Tendring
Clacton On Sea
Essex
CO16 0BH
Director Name | Mr Antony Robert Stevens |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(20 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosier Nursery Crown Lane Tendring Clacton On Sea Essex CO16 0BH |
Secretary Name | Emma Louise Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(20 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Rosier Nursery Crown Lane Tendring Clacton On Sea Essex CO16 0BH |
Director Name | Nichola Baxter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2008(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 54 Carrer De La Cantera 54, Cala Corral Cala Tarida San Agustin Ibiza A |
Director Name | Emma Louise Stevens |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2008(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosier Nursery Crown Lane Tendring Clacton-On-Sea Essex CO16 0BH |
Director Name | Mrs Deirdre Ann Baxter |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2001) |
Role | Co Director |
Correspondence Address | Mulberries Colchester Road Thorpe Le Soken Clacton On Sea Essex CO16 0LA |
Secretary Name | Mrs Deirdre Ann Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | Mulberries Colchester Road Thorpe Le Soken Clacton On Sea Essex CO16 0LA |
Website | dbconcrete.co.uk |
---|
Registered Address | 46 Aldgate High Street Suite 20 London EC3N 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mr David John Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £411,004 |
Cash | £378,845 |
Current Liabilities | £420,418 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 May 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2022 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 |
8 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
7 July 2023 | Satisfaction of charge 43 in full (1 page) |
7 July 2023 | Satisfaction of charge 5 in full (1 page) |
7 July 2023 | Satisfaction of charge 36 in full (1 page) |
7 July 2023 | Satisfaction of charge 30 in full (1 page) |
7 July 2023 | Satisfaction of charge 27 in full (1 page) |
7 July 2023 | Satisfaction of charge 39 in full (1 page) |
7 July 2023 | Satisfaction of charge 28 in full (1 page) |
7 July 2023 | Satisfaction of charge 25 in full (1 page) |
7 July 2023 | Satisfaction of charge 22 in full (1 page) |
7 July 2023 | Satisfaction of charge 24 in full (1 page) |
7 July 2023 | Satisfaction of charge 29 in full (1 page) |
7 July 2023 | Satisfaction of charge 31 in full (1 page) |
7 July 2023 | Satisfaction of charge 15 in full (1 page) |
7 July 2023 | Satisfaction of charge 21 in full (1 page) |
7 July 2023 | Satisfaction of charge 16 in full (1 page) |
7 July 2023 | Satisfaction of charge 8 in full (1 page) |
7 July 2023 | Satisfaction of charge 20 in full (1 page) |
7 July 2023 | Satisfaction of charge 7 in full (1 page) |
7 July 2023 | Satisfaction of charge 37 in full (1 page) |
7 July 2023 | Satisfaction of charge 17 in full (1 page) |
7 July 2023 | Satisfaction of charge 19 in full (1 page) |
7 July 2023 | Satisfaction of charge 41 in full (1 page) |
7 July 2023 | Satisfaction of charge 2 in full (1 page) |
7 July 2023 | Satisfaction of charge 38 in full (1 page) |
7 July 2023 | Satisfaction of charge 14 in full (1 page) |
7 July 2023 | Satisfaction of charge 42 in full (1 page) |
7 July 2023 | Satisfaction of charge 23 in full (1 page) |
7 July 2023 | Satisfaction of charge 6 in full (1 page) |
7 July 2023 | Satisfaction of charge 4 in full (1 page) |
7 July 2023 | Satisfaction of charge 18 in full (1 page) |
7 July 2023 | Satisfaction of charge 40 in full (1 page) |
7 July 2023 | Satisfaction of charge 32 in full (1 page) |
7 July 2023 | Satisfaction of charge 13 in full (1 page) |
7 July 2023 | Satisfaction of charge 3 in full (1 page) |
7 July 2023 | Satisfaction of charge 26 in full (1 page) |
7 July 2023 | Satisfaction of charge 12 in full (1 page) |
7 July 2023 | Satisfaction of charge 33 in full (1 page) |
7 July 2023 | Satisfaction of charge 10 in full (1 page) |
7 July 2023 | Satisfaction of charge 35 in full (1 page) |
7 July 2023 | Satisfaction of charge 9 in full (1 page) |
7 July 2023 | Satisfaction of charge 34 in full (1 page) |
7 July 2023 | Satisfaction of charge 11 in full (1 page) |
24 April 2023 | Purchase of own shares. (4 pages) |
24 April 2023 | Cancellation of shares. Statement of capital on 18 April 2023
|
15 February 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 September 2022 | Previous accounting period shortened from 31 October 2022 to 31 July 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
30 May 2022 | Registration of charge 015921770044, created on 25 May 2022 (52 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
23 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
21 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
11 September 2019 | Registered 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 2019 | Change of details for Mr David John Baxter as a person with significant control on 11 September 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
11 January 2019 | Registered 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 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Director's details changed for Nichola Baxter on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Nichola Baxter on 4 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Director's details changed for Emma Louise Stevens on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Emma Louise Stevens on 4 January 2017 (2 pages) |
2 June 2016 | Director's details changed for Mr David John Baxter on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Nichola Baxter on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr David John Baxter on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Antony Robert Stevens on 2 June 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Emma Louise Stevens on 2 June 2016 (1 page) |
2 June 2016 | Secretary's details changed for Emma Louise Stevens on 2 June 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Antony Robert Stevens on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Nichola Baxter on 2 June 2016 (2 pages) |
27 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 November 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
16 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 June 2008 | Director appointed nichola baxter (2 pages) |
6 June 2008 | Director appointed emma louise stevens (2 pages) |
6 June 2008 | Director appointed emma louise stevens (2 pages) |
6 June 2008 | Director appointed nichola baxter (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 April 2004 | Secretary's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Secretary's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
17 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Particulars of mortgage/charge (2 pages) |
10 May 1999 | Particulars of mortgage/charge (2 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (6 pages) |
17 June 1995 | Particulars of mortgage/charge (6 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
11 March 1995 | Particulars of mortgage/charge (8 pages) |
11 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1993 | Particulars of mortgage/charge (3 pages) |
15 March 1993 | Particulars of mortgage/charge (3 pages) |
19 October 1981 | Incorporation (16 pages) |
19 October 1981 | Incorporation (16 pages) |