Blakelands
Milton Keynes
Buckinghamshire
MK14 5LS
Director Name | Robin Alexander Kraijo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 August 2010(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bakro International Transport Bv Curieweg 9 Spijkenisse 3208kj Netherlands |
Director Name | Mr Manher Barot |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesa Building Yeomans Drive Blakelands Milton Keynes Buckinghamshire MK14 5LS |
Secretary Name | Jacqueline Waller |
---|---|
Status | Current |
Appointed | 29 March 2019(32 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Tesa Building Yeomans Drive Blakelands Milton Keynes MK14 5LS |
Director Name | Mr Richard Arthur Batt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 July 2010) |
Role | Shipping & Forwarding Consultant |
Correspondence Address | 28 Romans Way Writtle Chelmsford Essex CM1 3EZ |
Director Name | Mr Peter Thomas Kroon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 December 1999) |
Role | Shipping & Forwarding Consultant |
Correspondence Address | 14 De Bohun Court Saffron Walden Essex CB10 2BA |
Secretary Name | Mr Peter Thomas Kroon |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 14 De Bohun Court Saffron Walden Essex CB10 2BA |
Director Name | Mr Robert David Byrne |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Morleys Road Weald Sevenoaks Kent TN14 6QY |
Director Name | Kieran Anthony Ward |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 March 2019) |
Role | Manager |
Correspondence Address | Tesa Building Yeomans Drive Blakelands Milton Keynes Buckinghamshire MK14 5LS |
Secretary Name | Kieran Anthony Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | Tesa Building Yeomans Drive Blakelands Milton Keynes Buckinghamshire MK14 5LS |
Director Name | Mr Stuart Clifford Paul Calver |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Parker Avenue Felixstowe Suffolk IP11 4BE |
Director Name | Mr Philip John Saberton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Parker Avenue Felixstowe Suffolk IP11 4BE |
Website | www.bakro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 611711 |
Telephone region | Milton Keynes |
Registered Address | 3rd Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20k at £1 | Bakro Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,484,032 |
Gross Profit | £1,168,933 |
Net Worth | £151,010 |
Cash | £174,381 |
Current Liabilities | £1,773,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
28 March 2019 | Delivered on: 28 March 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
4 April 2014 | Delivered on: 9 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H t/no EGL518317, flat 17 calder court, riverside close, romford, essex. Outstanding |
1 December 2004 | Delivered on: 8 December 2004 Persons entitled: Sme Invoice Finance Limited Classification: 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 July 2003 | Delivered on: 4 July 2003 Satisfied on: 4 April 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited(The Security Holder) Classification: Fixed and floating charge 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 |
30 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 January 2014 Persons entitled: Kleinwort Benson Trustees Limited Classification: Rent deposit deed Secured details: All rents and other monies due or to become due from the company to the chargee under the terms of the lease dated 17TH march 1986 and the rent deposit deed. Particulars: An amount equal to six months rent being a deposit of £61,825.00.. see the mortgage charge document for full details. Fully Satisfied |
30 December 1997 | Delivered on: 3 January 1998 Satisfied on: 13 January 2014 Persons entitled: Kleinwort Benson Trustees Limited Classification: Rent deposit deed Secured details: £61,825 due or to become due from the company to the chargee under the terms of the lease (as therein defined). Particulars: £61,825. Fully Satisfied |
4 October 1990 | Delivered on: 11 October 1990 Satisfied on: 17 January 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 |
22 January 1988 | Delivered on: 27 January 1988 Satisfied on: 28 January 2014 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: By way of legal mortgage:- 1 villiers place, boreham, chelmsford, essex. T/no: ex 304783 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
15 May 2019 | Termination of appointment of Kieran Anthony Ward as a director on 29 March 2019 (1 page) |
15 May 2019 | Termination of appointment of Kieran Anthony Ward as a secretary on 29 March 2019 (1 page) |
15 May 2019 | Termination of appointment of Stuart Clifford Paul Calver as a director on 29 March 2019 (1 page) |
15 May 2019 | Termination of appointment of Philip John Saberton as a director on 29 March 2019 (1 page) |
15 May 2019 | Appointment of Jacqueline Waller as a secretary on 29 March 2019 (2 pages) |
28 March 2019 | Registration of charge 020307650008, created on 28 March 2019 (19 pages) |
31 January 2019 | Satisfaction of charge 020307650007 in full (3 pages) |
7 January 2019 | Director's details changed for Philip Saberton on 2 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Robin Kraijo on 2 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
7 January 2019 | Director's details changed for Robin Kraijo on 2 January 2019 (2 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
23 January 2018 | Notification of Bakro Holdings Limited as a person with significant control on 9 January 2018 (2 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
30 March 2017 | Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Pasternoster House 3rd Floor 65 st. Paul's Churchyard London EC4M 8AB on 30 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Pasternoster House 3rd Floor 65 st. Paul's Churchyard London EC4M 8AB on 30 March 2017 (2 pages) |
29 March 2017 | Auditor's resignation (1 page) |
29 March 2017 | Auditor's resignation (1 page) |
1 February 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
1 February 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
8 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
8 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
9 April 2014 | Registration of charge 020307650007 (33 pages) |
9 April 2014 | Registration of charge 020307650007 (33 pages) |
29 January 2014 | Annual return made up to 5 January 2014 Statement of capital on 2014-01-29
|
29 January 2014 | Appointment of Mr Manher Barot as a director (3 pages) |
29 January 2014 | Annual return made up to 5 January 2014 Statement of capital on 2014-01-29
|
29 January 2014 | Appointment of Mr Manher Barot as a director (3 pages) |
29 January 2014 | Annual return made up to 5 January 2014 Statement of capital on 2014-01-29
|
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
13 January 2014 | Satisfaction of charge 3 in full (4 pages) |
13 January 2014 | Satisfaction of charge 4 in full (4 pages) |
13 January 2014 | Satisfaction of charge 4 in full (4 pages) |
13 January 2014 | Satisfaction of charge 3 in full (4 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
8 February 2013 | Annual return made up to 5 January 2013 (17 pages) |
8 February 2013 | Annual return made up to 5 January 2013 (17 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
5 February 2013 | Director's details changed for Mr Stuart Clifford Paul Calver on 31 December 2012 (3 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
5 February 2013 | Director's details changed for Mr Stuart Clifford Paul Calver on 31 December 2012 (3 pages) |
31 January 2013 | Secretary's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages) |
31 January 2013 | Director's details changed for Robin Kraijo on 31 December 2012 (3 pages) |
31 January 2013 | Secretary's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages) |
31 January 2013 | Director's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages) |
31 January 2013 | Director's details changed for Mark William Simmonds on 31 December 2012 (3 pages) |
31 January 2013 | Director's details changed for Philip Saberton on 31 December 2012 (3 pages) |
31 January 2013 | Director's details changed for Robin Kraijo on 31 December 2012 (3 pages) |
31 January 2013 | Director's details changed for Mark William Simmonds on 31 December 2012 (3 pages) |
31 January 2013 | Director's details changed for Philip Saberton on 31 December 2012 (3 pages) |
31 January 2013 | Director's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages) |
19 November 2012 | Termination of appointment of Robert Byrne as a director (2 pages) |
19 November 2012 | Termination of appointment of Robert Byrne as a director (2 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (18 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (18 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
11 October 2011 | Director's details changed for Robin Kraijo on 22 August 2011 (3 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
11 October 2011 | Director's details changed for Robin Kraijo on 22 August 2011 (3 pages) |
11 October 2011 | Resolutions
|
19 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (18 pages) |
19 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (18 pages) |
19 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (18 pages) |
13 April 2011 | Secretary's details changed for Kieran Anthony Ward on 31 December 2010 (3 pages) |
13 April 2011 | Secretary's details changed for Kieran Anthony Ward on 31 December 2010 (3 pages) |
6 April 2011 | Director's details changed for Kieran Anthony Ward on 31 December 2010 (3 pages) |
6 April 2011 | Director's details changed for Kieran Anthony Ward on 31 December 2010 (3 pages) |
25 January 2011 | Appointment of Philip Saberton as a director (3 pages) |
25 January 2011 | Appointment of Philip Saberton as a director (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Appointment of Stuart Calver as a director (3 pages) |
25 September 2010 | Appointment of Stuart Calver as a director (3 pages) |
25 September 2010 | Appointment of Mark William Simmonds as a director (3 pages) |
25 September 2010 | Appointment of Robin Kraijo as a director (3 pages) |
25 September 2010 | Appointment of Robin Kraijo as a director (3 pages) |
25 September 2010 | Appointment of Mark William Simmonds as a director (3 pages) |
9 August 2010 | Termination of appointment of Richard Batt as a director (2 pages) |
9 August 2010 | Termination of appointment of Richard Batt as a director (2 pages) |
24 February 2010 | Register inspection address has been changed (2 pages) |
24 February 2010 | Annual return made up to 5 January 2010 (15 pages) |
24 February 2010 | Register(s) moved to registered inspection location (2 pages) |
24 February 2010 | Register inspection address has been changed (2 pages) |
24 February 2010 | Register(s) moved to registered inspection location (2 pages) |
24 February 2010 | Annual return made up to 5 January 2010 (15 pages) |
24 February 2010 | Annual return made up to 5 January 2010 (15 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
8 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Resolutions
|
12 January 2005 | Nc inc already adjusted 18/03/04 (1 page) |
12 January 2005 | Ad 18/03/04--------- £ si 10000@1=10000 £ ic 150/10150 (2 pages) |
12 January 2005 | Ad 18/03/04--------- £ si 10000@1=10000 £ ic 150/10150 (2 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Nc inc already adjusted 18/03/04 (1 page) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
24 August 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
24 August 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
3 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 July 2003 | Particulars of mortgage/charge (12 pages) |
4 July 2003 | Particulars of mortgage/charge (12 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (14 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (14 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 October 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
15 October 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
21 February 2002 | Return made up to 31/12/01; full list of members
|
21 February 2002 | Return made up to 31/12/01; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 June 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 June 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
14 September 2000 | Full accounts made up to 31 December 1998 (13 pages) |
14 September 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 March 2000 | Secretary resigned;director resigned (1 page) |
4 March 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | New secretary appointed;new director appointed (2 pages) |
30 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
3 December 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
3 December 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
4 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
11 October 1990 | Particulars of mortgage/charge (3 pages) |
11 October 1990 | Particulars of mortgage/charge (3 pages) |
27 January 1988 | Particulars of mortgage/charge (3 pages) |
27 January 1988 | Particulars of mortgage/charge (3 pages) |
17 March 1987 | Company name changed progressive line LIMITED\certificate issued on 17/03/87 (2 pages) |
17 March 1987 | Company name changed progressive line LIMITED\certificate issued on 17/03/87 (2 pages) |
24 June 1986 | Certificate of Incorporation (1 page) |
24 June 1986 | Incorporation (15 pages) |
24 June 1986 | Certificate of Incorporation (1 page) |
24 June 1986 | Incorporation (15 pages) |