Bury Court
London
EC3A 7BA
Director Name | Mr Sukhbir Singh Kapoor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Sally Anne Dowling |
---|---|
Status | Current |
Appointed | 01 August 2023(39 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Sukhpal Singh Ahluwalia |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(39 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(39 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Allan Johnstone |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowcroft Blundellsands Road East Blundellsands Liverpool Merseyside L23 8SQ |
Director Name | Mr Charles Thomas Colton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Howard Leonard Warren |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Jill Carole Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 August 2012) |
Role | Company Director |
Correspondence Address | Barnwood Blakeley Dell Raby Drive Raby Mere Wirral Merseyside CH63 0NJ Wales |
Director Name | Mr Peter Elliot Dineley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 October 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Knutsford Way Sealand Industrial Estate Chester CH1 4NS Wales |
Director Name | Mrs Melanie Warburton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 April 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 128 Hermitage Road Chester Cheshire CH1 6AG Wales |
Director Name | Desmond Olsen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(20 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 15 May 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Stephen Alastair McCann |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Susan Rosalind Colton |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knutsford Way Sealand Industrial Estate Chester CH1 4NS Wales |
Director Name | Jill Carole Warren |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knutsford Way Sealand Industrial Estate Chester CH1 4NS Wales |
Secretary Name | Mr Peter Elliot Dineley |
---|---|
Status | Resigned |
Appointed | 02 November 2012(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Knutsford Way Sealand Industrial Estate Chester CH1 4NS Wales |
Secretary Name | Matthew Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | 56 Great Hales Street Market Drayton Shropshire TF9 1JL |
Director Name | Mr Peter Charles Sephton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Severn Stoke Bank Severn Stoke Worcester WR8 9JG |
Director Name | Mr Michael Edward Murray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2014(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Borneo Street London SW15 1QQ |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Henry Buckley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2017(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2018) |
Role | Chairman |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Louis Juneau |
---|---|
Status | Resigned |
Appointed | 07 August 2017(33 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2021) |
Role | Company Director |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Mr Andre Courville |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 2018(35 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Anthony Brent Windom |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Ms Helen Mary Molloy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Brian Floyd McManus |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Max Thelonious Rogan |
---|---|
Status | Resigned |
Appointed | 30 August 2021(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(37 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Steven Christopher Gray |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2023(39 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2023) |
Role | Managing Director, Branch Sales & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Ms Zoe Cheuk Yee Lai |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2023(39 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 01 November 2023) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Epiris Forum St Paul’S 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Christopher Stewart Hanna |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2023(39 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 01 November 2023) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Epiris Forum St Paul’S 33 Gutter Lane London EC2V 8AS |
Website | cesuk.com |
---|
Registered Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
18.5k at £1 | Ces Bidco LTD 30.00% Ordinary A |
---|---|
18.5k at £1 | Ces Bidco LTD 30.00% Ordinary B |
12.3k at £1 | Ces Bidco LTD 20.00% Ordinary C |
12.3k at £1 | Ces Bidco LTD 20.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £48,535,868 |
Gross Profit | £17,499,751 |
Net Worth | £10,409,284 |
Cash | £2,152,235 |
Current Liabilities | £12,183,556 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
14 April 2000 | Delivered on: 18 April 2000 Satisfied on: 3 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and property k/a 121 marsh road, rhyl denbighshire. Fully Satisfied |
---|---|
7 December 1993 | Delivered on: 15 December 1993 Satisfied on: 3 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 bumpers lane sealand industrial estate chester cheshire CH99941. Fully Satisfied |
23 March 1993 | Delivered on: 7 April 1993 Satisfied on: 11 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 knutsford way sealand industrial estate chester cheshire. Fully Satisfied |
30 April 1990 | Delivered on: 2 May 1990 Satisfied on: 3 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at unit 12 knutsford way, sealand ind. Estate chester title no ch 68507. Fully Satisfied |
10 June 1987 | Delivered on: 19 June 1987 Satisfied on: 3 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or C.E.S.(UK) limited 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. Fully Satisfied |
11 July 1984 | Delivered on: 17 July 1984 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. Fully Satisfied |
28 November 2014 | Delivered on: 2 December 2014 Satisfied on: 3 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 1 caxton estate, printing house lane, hayes (title number: AGL56645). Fully Satisfied |
17 January 1984 | Delivered on: 23 January 1984 Persons entitled: Midland Bank PLC Classification: Change 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 undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
19 December 1991 | Delivered on: 3 January 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M1737C for full details. 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 |
13 April 1989 | Delivered on: 15 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - piece of land on the corner of bumpers lane knutsford way sealand industrial estate chester. Outstanding |
26 June 2020 | Delivered on: 7 July 2020 Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: A fixed charge over all its rights, title and interest in the trademark named "automotivation" (with trademark number: UK00002357458) and such other intellectual property (as defined in the instrument) of the chargor. Please refer to the instrument for further information. Outstanding |
15 December 2014 | Delivered on: 15 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 1 caxton estate, printing house lane, hayes (title number: AGL56645). Outstanding |
28 November 2014 | Delivered on: 2 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 1 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 February 2002 | Delivered on: 27 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a land on the south east side of knutsford way and land lying to the south east of knutsford way, chester, cheshire. T/n CH466071. Outstanding |
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
---|---|
6 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (37 pages) |
6 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 September 2023 | Resolutions
|
25 September 2023 | Confirmation statement made on 20 September 2023 with updates (6 pages) |
22 September 2023 | Statement of capital following an allotment of shares on 20 September 2023
|
4 August 2023 | Appointment of Steven Christopher Gray as a director on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Sally Anne Dowling as a secretary on 1 August 2023 (2 pages) |
3 August 2023 | Termination of appointment of Brian Floyd Mcmanus as a director on 1 August 2023 (1 page) |
3 August 2023 | Termination of appointment of Max Thelonious Rogan as a secretary on 1 August 2023 (1 page) |
2 August 2023 | Satisfaction of charge 017790840015 in full (1 page) |
15 March 2023 | Termination of appointment of Helen Mary Molloy as a director on 15 March 2023 (1 page) |
18 January 2023 | Appointment of Mr Sukhbir Singh Kapoor as a director on 12 January 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
20 December 2022 | Director's details changed for Helen Mary Molloy on 1 March 2022 (2 pages) |
19 December 2022 | Director's details changed for Brian Floyd Mcmanus on 30 July 2022 (2 pages) |
28 November 2022 | Amended audit exemption subsidiary accounts made up to 31 December 2021 (27 pages) |
7 October 2022 | Notification of Pa Group Holdings Limited as a person with significant control on 1 October 2022 (2 pages) |
7 October 2022 | Cessation of Ces Bidco Limited as a person with significant control on 1 October 2022 (1 page) |
30 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages) |
30 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages) |
20 September 2022 | Termination of appointment of Mark Andrew Eburne as a director on 15 September 2022 (1 page) |
25 August 2022 | Director's details changed for Helen Mary Semmens on 25 August 2022 (2 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 November 2021 | Company name changed parts alliance group LIMITED\certificate issued on 03/11/21
|
5 October 2021 | Appointment of Mark Andrew Eburne as a director on 27 September 2021 (2 pages) |
22 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
22 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
22 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 September 2021 | Termination of appointment of Louis Juneau as a secretary on 30 August 2021 (1 page) |
8 September 2021 | Appointment of Max Thelonious Rogan as a secretary on 30 August 2021 (2 pages) |
12 July 2021 | Termination of appointment of Neil Michael Croxson as a director on 30 June 2021 (1 page) |
12 July 2021 | Appointment of Brian Floyd Mcmanus as a director on 30 June 2021 (2 pages) |
12 July 2021 | Appointment of Helen Mary Semmens as a director on 30 June 2021 (2 pages) |
12 July 2021 | Termination of appointment of Anthony Brent Windom as a director on 30 June 2021 (1 page) |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
13 October 2020 | Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages) |
13 October 2020 | Secretary's details changed for Louis Juneau on 13 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page) |
7 July 2020 | Registration of charge 017790840015, created on 26 June 2020 (79 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Memorandum and Articles of Association (15 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
6 August 2019 | Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages) |
2 June 2019 | Director's details changed for Mr Peter Charles Sephton on 30 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (6 pages) |
30 May 2019 | Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Andre Courville as a director on 1 May 2019 (1 page) |
18 December 2018 | Appointment of Andre Courville as a director on 14 December 2018 (2 pages) |
23 October 2018 | Second filing of a statement of capital following an allotment of shares on 13 September 2018
|
3 October 2018 | Resolutions
|
27 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
20 September 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
19 September 2018 | Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
29 November 2017 | Full accounts made up to 30 April 2017 (27 pages) |
29 November 2017 | Full accounts made up to 30 April 2017 (27 pages) |
22 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Howard Leonard Warren as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Charles Thomas Colton as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Stephen Alastair Mccann as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Charles Thomas Colton as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Stephen Alastair Mccann as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Howard Leonard Warren as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
7 August 2017 | Satisfaction of charge 6 in full (1 page) |
7 August 2017 | Satisfaction of charge 4 in full (1 page) |
7 August 2017 | Satisfaction of charge 6 in full (1 page) |
7 August 2017 | Satisfaction of charge 4 in full (1 page) |
7 August 2017 | Satisfaction of charge 10 in full (1 page) |
7 August 2017 | Satisfaction of charge 017790840014 in full (1 page) |
7 August 2017 | Satisfaction of charge 017790840014 in full (1 page) |
7 August 2017 | Satisfaction of charge 017790840013 in full (1 page) |
7 August 2017 | Satisfaction of charge 017790840011 in full (1 page) |
7 August 2017 | Satisfaction of charge 10 in full (1 page) |
7 August 2017 | Satisfaction of charge 017790840013 in full (1 page) |
7 August 2017 | Satisfaction of charge 017790840011 in full (1 page) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
16 May 2017 | Termination of appointment of Matthew Richard Harrison as a secretary on 2 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Desmond Olsen as a director on 15 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Desmond Olsen as a director on 15 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Matthew Richard Harrison as a secretary on 2 May 2017 (1 page) |
26 January 2017 | Full accounts made up to 30 April 2016 (27 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (27 pages) |
31 May 2016 | Director's details changed for Mr Charles Thomas Colton on 30 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Howard Leonard Warren on 30 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Charles Thomas Colton on 30 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Howard Leonard Warren on 30 May 2016 (2 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
16 October 2015 | Company name changed ces (uk) LIMITED\certificate issued on 16/10/15
|
16 October 2015 | Company name changed ces (uk) LIMITED\certificate issued on 16/10/15
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
13 April 2015 | Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page) |
18 March 2015 | Registered office address changed from Knutsford Way Sealand Industrial Estate Chester CH1 4NS to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Knutsford Way Sealand Industrial Estate Chester CH1 4NS to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (1 page) |
13 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
15 December 2014 | Registration of charge 017790840014, created on 15 December 2014 (9 pages) |
15 December 2014 | Registration of charge 017790840014, created on 15 December 2014 (9 pages) |
3 December 2014 | Satisfaction of charge 017790840012 in full (1 page) |
3 December 2014 | Satisfaction of charge 017790840012 in full (1 page) |
2 December 2014 | Registration of charge 017790840013, created on 28 November 2014 (38 pages) |
2 December 2014 | Registration of charge 017790840012, created on 28 November 2014 (10 pages) |
2 December 2014 | Registration of charge 017790840013, created on 28 November 2014 (38 pages) |
2 December 2014 | Registration of charge 017790840012, created on 28 November 2014 (10 pages) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of Peter Dineley as a secretary (1 page) |
23 June 2014 | Termination of appointment of Peter Dineley as a secretary (1 page) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 June 2014 | Termination of appointment of Peter Dineley as a director
|
18 June 2014 | Termination of appointment of Peter Dineley as a director
|
1 June 2014 | Registration of charge 017790840011 (33 pages) |
1 June 2014 | Registration of charge 017790840011 (33 pages) |
19 May 2014 | Termination of appointment of Melanie Warburton as a director (2 pages) |
19 May 2014 | Termination of appointment of Melanie Warburton as a director (2 pages) |
4 April 2014 | Appointment of Mr Peter Sephton as a director (2 pages) |
4 April 2014 | Appointment of Mr Michael Edward Murray as a director (2 pages) |
4 April 2014 | Appointment of Mr Michael Edward Murray as a director (2 pages) |
4 April 2014 | Appointment of Mr Peter Sephton as a director (2 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (22 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (22 pages) |
6 November 2013 | Appointment of Matthew Richard Harrison as a secretary (3 pages) |
6 November 2013 | Appointment of Matthew Richard Harrison as a secretary (3 pages) |
25 October 2013 | Termination of appointment of Peter Dineley as a director
|
25 October 2013 | Termination of appointment of Peter Dineley as a director
|
27 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (10 pages) |
27 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (10 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (28 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (28 pages) |
2 November 2012 | Director's details changed for Peter Dineley on 2 November 2012 (2 pages) |
2 November 2012 | Appointment of Mr Peter Elliot Dineley as a secretary (1 page) |
2 November 2012 | Appointment of Mr Peter Elliot Dineley as a secretary (1 page) |
2 November 2012 | Director's details changed for Peter Dineley on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Peter Dineley on 2 November 2012 (2 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
20 August 2012 | Termination of appointment of Jill Warren as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Jill Warren as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Jill Warren as a director (2 pages) |
20 August 2012 | Termination of appointment of Susan Colton as a director (2 pages) |
20 August 2012 | Termination of appointment of Susan Colton as a director (2 pages) |
20 August 2012 | Termination of appointment of Jill Warren as a director (2 pages) |
9 August 2012 | Memorandum and Articles of Association (17 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association (17 pages) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (11 pages) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 February 2012 | Director's details changed for Stephen Alastair Mccann on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Stephen Alastair Mccann on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Stephen Alastair Mccann on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Desmond Olsen on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Melanie Warburton on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Peter Dineley on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Melanie Warburton on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Peter Dineley on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Melanie Warburton on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Desmond Olsen on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Desmond Olsen on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Peter Dineley on 9 February 2012 (2 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Change of share class name or designation (2 pages) |
15 December 2011 | Change of share class name or designation (2 pages) |
15 December 2011 | Resolutions
|
8 November 2011 | Full accounts made up to 30 April 2011 (27 pages) |
8 November 2011 | Full accounts made up to 30 April 2011 (27 pages) |
23 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (13 pages) |
23 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (13 pages) |
14 April 2011 | Appointment of Susan Rosalind Colton as a director (3 pages) |
14 April 2011 | Appointment of Jill Carole Warren as a director (3 pages) |
14 April 2011 | Appointment of Jill Carole Warren as a director (3 pages) |
14 April 2011 | Appointment of Susan Rosalind Colton as a director (3 pages) |
22 December 2010 | Statement of company's objects (2 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
22 December 2010 | Change of share class name or designation (2 pages) |
22 December 2010 | Change of share class name or designation (2 pages) |
22 December 2010 | Statement of company's objects (2 pages) |
26 October 2010 | Full accounts made up to 30 April 2010 (29 pages) |
26 October 2010 | Full accounts made up to 30 April 2010 (29 pages) |
5 July 2010 | Director's details changed for Stephen Alastair Mccann on 30 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter Dineley on 30 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Melanie Warburton on 30 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Alastair Mccann on 30 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Melanie Warburton on 30 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter Dineley on 30 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Desmond Olsen on 30 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
5 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
5 July 2010 | Director's details changed for Desmond Olsen on 30 May 2010 (2 pages) |
9 November 2009 | Full accounts made up to 30 April 2009 (28 pages) |
9 November 2009 | Full accounts made up to 30 April 2009 (28 pages) |
27 October 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (10 pages) |
27 October 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (10 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
17 August 2009 | Return made up to 30/05/09; full list of members (5 pages) |
17 August 2009 | Return made up to 30/05/09; full list of members (5 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
15 January 2009 | Full accounts made up to 30 April 2008 (29 pages) |
15 January 2009 | Full accounts made up to 30 April 2008 (29 pages) |
14 November 2008 | Director appointed stephen alastair mccann (1 page) |
14 November 2008 | Director appointed stephen alastair mccann (1 page) |
13 August 2008 | Return made up to 30/05/08; full list of members (5 pages) |
13 August 2008 | Return made up to 30/05/08; full list of members (5 pages) |
2 December 2007 | Full accounts made up to 30 April 2007 (29 pages) |
2 December 2007 | Full accounts made up to 30 April 2007 (29 pages) |
18 August 2007 | Return made up to 30/05/07; no change of members
|
18 August 2007 | Return made up to 30/05/07; no change of members
|
12 October 2006 | Full accounts made up to 30 April 2006 (32 pages) |
12 October 2006 | Full accounts made up to 30 April 2006 (32 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
21 November 2005 | Auditor's resignation (1 page) |
21 November 2005 | Auditor's resignation (1 page) |
31 October 2005 | Full accounts made up to 30 April 2005 (21 pages) |
31 October 2005 | Full accounts made up to 30 April 2005 (21 pages) |
22 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
22 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
27 October 2004 | Full accounts made up to 30 April 2004 (21 pages) |
27 October 2004 | Full accounts made up to 30 April 2004 (21 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
27 August 2003 | Full accounts made up to 30 April 2003 (21 pages) |
27 August 2003 | Full accounts made up to 30 April 2003 (21 pages) |
25 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 August 2002 | Full accounts made up to 30 April 2002 (22 pages) |
14 August 2002 | Full accounts made up to 30 April 2002 (22 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (22 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (22 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 30 April 2000 (25 pages) |
25 October 2000 | Full accounts made up to 30 April 2000 (25 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members
|
14 June 2000 | Return made up to 30/05/00; full list of members
|
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Full accounts made up to 30 April 1999 (23 pages) |
13 August 1999 | Full accounts made up to 30 April 1999 (23 pages) |
6 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (25 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (25 pages) |
11 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
27 October 1997 | Full group accounts made up to 30 April 1997 (28 pages) |
27 October 1997 | Full group accounts made up to 30 April 1997 (28 pages) |
5 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
16 May 1997 | £ ic 92556/61704 30/04/97 £ sr 30852@1=30852 (1 page) |
16 May 1997 | £ ic 92556/61704 30/04/97 £ sr 30852@1=30852 (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Director resigned (1 page) |
2 January 1997 | Full group accounts made up to 30 April 1996 (29 pages) |
2 January 1997 | Full group accounts made up to 30 April 1996 (29 pages) |
11 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1996 | Return made up to 30/05/96; no change of members
|
20 May 1996 | Return made up to 30/05/96; no change of members
|
4 February 1996 | Full group accounts made up to 30 April 1995 (25 pages) |
4 February 1996 | Full group accounts made up to 30 April 1995 (25 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
15 August 1995 | Return made up to 30/05/95; no change of members (4 pages) |
15 August 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
3 July 1994 | Return made up to 30/05/94; full list of members (5 pages) |
3 July 1994 | Full group accounts made up to 30 April 1994 (16 pages) |
3 July 1994 | Return made up to 30/05/94; full list of members (5 pages) |
3 July 1994 | Full group accounts made up to 30 April 1994 (16 pages) |
24 January 1994 | Full accounts made up to 30 April 1993 (15 pages) |
24 January 1994 | Full accounts made up to 30 April 1993 (15 pages) |
15 December 1993 | Particulars of mortgage/charge (3 pages) |
15 December 1993 | Particulars of mortgage/charge (3 pages) |
7 June 1993 | Return made up to 30/05/93; change of members (6 pages) |
7 June 1993 | Return made up to 30/05/93; change of members (6 pages) |
21 April 1993 | Ad 01/05/92--------- £ si 2556@1=2556 £ ic 90000/92556 (2 pages) |
21 April 1993 | Ad 01/05/92--------- £ si 2556@1=2556 £ ic 90000/92556 (2 pages) |
7 April 1993 | Particulars of mortgage/charge (3 pages) |
7 April 1993 | Particulars of mortgage/charge (3 pages) |
18 October 1992 | Full group accounts made up to 30 April 1992 (16 pages) |
18 October 1992 | Full group accounts made up to 30 April 1992 (16 pages) |
23 July 1992 | Return made up to 30/04/92; full list of members (5 pages) |
23 July 1992 | Return made up to 30/04/92; full list of members (5 pages) |
11 May 1992 | £ nc 100000/200000 01/05/92 (1 page) |
11 May 1992 | Resolutions
|
11 May 1992 | Resolutions
|
11 May 1992 | £ nc 100000/200000 01/05/92 (1 page) |
30 April 1992 | Company name changed chester exhaust supplies LIMITED\certificate issued on 01/05/92 (2 pages) |
30 April 1992 | Company name changed chester exhaust supplies LIMITED\certificate issued on 01/05/92 (2 pages) |
3 January 1992 | Particulars of mortgage/charge (3 pages) |
3 January 1992 | Particulars of mortgage/charge (3 pages) |
19 August 1991 | Full accounts made up to 31 March 1990 (12 pages) |
19 August 1991 | Full accounts made up to 31 March 1990 (12 pages) |
28 July 1991 | Full accounts made up to 31 March 1991 (11 pages) |
28 July 1991 | Ad 09/07/91--------- £ si 89844@1=89844 £ ic 156/90000 (2 pages) |
28 July 1991 | Full accounts made up to 31 March 1991 (11 pages) |
28 July 1991 | Ad 09/07/91--------- £ si 89844@1=89844 £ ic 156/90000 (2 pages) |
25 June 1991 | Return made up to 30/05/91; no change of members (6 pages) |
25 June 1991 | Return made up to 30/05/91; no change of members (6 pages) |
16 October 1990 | Return made up to 24/08/90; full list of members (4 pages) |
16 October 1990 | Return made up to 24/08/90; full list of members (4 pages) |
2 May 1990 | Particulars of mortgage/charge (3 pages) |
2 May 1990 | Particulars of mortgage/charge (3 pages) |
20 March 1990 | Return made up to 30/05/89; full list of members (4 pages) |
20 March 1990 | Return made up to 30/05/89; full list of members (4 pages) |
20 March 1990 | Full accounts made up to 31 March 1989 (12 pages) |
20 March 1990 | Full accounts made up to 31 March 1989 (12 pages) |
15 April 1989 | Particulars of mortgage/charge (3 pages) |
15 April 1989 | Particulars of mortgage/charge (3 pages) |
6 July 1988 | Full accounts made up to 31 March 1988 (10 pages) |
6 July 1988 | Full accounts made up to 31 March 1988 (10 pages) |
13 April 1988 | Resolutions
|
13 April 1988 | Resolutions
|
19 March 1988 | Allotment of shares (2 pages) |
19 March 1988 | Allotment of shares (2 pages) |
15 February 1988 | Full accounts made up to 31 March 1987 (9 pages) |
15 February 1988 | Full accounts made up to 31 March 1987 (9 pages) |
19 June 1987 | Particulars of mortgage/charge (3 pages) |
19 June 1987 | Particulars of mortgage/charge (3 pages) |
3 December 1986 | Return made up to 14/11/86; full list of members (4 pages) |
3 December 1986 | Return made up to 14/11/86; full list of members (4 pages) |
30 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
25 October 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
16 January 1986 | Accounts made up to 31 March 1985 (5 pages) |
16 January 1986 | Annual return made up to 31/12/84 (4 pages) |
16 January 1986 | Accounts made up to 31 March 1985 (5 pages) |
16 January 1986 | Annual return made up to 31/12/84 (4 pages) |
15 January 1986 | Annual return made up to 24/08/85 (4 pages) |
15 January 1986 | Annual return made up to 24/08/85 (4 pages) |
16 October 1985 | Allotment of shares (2 pages) |
16 October 1985 | Allotment of shares (2 pages) |
19 December 1983 | Allotment of shares (1 page) |
19 December 1983 | Incorporation (18 pages) |
19 December 1983 | Allotment of shares (1 page) |
19 December 1983 | Certificate of incorporation (1 page) |
19 December 1983 | Certificate of incorporation (1 page) |
19 December 1983 | Incorporation (18 pages) |