Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director Name | Clare Gillian Jepson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Juliette Way Purfleet Industrial Park South Ockendon Essex RM15 4YD |
Director Name | Mr Robert John Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2005(9 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Crane Hire Manager |
Country of Residence | England |
Correspondence Address | 9 Juliette Way Purfleet Industrial Park South Ockendon Essex RM15 4YD |
Director Name | Mr Daniel Mark Jepson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Juliette Way Purfleet Industrial Park South Ockenden Essex RM15 4YD |
Director Name | Mr Samuel James Jepson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Juliette Way Purfleet Industrial Park South Ockenden Essex RM15 4YD |
Director Name | Mr Lee John Robinson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Juliette Way Purfleet Industrial Park South Ockenden Essex RM15 4YD |
Secretary Name | Clare Gillian Jepson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fairholme Avenue Gidea Park Romford Essex RM2 5UP |
Director Name | Michael Alexander Walker |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 2009) |
Role | Internal Accountant |
Correspondence Address | 3 Park Avenue Upminster Essex RM14 1JS |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.citylifting.co.uk/ |
---|---|
Telephone | 01708 805550 |
Telephone region | Romford |
Registered Address | 9 Juliette Way Purfleet Industrial Park South Ockendon Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
250k at £1 | Clare Gillian Jepson 50.00% Ordinary |
---|---|
250k at £1 | Trevor Mark Jepson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,879,500 |
Gross Profit | £5,242,338 |
Net Worth | £5,473,174 |
Cash | £127,665 |
Current Liabilities | £7,721,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
17 August 2009 | Delivered on: 18 August 2009 Satisfied on: 23 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
---|---|
3 February 2009 | Delivered on: 6 February 2009 Satisfied on: 23 March 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
16 June 2008 | Delivered on: 18 June 2008 Satisfied on: 8 October 2014 Persons entitled: Universal Leasing LTD Classification: Specific charge Secured details: £145,000 due or to become due from the company to the chargee. Particulars: Spierings SK598-ats mobile tower crane s/no 59857. Fully Satisfied |
27 June 2005 | Delivered on: 5 July 2005 Satisfied on: 23 March 2011 Persons entitled: Hsbc 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 unit 9 juliette way purlfeet industrial park purfleet essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 November 2004 | Delivered on: 4 November 2004 Satisfied on: 23 March 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
1 November 2002 | Delivered on: 8 November 2002 Satisfied on: 23 March 2011 Persons entitled: Hsbc 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 |
29 August 2000 | Delivered on: 30 August 2000 Satisfied on: 8 July 2006 Persons entitled: Gle Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. 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 |
15 May 2014 | Delivered on: 19 May 2014 Satisfied on: 28 May 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Fully Satisfied |
18 March 2011 | Delivered on: 24 March 2011 Satisfied on: 8 October 2014 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 see image for full details. Fully Satisfied |
23 September 1998 | Delivered on: 24 September 1998 Satisfied on: 19 February 2003 Persons entitled: Close Invoice Finance Limited 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. Fully Satisfied |
13 July 2006 | Delivered on: 15 July 2006 Persons entitled: Haydock Finance Limited Classification: Chattels mortgage 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: The charged assets as set out in the equipment schedule to the chattels mortgage being: 1999 spierings SK365-AT3 hydraulic folding crane- serial number 36545/xl 9AT3G02X0251074, 2002 demag AC30 crane- serial number 86352 and 2003 demag AC50- 1 crane- serial number 68201. Outstanding |
14 July 2022 | Delivered on: 14 July 2022 Persons entitled: United Trust Bank LTD Classification: A registered charge Particulars: Demag AC350/06. Outstanding |
15 December 2016 | Delivered on: 17 December 2016 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Outstanding |
21 November 2014 | Delivered on: 26 November 2014 Persons entitled: United Trust Bank LTD Classification: A registered charge Outstanding |
28 March 2012 | Delivered on: 30 March 2012 Persons entitled: Rbs Invoice 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. 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 |
18 March 2011 | Delivered on: 22 March 2011 Persons entitled: Bank of Cyprus Public Company Limited, Trading as Bank of Cyprus UK Classification: All moneys legal charge Secured details: £830,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Unit 9 juliette way purfleet industrial park purfleet essex. Outstanding |
18 June 2010 | Delivered on: 23 June 2010 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage 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: All rights title and interest in the non-vesting assets together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual property rights. Assets being CL47 2001 maeda mc-305C crawler crane serial no. N00061, CL127 2008 terex demag AC100-4 mobile crane c/w fly jib serial no. EU08 gfg WMG42153A8Z000011 crane s/n 10011, CL121 2007 terex demag ppm AC35L, c/w flyjib. Serial no. EU57 uvl VHX2FH1R207251429 please see MG01 form for further details of items charged. Outstanding |
27 January 2021 | Resolutions
|
---|---|
23 December 2020 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
10 December 2020 | Satisfaction of charge 6 in full (1 page) |
11 November 2020 | Satisfaction of charge 10 in full (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
27 November 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
8 November 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
15 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
17 December 2016 | Registration of charge 030562770016, created on 15 December 2016 (15 pages) |
17 December 2016 | Registration of charge 030562770016, created on 15 December 2016 (15 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
31 August 2016 | Satisfaction of charge 030562770015 in full (4 pages) |
31 August 2016 | Satisfaction of charge 030562770015 in full (4 pages) |
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 November 2014 | Registration of charge 030562770015, created on 21 November 2014 (30 pages) |
26 November 2014 | Registration of charge 030562770015, created on 21 November 2014 (30 pages) |
8 October 2014 | Satisfaction of charge 7 in full (1 page) |
8 October 2014 | Satisfaction of charge 12 in full (1 page) |
8 October 2014 | Satisfaction of charge 12 in full (1 page) |
8 October 2014 | Satisfaction of charge 7 in full (1 page) |
3 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 May 2014 | Satisfaction of charge 030562770014 in full (1 page) |
28 May 2014 | Satisfaction of charge 030562770014 in full (1 page) |
19 May 2014 | Registration of charge 030562770014 (7 pages) |
19 May 2014 | Registration of charge 030562770014 (7 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
17 June 2013 | Registered office address changed from 9 Juliette Way Purfleet Industrial Park Purfleet Essex RM15 4YA on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Registered office address changed from 9 Juliette Way Purfleet Industrial Park Purfleet Essex RM15 4YA on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
13 July 2012 | Auditor's resignation (1 page) |
13 July 2012 | Auditor's resignation (1 page) |
19 June 2012 | Section 519 (1 page) |
19 June 2012 | Section 519 (1 page) |
27 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Director's details changed for Clare Gillian Jepson on 15 May 2012 (2 pages) |
27 May 2012 | Director's details changed for Clare Gillian Jepson on 15 May 2012 (2 pages) |
27 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 May 2012 (2 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (21 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (21 pages) |
21 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Director's details changed for Mr Trevor Mark Jepson on 11 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Clare Gillian Jepson on 11 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Clare Gillian Jepson on 11 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robert John Jones on 11 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Trevor Mark Jepson on 11 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robert John Jones on 11 May 2011 (2 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 March 2011 | Full accounts made up to 31 March 2010 (22 pages) |
3 March 2011 | Full accounts made up to 31 March 2010 (22 pages) |
3 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 June 2009 | Appointment terminated director michael walker (1 page) |
24 June 2009 | Appointment terminated director michael walker (1 page) |
26 May 2009 | Appointment terminated secretary clare jepson (1 page) |
26 May 2009 | Appointment terminated secretary clare jepson (1 page) |
26 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (29 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (29 pages) |
6 August 2008 | Director appointed michael alexander walker (1 page) |
6 August 2008 | Director appointed michael alexander walker (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / robert jones / 14/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / robert jones / 14/05/2008 (1 page) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Nc inc already adjusted 11/07/06 (1 page) |
29 August 2006 | Nc inc already adjusted 11/07/06 (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members
|
8 June 2005 | Return made up to 15/05/05; full list of members
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Return made up to 15/05/04; full list of members (5 pages) |
12 July 2004 | Return made up to 15/05/04; full list of members (5 pages) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
17 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
14 October 2002 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
11 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
11 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
11 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (5 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (5 pages) |
7 May 2002 | Accounting reference date shortened from 31/10/02 to 05/04/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 31/10/02 to 05/04/02 (1 page) |
11 April 2002 | Company name changed paramount connections LIMITED\certificate issued on 11/04/02 (2 pages) |
11 April 2002 | Company name changed paramount connections LIMITED\certificate issued on 11/04/02 (2 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 April 2002 | Resolutions
|
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
24 October 2001 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
24 October 2001 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: union house 117 high street billericay essex CM12 9AH (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: union house 117 high street billericay essex CM12 9AH (1 page) |
14 June 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
14 June 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 September 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
29 September 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
30 August 2000 | Particulars of mortgage/charge (11 pages) |
30 August 2000 | Particulars of mortgage/charge (11 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 February 1999 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
15 February 1999 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
24 September 1998 | Particulars of mortgage/charge (7 pages) |
24 September 1998 | Particulars of mortgage/charge (7 pages) |
24 August 1998 | Ad 31/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 August 1998 | Return made up to 15/05/98; no change of members
|
24 August 1998 | Ad 31/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 August 1998 | Return made up to 15/05/98; no change of members
|
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 1000/50000 04/06/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 1000/50000 04/06/98 (1 page) |
21 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
21 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
24 October 1996 | Return made up to 15/05/96; full list of members (6 pages) |
24 October 1996 | Return made up to 15/05/96; full list of members (6 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | New secretary appointed (2 pages) |
11 July 1995 | Nc inc already adjusted 07/07/95 (1 page) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Nc inc already adjusted 07/07/95 (1 page) |
15 May 1995 | Incorporation (28 pages) |
15 May 1995 | Incorporation (28 pages) |