevens
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(26 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosier Nursery Crown Lane
Tendring
Clacton-On-Sea
Essex
CO16 0BH
Director NameMrs Deirdre Ann Baxter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2001)
RoleCo Director
Correspondence AddressMulberries Colchester Road
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LA
Secretary NameMrs Deirdre Ann Baxter
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressMulberries Colchester Road
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LA

Contact

Websitedbconcrete.co.uk

Location

Registered Address46 Aldgate High Street
Suite 20
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mr David John Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£411,004
Cash£378,845
Current Liabilities£420,418

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 May 1996Delivered on: 4 June 1996
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,280.00 due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle: ford cargo: E884 vem.
Outstanding
24 April 1996Delivered on: 27 April 1996
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,280 due from the company to the chargee.
Particulars: Road fund tax certificate for the following vehicle man H496 hhj.
Outstanding
28 March 1996Delivered on: 11 April 1996
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2,160.00 due from the company to the chargee.
Particulars: Road fund tax certificates applicable to vehicle leyland F628 kjo.
Outstanding
12 February 1996Delivered on: 17 February 1996
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £3,440 due or to become due from the company to the chargee.
Particulars: Road fund tax certificates applicable to the following vehicles mercedes B439 dgd, daf D967 ngt.
Outstanding
31 July 1995Delivered on: 5 August 1995
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,280.00 due from the company to the chargee under the terms of this loan agreement.
Particulars: Road fund tax cerificates applicable to the undermentioned vehicle:- C817 eta.
Outstanding
25 May 2022Delivered on: 30 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property known as or being martells industrial estate, slough lane, ardleigh, colchester.
Outstanding
17 August 2001Delivered on: 28 August 2001
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1970.00 due or to become due from the company to the chargee.
Particulars: Road fund licence applicable to the following vehicles iveco V193 dng.iveco X468 xah.
Outstanding
25 June 2001Delivered on: 4 July 2001
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: Two thousand,three hundred and forty pounds (£2340.00) due or to become due from the company to the chargee.
Particulars: Road fund licence applicable to the following vehicles, iveco N95 akr and iveco T702 ong.
Outstanding
2 April 2001Delivered on: 13 April 2001
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: The sum of £660.00 due or to become due from the company to the chargee.
Particulars: Road fund licence applicable to the following vehicle - man M527THD.
Outstanding
1 December 2000Delivered on: 20 December 2000
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,250 from the company to the chargee.
Particulars: Road fund licence applicable to iveco N309 ekr.
Outstanding
5 June 1995Delivered on: 17 June 1995
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,280 due or to become due from the company to the chargee.
Particulars: Road fund tax applicable to ford cargo E884 vem.
Outstanding
18 August 2000Delivered on: 25 August 2000
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £3,940.00 due from the company to the chargee.
Particulars: Road fund l;icences to: iveco V193 dng and iveco X468 xah.
Outstanding
22 June 2000Delivered on: 30 June 2000
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £4,680.00 due or to become due from the company to the chargee.
Particulars: Road fund licence for vehicles: iveco T702 ong; iveco N95 akr.
Outstanding
3 May 2000Delivered on: 16 May 2000
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,320 due from the company to the chargee.
Particulars: Road fund tax certificates applicable to the following vehicle(s) H496 hhj.
Outstanding
29 March 2000Delivered on: 8 April 2000
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,320.00 due from the company to the chargee.
Particulars: Road fund tax for man - M527 thd.
Outstanding
26 November 1999Delivered on: 14 December 1999
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2,500 due from the company to the chargee.
Particulars: Road fund licence applicable to the following vehicle(s) iveco N309 ekr.
Outstanding
5 November 1999Delivered on: 12 November 1999
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2,230 due from the company to the chargee.
Particulars: Road fund tax certificates applicable to the following vehicle(s) foden F733 eav.
Outstanding
30 September 1999Delivered on: 12 October 1999
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £3,210 due or to become due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle :- scania G113VGV.
Outstanding
28 July 1999Delivered on: 6 August 1999
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2,340 due or to become due from the company to the chargee.
Particulars: Road fund licence applicable to the following vehicle :- iveco reg no T701 ong. See the mortgage charge document for full details.
Outstanding
25 June 1999Delivered on: 1 July 1999
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2,340 due or to become due from the company to the chargee.
Particulars: Road fund licence applicable to the following vehicle:- iveco T702 ong.
Outstanding
23 June 1999Delivered on: 1 July 1999
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2,340 due or to become due from the company to the chargee.
Particulars: Road fund licence applicable to the following vehicle:- reg no N95 akr.
Outstanding
26 April 1995Delivered on: 3 May 1995
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,280.00 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Road fund tax certificates applicable to the following make of vehicle man regn no H496 hhj.
Outstanding
29 April 1999Delivered on: 10 May 1999
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,320 due or to become due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle man H496 hht.
Outstanding
28 March 1999Delivered on: 7 April 1999
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,320.00 due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle:-man-M527 thd.
Outstanding
6 January 1999Delivered on: 16 January 1999
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,320 due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle - leyland daf F788 ftt.
Outstanding
2 November 1998Delivered on: 7 November 1998
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £4,460 due from the company to the chargee.
Particulars: Road fund tax on volvo - E122 ukj and mercedes - E451 tdw.
Outstanding
15 October 1998Delivered on: 28 October 1998
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £3,210 due or to become due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the vehicle: scania G113 vgv.
Outstanding
1 October 1998Delivered on: 7 October 1998
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,320 due or to become due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle:- daf aaa 96V.
Outstanding
8 July 1998Delivered on: 10 July 1998
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2340 due from the company to the chargee.
Particulars: Road fund tax to iveco ford - N95 akr.
Outstanding
30 June 1998Delivered on: 3 July 1998
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2230 due or to become due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle:- mercedes A102 hvr.
Outstanding
29 April 1998Delivered on: 7 May 1998
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,320.00 due or to become due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle:- man H496 hhj.
Outstanding
26 March 1998Delivered on: 3 April 1998
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2230 due from the company to the chargee.
Particulars: Road fund tax applicable to leyland F628 kjo vehicle.
Outstanding
27 February 1995Delivered on: 11 March 1995
Persons entitled: East Anglian Finance Limited.

Classification: Loan agreement
Secured details: £3,440, due or to become due from the company to east anglian finance limited under the terms of the loan.
Particulars: Road fund tax certificates applicable to ;- D967 ngt , B439 dgd.
Outstanding
1 April 1998Delivered on: 3 April 1998
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,320 due from the company to the chargee.
Particulars: Road fund tax certificate applicable to man M527 thd.
Outstanding
23 February 1998Delivered on: 3 March 1998
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2230 due from the company to the chargee.
Particulars: Mercedes D743 obo.
Outstanding
31 October 1997Delivered on: 12 November 1997
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £5,260 due from the company to the chargee.
Particulars: Road fund tax certificates applicable to the following vehicles:- scania G113 vgv, merc E451 tdw.
Outstanding
7 July 1997Delivered on: 23 July 1997
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2,160 due or to become due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle mercedes A102 hvr.
Outstanding
28 April 1997Delivered on: 9 May 1997
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,280.00 due or to become due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle:- man H496 hhj.
Outstanding
4 April 1997Delivered on: 11 April 1997
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2,160 due or to become due from the company to the chargee.
Particulars: The road fund tax certificate for vehicle - leyland F628 kjo.
Outstanding
21 March 1997Delivered on: 22 March 1997
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £2,160 due or to become due from the company to the chargee.
Particulars: Road fund tax certificate applicable to the following vehicle:- mercedes D743 obo.
Outstanding
31 January 1997Delivered on: 17 February 1997
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £1,280.00 due from the company to the chargee.
Particulars: Road and tax certificates applicable to the following vehicle:- daf D967 ngt.
Outstanding
1 November 1996Delivered on: 15 November 1996
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £5260 and all other monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: Road fund tax certificates applicable to the following vehicles scania G112 vgv., Mercedes E451 tdw.
Outstanding
29 October 1996Delivered on: 2 November 1996
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £4,380 due or to become due from the company to the chargee.
Particulars: Road tax certificates applicable to the following vehicles:- scania G112 vgv; mercedes E451 tdw.
Outstanding
8 March 1993Delivered on: 15 March 1993
Persons entitled: Barclays 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

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
7 July 2023Satisfaction of charge 43 in full (1 page)
7 July 2023Satisfaction of charge 5 in full (1 page)
7 July 2023Satisfaction of charge 36 in full (1 page)
7 July 2023Satisfaction of charge 30 in full (1 page)
7 July 2023Satisfaction of charge 27 in full (1 page)
7 July 2023Satisfaction of charge 39 in full (1 page)
7 July 2023Satisfaction of charge 28 in full (1 page)
7 July 2023Satisfaction of charge 25 in full (1 page)
7 July 2023Satisfaction of charge 22 in full (1 page)
7 July 2023Satisfaction of charge 24 in full (1 page)
7 July 2023Satisfaction of charge 29 in full (1 page)
7 July 2023Satisfaction of charge 31 in full (1 page)
7 July 2023Satisfaction of charge 15 in full (1 page)
7 July 2023Satisfaction of charge 21 in full (1 page)
7 July 2023Satisfaction of charge 16 in full (1 page)
7 July 2023Satisfaction of charge 8 in full (1 page)
7 July 2023Satisfaction of charge 20 in full (1 page)
7 July 2023Satisfaction of charge 7 in full (1 page)
7 July 2023Satisfaction of charge 37 in full (1 page)
7 July 2023Satisfaction of charge 17 in full (1 page)
7 July 2023Satisfaction of charge 19 in full (1 page)
7 July 2023Satisfaction of charge 41 in full (1 page)
7 July 2023Satisfaction of charge 2 in full (1 page)
7 July 2023Satisfaction of charge 38 in full (1 page)
7 July 2023Satisfaction of charge 14 in full (1 page)
7 July 2023Satisfaction of charge 42 in full (1 page)
7 July 2023Satisfaction of charge 23 in full (1 page)
7 July 2023Satisfaction of charge 6 in full (1 page)
7 July 2023Satisfaction of charge 4 in full (1 page)
7 July 2023Satisfaction of charge 18 in full (1 page)
7 July 2023Satisfaction of charge 40 in full (1 page)
7 July 2023Satisfaction of charge 32 in full (1 page)
7 July 2023Satisfaction of charge 13 in full (1 page)
7 July 2023Satisfaction of charge 3 in full (1 page)
7 July 2023Satisfaction of charge 26 in full (1 page)
7 July 2023Satisfaction of charge 12 in full (1 page)
7 July 2023Satisfaction of charge 33 in full (1 page)
7 July 2023Satisfaction of charge 10 in full (1 page)
7 July 2023Satisfaction of charge 35 in full (1 page)
7 July 2023Satisfaction of charge 9 in full (1 page)
7 July 2023Satisfaction of charge 34 in full (1 page)
7 July 2023Satisfaction of charge 11 in full (1 page)
24 April 2023Purchase of own shares. (4 pages)
24 April 2023Cancellation of shares. Statement of capital on 18 April 2023
  • GBP 1,000
(4 pages)
15 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 September 2022Previous accounting period shortened from 31 October 2022 to 31 July 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
30 May 2022Registration of charge 015921770044, created on 25 May 2022 (52 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
23 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 September 2019Registered office address changed from C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA England to 46 Aldgate High Street Suite 20 London EC3N 1AL on 11 September 2019 (1 page)
11 September 2019Change of details for Mr David John Baxter as a person with significant control on 11 September 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 January 2019Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA on 11 January 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Director's details changed for Nichola Baxter on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Nichola Baxter on 4 January 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Director's details changed for Emma Louise Stevens on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Emma Louise Stevens on 4 January 2017 (2 pages)
2 June 2016Director's details changed for Mr David John Baxter on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Nichola Baxter on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr David John Baxter on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Antony Robert Stevens on 2 June 2016 (2 pages)
2 June 2016Secretary's details changed for Emma Louise Stevens on 2 June 2016 (1 page)
2 June 2016Secretary's details changed for Emma Louise Stevens on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mr Antony Robert Stevens on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Nichola Baxter on 2 June 2016 (2 pages)
27 May 2016Registered office address changed from 335 City Road London EC1V 1LJ to Kemp House 152-160 City Road London EC1V 2NX on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 335 City Road London EC1V 1LJ to Kemp House 152-160 City Road London EC1V 2NX on 27 May 2016 (2 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,100
(8 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,100
(8 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 November 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
30 November 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,100
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,100
(3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(7 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(7 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 June 2008Director appointed nichola baxter (2 pages)
6 June 2008Director appointed emma louise stevens (2 pages)
6 June 2008Director appointed emma louise stevens (2 pages)
6 June 2008Director appointed nichola baxter (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 April 2004Secretary's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Secretary's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
17 January 2004Return made up to 31/12/03; full list of members (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (5 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned;director resigned (1 page)
28 August 2001Particulars of mortgage/charge (3 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
10 May 1999Particulars of mortgage/charge (2 pages)
10 May 1999Particulars of mortgage/charge (2 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (6 pages)
17 June 1995Particulars of mortgage/charge (6 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
11 March 1995Particulars of mortgage/charge (8 pages)
11 March 1995Particulars of mortgage/charge (8 pages)
15 March 1993Particulars of mortgage/charge (3 pages)
15 March 1993Particulars of mortgage/charge (3 pages)
19 October 1981Incorporation (16 pages)
19 October 1981Incorporation (16 pages)