Petches Bridge Finchingfield
Braintree
Essex
CM7 4QW
Director Name | Mr Steven James Oleary |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Online House 240 Freshwater Road Dagenham Essex RM8 1RX |
Secretary Name | Pass J Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | Online House 240 Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Michael George Beer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 February 2007) |
Role | Haulage Operator |
Country of Residence | England |
Correspondence Address | Nahanie 10a Napchester Road Whitfield Dover Kent CT16 3JD |
Secretary Name | Jane Susan Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | Nahanie 10a Napchester Road Whitfield Dover Kent CT16 3JD |
Secretary Name | Lisa Jane Le Hegarat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 March 2007) |
Role | Company Director |
Correspondence Address | 6 Elmton Lane Eythorne Dover Kent CT15 4AR |
Director Name | Alan Wilfred O'Leary |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petches Yew Farm Petches Bridge Great Bardfield Finchingfield Braintree Essex CM7 4QN |
Director Name | Mr Geoffrey Lane |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Brook Hill Little Waltham Chelmsford Essex CM3 3LN |
Director Name | Mr Steven James O'Leary |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(21 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Old Rectory The Street Raydon Ipswich Suffolk IP7 5LT |
Website | mikebeer.co.uk |
---|---|
Telephone | 01304 828600 |
Telephone region | Dover |
Registered Address | Online House 240 Freshwater Road Dagenham Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Pass J Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,851,961 |
Gross Profit | £1,445,502 |
Net Worth | £531,911 |
Cash | £180,809 |
Current Liabilities | £3,247,376 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 27 January |
Latest Return | 15 April 2024 (5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
16 August 2010 | Delivered on: 21 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 July 2006 | Delivered on: 2 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 daf ftg XF95.480 Tractor unit chassis no E538008 reg no GK52NXT, 1 daf ftg XF95.480 Tractor unit chassis no E574477 reg no GK52TUU, 1 daf fa CF220 rigid unit chassis no E602244 reg no GN03MYB, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. Outstanding |
11 May 2006 | Delivered on: 22 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 January 2020 | Delivered on: 31 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Please refer to the charging instrument. Outstanding |
16 August 2010 | Delivered on: 21 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Mortgage of intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The physical materials now in existence and all physical materials not yet in existence but created or acquired by the company. Otis management system sage-line 50. Outstanding |
5 July 2005 | Delivered on: 8 July 2005 Satisfied on: 23 May 2006 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £123,250 and all other monies due or to become due. Particulars: Aircraft type:robinson R44 helicopter, reg mark: g-cbeg, s/no: 1124, together with the rights, title and interest in the insurances in relation thereto; including all claims thereunder, and the return of any premiums. Fully Satisfied |
30 November 2001 | Delivered on: 20 December 2001 Satisfied on: 23 May 2006 Persons entitled: National Westminster 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/Hold property known as menzies rd,dover port zone dover kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 September 2000 | Delivered on: 20 September 2000 Satisfied on: 26 November 2005 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise. Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. Fully Satisfied |
31 August 2000 | Delivered on: 6 September 2000 Satisfied on: 26 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at pike road industrial estate eyethorne near dover kent t/no: K23889. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 January 1999 | Delivered on: 10 February 1999 Satisfied on: 26 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at west side of pike road eythorne dover kent t/no K704685. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 23 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 October 2023 | Full accounts made up to 31 January 2023 (31 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
20 January 2023 | Full accounts made up to 31 January 2022 (33 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
27 October 2021 | Full accounts made up to 31 January 2021 (31 pages) |
20 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 January 2020 (29 pages) |
17 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
31 January 2020 | Registration of charge 019812660011, created on 28 January 2020 (27 pages) |
25 October 2019 | Full accounts made up to 31 January 2019 (29 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 January 2018 (28 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 31 January 2017 (27 pages) |
19 January 2018 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 February 2017 | Full accounts made up to 31 January 2016 (28 pages) |
8 February 2017 | Full accounts made up to 31 January 2016 (28 pages) |
19 January 2017 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
19 January 2017 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
5 July 2016 | Termination of appointment of Geoffrey Lane as a director on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Geoffrey Lane as a director on 5 July 2016 (1 page) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 September 2015 | Full accounts made up to 31 January 2015 (19 pages) |
28 September 2015 | Full accounts made up to 31 January 2015 (19 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 August 2014 | Full accounts made up to 31 January 2014 (20 pages) |
29 August 2014 | Full accounts made up to 31 January 2014 (20 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Stephen James Oleary on 1 May 2013 (2 pages) |
17 April 2014 | Director's details changed for Mr Stephen James Oleary on 1 May 2013 (2 pages) |
17 April 2014 | Director's details changed for Mr Stephen James Oleary on 1 May 2013 (2 pages) |
23 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
23 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
3 June 2013 | Auditor's resignation (1 page) |
3 June 2013 | Auditor's resignation (1 page) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Full accounts made up to 31 January 2012 (20 pages) |
4 December 2012 | Full accounts made up to 31 January 2012 (20 pages) |
29 November 2012 | Termination of appointment of Alan O'leary as a director (1 page) |
29 November 2012 | Appointment of Mr Steven James Oleary as a director (2 pages) |
29 November 2012 | Termination of appointment of Alan O'leary as a director (1 page) |
29 November 2012 | Appointment of Mr Steven James Oleary as a director (2 pages) |
28 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Full accounts made up to 31 January 2011 (20 pages) |
2 February 2012 | Full accounts made up to 31 January 2011 (20 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2011 | Termination of appointment of Steven O'leary as a director (1 page) |
17 October 2011 | Termination of appointment of Steven O'leary as a director (1 page) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Full accounts made up to 31 January 2010 (21 pages) |
2 February 2011 | Full accounts made up to 31 January 2010 (21 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 June 2010 | Registered office address changed from Menzies Road Dover Port Zone Whitfield Dover Kent CT16 2HQ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Menzies Road Dover Port Zone Whitfield Dover Kent CT16 2HQ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Menzies Road Dover Port Zone Whitfield Dover Kent CT16 2HQ on 4 June 2010 (1 page) |
17 May 2010 | Director's details changed for Steven James O'leary on 15 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Pamela O'leary on 15 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Pamela O'leary on 15 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Secretary's details changed for Pass J Holdings Limited on 15 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Steven James O'leary on 15 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Pass J Holdings Limited on 15 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Full accounts made up to 31 January 2009 (20 pages) |
19 April 2010 | Full accounts made up to 31 January 2009 (20 pages) |
10 November 2009 | Auditor's resignation (1 page) |
10 November 2009 | Auditor's resignation (1 page) |
29 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
18 December 2008 | Director's change of particulars / alan o'leary / 15/04/2008 (1 page) |
18 December 2008 | Return made up to 15/04/08; no change of members (7 pages) |
18 December 2008 | Director's change of particulars / alan o'leary / 15/04/2008 (1 page) |
18 December 2008 | Return made up to 15/04/08; no change of members (7 pages) |
12 December 2008 | Director's change of particulars / geoffrey lane / 15/04/2008 (1 page) |
12 December 2008 | Director's change of particulars / geoffrey lane / 15/04/2008 (1 page) |
28 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
24 November 2008 | Director's change of particulars / geoffrey lane / 26/09/2008 (1 page) |
24 November 2008 | Director's change of particulars / geoffrey lane / 26/09/2008 (1 page) |
22 October 2007 | Full accounts made up to 31 January 2007 (18 pages) |
22 October 2007 | Full accounts made up to 31 January 2007 (18 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Memorandum and Articles of Association (9 pages) |
29 May 2007 | Memorandum and Articles of Association (9 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
17 May 2007 | Return made up to 15/04/07; full list of members (8 pages) |
17 May 2007 | Return made up to 15/04/07; full list of members (8 pages) |
3 May 2007 | Company name changed online mbt LIMITED\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed online mbt LIMITED\certificate issued on 03/05/07 (2 pages) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
13 November 2006 | Company name changed mike beer transport LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed mike beer transport LIMITED\certificate issued on 13/11/06 (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: online house 240 frshwater road chadwell heath essex RM8 1RX (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: online house 240 frshwater road chadwell heath essex RM8 1RX (1 page) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Full accounts made up to 31 January 2006 (18 pages) |
6 July 2006 | Full accounts made up to 31 January 2006 (18 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Registered office changed on 22/05/06 from: menzies road dover port zone whitfield dover kent CT16 2HQ (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
22 May 2006 | Particulars of mortgage/charge (7 pages) |
22 May 2006 | Particulars of mortgage/charge (7 pages) |
22 May 2006 | Auditor's resignation (1 page) |
22 May 2006 | Auditor's resignation (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: menzies road dover port zone whitfield dover kent CT16 2HQ (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Accounts for a medium company made up to 31 January 2005 (21 pages) |
23 November 2005 | Accounts for a medium company made up to 31 January 2005 (21 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
19 November 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
19 November 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
15 January 2004 | Accounts for a medium company made up to 31 January 2003 (22 pages) |
15 January 2004 | Accounts for a medium company made up to 31 January 2003 (22 pages) |
9 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
9 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
12 December 2002 | Accounts for a medium company made up to 31 January 2002 (23 pages) |
12 December 2002 | Accounts for a medium company made up to 31 January 2002 (23 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: pike road eythorne dover kent CT15 4ND (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: pike road eythorne dover kent CT15 4ND (1 page) |
2 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Full accounts made up to 31 January 2001 (22 pages) |
24 September 2001 | Full accounts made up to 31 January 2001 (22 pages) |
3 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
29 November 2000 | Accounts for a medium company made up to 31 January 2000 (20 pages) |
29 November 2000 | Accounts for a medium company made up to 31 January 2000 (20 pages) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of contract relating to shares (4 pages) |
21 July 2000 | Ad 16/06/00--------- £ si 8900@1=8900 £ ic 100/9000 (2 pages) |
21 July 2000 | Particulars of contract relating to shares (4 pages) |
21 July 2000 | Ad 16/06/00--------- £ si 8900@1=8900 £ ic 100/9000 (2 pages) |
10 July 2000 | £ nc 100/100000 16/06/00 (1 page) |
10 July 2000 | £ nc 100/100000 16/06/00 (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
21 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (19 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (19 pages) |
26 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Return made up to 15/04/98; full list of members (6 pages) |
16 July 1998 | Return made up to 15/04/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 January 1998 (18 pages) |
8 June 1998 | Full accounts made up to 31 January 1998 (18 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 May 1997 | Return made up to 15/04/97; no change of members
|
28 May 1997 | Return made up to 15/04/97; no change of members
|
6 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
6 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 June 1996 | Return made up to 15/04/96; no change of members
|
20 June 1996 | Return made up to 15/04/96; no change of members
|
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
24 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
23 April 1995 | Return made up to 15/04/95; full list of members
|
23 April 1995 | Return made up to 15/04/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 January 1986 | Incorporation (16 pages) |
22 January 1986 | Incorporation (16 pages) |