Company NameBakro International Transport Limited
Company StatusActive
Company Number02030765
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Previous NameProgressive Line Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMark William Simmonds
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(23 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesa Building Yeomans Drive
Blakelands
Milton Keynes
Buckinghamshire
MK14 5LS
Director NameRobin Alexander Kraijo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed02 August 2010(24 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBakro International Transport Bv Curieweg 9
Spijkenisse
3208kj
Netherlands
Director NameMr Manher Barot
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(27 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesa Building Yeomans Drive
Blakelands
Milton Keynes
Buckinghamshire
MK14 5LS
Secretary NameJacqueline Waller
StatusCurrent
Appointed29 March 2019(32 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressTesa Building Yeomans Drive
Blakelands
Milton Keynes
MK14 5LS
Director NameMr Richard Arthur Batt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 26 July 2010)
RoleShipping & Forwarding Consultant
Correspondence Address28 Romans Way
Writtle
Chelmsford
Essex
CM1 3EZ
Director NameMr Peter Thomas Kroon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 1999)
RoleShipping & Forwarding Consultant
Correspondence Address14 De Bohun Court
Saffron Walden
Essex
CB10 2BA
Secretary NameMr Peter Thomas Kroon
NationalityDutch
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address14 De Bohun Court
Saffron Walden
Essex
CB10 2BA
Director NameMr Robert David Byrne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(13 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Morleys Road
Weald
Sevenoaks
Kent
TN14 6QY
Director NameKieran Anthony Ward
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(13 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 March 2019)
RoleManager
Correspondence AddressTesa Building Yeomans Drive
Blakelands
Milton Keynes
Buckinghamshire
MK14 5LS
Secretary NameKieran Anthony Ward
NationalityBritish
StatusResigned
Appointed17 December 1999(13 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 March 2019)
RoleCompany Director
Correspondence AddressTesa Building Yeomans Drive
Blakelands
Milton Keynes
Buckinghamshire
MK14 5LS
Director NameMr Stuart Clifford Paul Calver
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(24 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Parker Avenue
Felixstowe
Suffolk
IP11 4BE
Director NameMr Philip John Saberton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(24 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Parker Avenue
Felixstowe
Suffolk
IP11 4BE

Contact

Websitewww.bakro.co.uk
Email address[email protected]
Telephone01908 611711
Telephone regionMilton Keynes

Location

Registered Address3rd Floor, Paternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Bakro Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,484,032
Gross Profit£1,168,933
Net Worth£151,010
Cash£174,381
Current Liabilities£1,773,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

28 March 2019Delivered on: 28 March 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
4 April 2014Delivered 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 2004Delivered 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 2003Delivered 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 1997Delivered 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 1997Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

14 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
4 November 2020Accounts for a small company made up to 31 March 2020 (14 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
15 May 2019Termination of appointment of Kieran Anthony Ward as a director on 29 March 2019 (1 page)
15 May 2019Termination of appointment of Kieran Anthony Ward as a secretary on 29 March 2019 (1 page)
15 May 2019Termination of appointment of Stuart Clifford Paul Calver as a director on 29 March 2019 (1 page)
15 May 2019Termination of appointment of Philip John Saberton as a director on 29 March 2019 (1 page)
15 May 2019Appointment of Jacqueline Waller as a secretary on 29 March 2019 (2 pages)
28 March 2019Registration of charge 020307650008, created on 28 March 2019 (19 pages)
31 January 2019Satisfaction of charge 020307650007 in full (3 pages)
7 January 2019Director's details changed for Philip Saberton on 2 January 2019 (2 pages)
7 January 2019Director's details changed for Robin Kraijo on 2 January 2019 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 January 2019Director's details changed for Robin Kraijo on 2 January 2019 (2 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
23 January 2018Notification of Bakro Holdings Limited as a person with significant control on 9 January 2018 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
23 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
30 March 2017Registered 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 2017Registered 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 2017Auditor's resignation (1 page)
29 March 2017Auditor's resignation (1 page)
1 February 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
1 February 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
9 December 2016Full accounts made up to 31 March 2016 (21 pages)
9 December 2016Full accounts made up to 31 March 2016 (21 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20,000
(19 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20,000
(19 pages)
8 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
8 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(18 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(18 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(18 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
9 April 2014Registration of charge 020307650007 (33 pages)
9 April 2014Registration of charge 020307650007 (33 pages)
29 January 2014Annual return made up to 5 January 2014
Statement of capital on 2014-01-29
  • GBP 20,000
(17 pages)
29 January 2014Appointment of Mr Manher Barot as a director (3 pages)
29 January 2014Annual return made up to 5 January 2014
Statement of capital on 2014-01-29
  • GBP 20,000
(17 pages)
29 January 2014Appointment of Mr Manher Barot as a director (3 pages)
29 January 2014Annual return made up to 5 January 2014
Statement of capital on 2014-01-29
  • GBP 20,000
(17 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
13 January 2014Satisfaction of charge 3 in full (4 pages)
13 January 2014Satisfaction of charge 4 in full (4 pages)
13 January 2014Satisfaction of charge 4 in full (4 pages)
13 January 2014Satisfaction of charge 3 in full (4 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
8 February 2013Annual return made up to 5 January 2013 (17 pages)
8 February 2013Annual return made up to 5 January 2013 (17 pages)
5 February 2013Full accounts made up to 31 March 2012 (16 pages)
5 February 2013Director's details changed for Mr Stuart Clifford Paul Calver on 31 December 2012 (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (16 pages)
5 February 2013Director's details changed for Mr Stuart Clifford Paul Calver on 31 December 2012 (3 pages)
31 January 2013Secretary's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages)
31 January 2013Director's details changed for Robin Kraijo on 31 December 2012 (3 pages)
31 January 2013Secretary's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages)
31 January 2013Director's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages)
31 January 2013Director's details changed for Mark William Simmonds on 31 December 2012 (3 pages)
31 January 2013Director's details changed for Philip Saberton on 31 December 2012 (3 pages)
31 January 2013Director's details changed for Robin Kraijo on 31 December 2012 (3 pages)
31 January 2013Director's details changed for Mark William Simmonds on 31 December 2012 (3 pages)
31 January 2013Director's details changed for Philip Saberton on 31 December 2012 (3 pages)
31 January 2013Director's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages)
19 November 2012Termination of appointment of Robert Byrne as a director (2 pages)
19 November 2012Termination of appointment of Robert Byrne as a director (2 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (18 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (18 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
11 October 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 20,000
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 20,000
(4 pages)
11 October 2011Director's details changed for Robin Kraijo on 22 August 2011 (3 pages)
11 October 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 20,000
(4 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 October 2011Resolutions
  • RES13 ‐ 550 comp act 06/01/2011
(1 page)
11 October 2011Resolutions
  • RES13 ‐ 550 comp act 06/01/2011
(1 page)
11 October 2011Director's details changed for Robin Kraijo on 22 August 2011 (3 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (18 pages)
19 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (18 pages)
19 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (18 pages)
13 April 2011Secretary's details changed for Kieran Anthony Ward on 31 December 2010 (3 pages)
13 April 2011Secretary's details changed for Kieran Anthony Ward on 31 December 2010 (3 pages)
6 April 2011Director's details changed for Kieran Anthony Ward on 31 December 2010 (3 pages)
6 April 2011Director's details changed for Kieran Anthony Ward on 31 December 2010 (3 pages)
25 January 2011Appointment of Philip Saberton as a director (3 pages)
25 January 2011Appointment of Philip Saberton as a director (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Appointment of Stuart Calver as a director (3 pages)
25 September 2010Appointment of Stuart Calver as a director (3 pages)
25 September 2010Appointment of Mark William Simmonds as a director (3 pages)
25 September 2010Appointment of Robin Kraijo as a director (3 pages)
25 September 2010Appointment of Robin Kraijo as a director (3 pages)
25 September 2010Appointment of Mark William Simmonds as a director (3 pages)
9 August 2010Termination of appointment of Richard Batt as a director (2 pages)
9 August 2010Termination of appointment of Richard Batt as a director (2 pages)
24 February 2010Register inspection address has been changed (2 pages)
24 February 2010Annual return made up to 5 January 2010 (15 pages)
24 February 2010Register(s) moved to registered inspection location (2 pages)
24 February 2010Register inspection address has been changed (2 pages)
24 February 2010Register(s) moved to registered inspection location (2 pages)
24 February 2010Annual return made up to 5 January 2010 (15 pages)
24 February 2010Annual return made up to 5 January 2010 (15 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 05/01/09; full list of members (6 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 05/01/09; full list of members (6 pages)
8 April 2008Return made up to 31/12/07; no change of members (7 pages)
8 April 2008Return made up to 31/12/07; no change of members (7 pages)
9 November 2007Full accounts made up to 31 March 2007 (13 pages)
9 November 2007Full accounts made up to 31 March 2007 (13 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Full accounts made up to 31 March 2006 (14 pages)
9 January 2007Full accounts made up to 31 March 2006 (14 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 January 2006Full accounts made up to 31 March 2005 (14 pages)
16 January 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Nc inc already adjusted 18/03/04 (1 page)
12 January 2005Ad 18/03/04--------- £ si 10000@1=10000 £ ic 150/10150 (2 pages)
12 January 2005Ad 18/03/04--------- £ si 10000@1=10000 £ ic 150/10150 (2 pages)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Nc inc already adjusted 18/03/04 (1 page)
8 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
30 September 2004Registered office changed on 30/09/04 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
30 September 2004Registered office changed on 30/09/04 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
24 August 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
24 August 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 April 2004Full accounts made up to 31 May 2003 (14 pages)
3 April 2004Full accounts made up to 31 May 2003 (14 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 July 2003Particulars of mortgage/charge (12 pages)
4 July 2003Particulars of mortgage/charge (12 pages)
3 April 2003Full accounts made up to 31 May 2002 (14 pages)
3 April 2003Full accounts made up to 31 May 2002 (14 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
15 October 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
13 June 2001Return made up to 31/12/00; full list of members (7 pages)
13 June 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
14 September 2000Full accounts made up to 31 December 1998 (13 pages)
14 September 2000Full accounts made up to 31 December 1998 (13 pages)
4 March 2000Secretary resigned;director resigned (1 page)
4 March 2000Secretary resigned;director resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000New secretary appointed;new director appointed (2 pages)
30 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned;director resigned (1 page)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
21 January 1997Return made up to 31/12/96; full list of members (5 pages)
21 January 1997Return made up to 31/12/96; full list of members (5 pages)
3 December 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
3 December 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
4 September 1996Full accounts made up to 31 October 1995 (14 pages)
4 September 1996Full accounts made up to 31 October 1995 (14 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 August 1995Full accounts made up to 31 October 1994 (14 pages)
30 August 1995Full accounts made up to 31 October 1994 (14 pages)
11 October 1990Particulars of mortgage/charge (3 pages)
11 October 1990Particulars of mortgage/charge (3 pages)
27 January 1988Particulars of mortgage/charge (3 pages)
27 January 1988Particulars of mortgage/charge (3 pages)
17 March 1987Company name changed progressive line LIMITED\certificate issued on 17/03/87 (2 pages)
17 March 1987Company name changed progressive line LIMITED\certificate issued on 17/03/87 (2 pages)
24 June 1986Certificate of Incorporation (1 page)
24 June 1986Incorporation (15 pages)
24 June 1986Certificate of Incorporation (1 page)
24 June 1986Incorporation (15 pages)