Old Bridge Road
Hornsea
East Yorkshire
HU18 1RP
Director Name | Mr Trevor David Prescott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 3 Sidings Court Old Bridge Road Hornsea East Yorkshire HU18 1RP |
Secretary Name | Georgina Prescott |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 3 Sidings Court Old Bridge Road Hornsea East Yorkshire HU18 1RP |
Director Name | David John Prescott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sidings Court Old Bridge Road Hornsea East Yorkshire HU18 1RP |
Telephone | 01964 533654 |
---|---|
Telephone region | Hornsea / Patrington |
Registered Address | Unit 3 Sidings Court Old Bridge Road Hornsea East Yorkshire HU18 1RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
4.9k at £1 | Trevor David Prescott 49.00% Ordinary |
---|---|
3.6k at £1 | David John Prescott 36.00% Ordinary |
1.5k at £1 | Georgina Prescott 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,308,499 |
Cash | £1,401,585 |
Current Liabilities | £417,659 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
27 October 1994 | Delivered on: 9 November 1994 Satisfied on: 8 February 1996 Persons entitled: Yorkshire Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 the croft ennerdale sutton park kingston upon hull. Fully Satisfied |
---|---|
17 September 1993 | Delivered on: 18 September 1993 Satisfied on: 2 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the south east side of boardman lane brandesburton humberside t/no HS227373 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1993 | Delivered on: 18 September 1993 Satisfied on: 2 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the south east side of boardman lane brandesburton humbersidet/no HS215305 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1992 | Delivered on: 27 May 1992 Satisfied on: 22 September 1993 Persons entitled: Minnie Frankish Classification: Legal charge Secured details: £10,000 and all other monies due from the company to the chargee. Particulars: Land situate to the north west of new road and to the south east of boardman lane, brandesburton, humberside. Fully Satisfied |
6 December 1991 | Delivered on: 10 December 1991 Satisfied on: 2 May 1998 Persons entitled: Yorkshire 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: Land to the east of boardman lane/bowser lane, brandesburton, humberside; including fixtures fittings plant and machinery thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1991 | Delivered on: 10 December 1991 Satisfied on: 26 March 1999 Persons entitled: Yorkshire 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: Site of the former granville court hotel, cliff road, hornsea, humberside; including all fixtures fittings plant and machinery thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1991 | Delivered on: 1 May 1991 Satisfied on: 26 March 1999 Persons entitled: Yorkshire Bank PLC Classification: Deed by way of clause 4 of a conveyance Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the east side of station court, hornsea, humberside including all fixtures fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 1989 | Delivered on: 5 January 1989 Satisfied on: 8 February 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The site of the former mascotte house country club football green hornseahumberside including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 2006 | Delivered on: 17 August 2006 Satisfied on: 21 November 2009 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/H land on the north side of scrubwood lane beverley east yorkshire. 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 |
12 September 1997 | Delivered on: 16 September 1997 Satisfied on: 19 January 2006 Persons entitled: Yorkshire 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 |
27 August 1997 | Delivered on: 29 August 1997 Satisfied on: 8 October 1999 Persons entitled: Yorkshire 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: Kozi cottage atwick road hornsea east yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
15 January 1996 | Delivered on: 17 January 1996 Satisfied on: 2 May 1998 Persons entitled: Yorkshire 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: Land to the rear of 35 north bar within beverley humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
22 September 1986 | Delivered on: 26 September 1986 Satisfied on: 26 March 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1.8 acres of land situate at s/w side of railway st, parva rd and sands lane, hornsea, humberside (see form 395 for full details). Fully Satisfied |
17 January 2019 | Delivered on: 6 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1A king street woodmansey east yorkshire. Outstanding |
17 January 2019 | Delivered on: 6 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Sidings court old bridge road hornsea. Outstanding |
17 January 2019 | Delivered on: 6 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 5 barker close cottingham east yorkshire. Outstanding |
17 January 2019 | Delivered on: 6 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Two trees cliff road hornsea east yorkshire. Outstanding |
17 January 2019 | Delivered on: 1 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Two trees cliff road hornsea east yorkshire. Outstanding |
17 January 2019 | Delivered on: 1 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1A king street woodmansey east yorkshire. Outstanding |
17 January 2019 | Delivered on: 1 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 5 barker close cottingham east yorkshire. Outstanding |
17 January 2019 | Delivered on: 1 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Sidings court old bridge road hornsea. Outstanding |
8 January 2019 | Delivered on: 10 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 March 2018 | Delivered on: 17 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 January 1999 | Delivered on: 1 February 1999 Persons entitled: Yorkshire 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 wold road and college road barrow upon humber north lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 March 1998 | Delivered on: 12 March 1998 Persons entitled: Yorkshire 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: Land on the north side of lord roberts road beverley west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 March 1998 | Delivered on: 12 March 1998 Persons entitled: Yorkshire 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: Radio house wednesday market beverley east yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 November 1997 | Delivered on: 26 November 1997 Persons entitled: Yorkshire 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: Plot no's 97, 108, 109, 110, 111 and 112 churchfields estate tickton east yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 November 1994 | Delivered on: 18 November 1994 Persons entitled: Yorkshire Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of equitable mortgage the property k/as 43 tudor drive,princess gardens,kingston-upon-hull including all fixtures and fittings plant and machinery which may from time to time be erected on or affixed to the same. Outstanding |
3 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 February 2019 | Registration of charge 017838140028, created on 17 January 2019 (8 pages) |
6 February 2019 | Registration of charge 017838140027, created on 17 January 2019 (9 pages) |
6 February 2019 | Registration of charge 017838140026, created on 17 January 2019 (8 pages) |
6 February 2019 | Registration of charge 017838140025, created on 17 January 2019 (8 pages) |
1 February 2019 | Registration of charge 017838140024, created on 17 January 2019 (8 pages) |
1 February 2019 | Registration of charge 017838140023, created on 17 January 2019 (8 pages) |
1 February 2019 | Registration of charge 017838140021, created on 17 January 2019 (9 pages) |
1 February 2019 | Registration of charge 017838140022, created on 17 January 2019 (8 pages) |
10 January 2019 | Registration of charge 017838140020, created on 8 January 2019 (5 pages) |
3 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 June 2018 | Satisfaction of charge 017838140019 in full (4 pages) |
17 April 2018 | Registration of charge 017838140019, created on 29 March 2018 (5 pages) |
4 April 2018 | Satisfaction of charge 14 in full (4 pages) |
17 March 2018 | Satisfaction of charge 15 in full (4 pages) |
17 March 2018 | Satisfaction of charge 17 in full (4 pages) |
17 March 2018 | Satisfaction of charge 16 in full (4 pages) |
17 March 2018 | Satisfaction of charge 10 in full (4 pages) |
3 January 2018 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
3 January 2018 | Termination of appointment of David John Prescott as a director on 31 March 2017 (1 page) |
3 January 2018 | Change of details for Mr Trevor David Prescott as a person with significant control on 31 March 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
16 June 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
26 May 2017 | Purchase of own shares. (3 pages) |
26 May 2017 | Purchase of own shares. (3 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 November 2010 | Secretary's details changed for Georgina Prescott on 1 November 2010 (1 page) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for David John Prescott on 1 November 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Georgina Prescott on 1 November 2010 (1 page) |
22 November 2010 | Director's details changed for David John Prescott on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Georgina Prescott on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Trevor David Prescott on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Georgina Prescott on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Trevor David Prescott on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for David John Prescott on 1 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Secretary's details changed for Georgina Prescott on 1 November 2010 (1 page) |
22 November 2010 | Director's details changed for Georgina Prescott on 1 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Trevor David Prescott on 1 November 2010 (2 pages) |
26 November 2009 | Director's details changed for Trevor David Prescott on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Georgina Prescott on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Georgina Prescott on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Trevor David Prescott on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: unit 3 the sidings old bridge road hornsea north yorkshire HU18 1RP (1 page) |
6 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: unit 3 the sidings old bridge road hornsea north yorkshire HU18 1RP (1 page) |
6 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 23 eastgate hornsea east riding of yorkshire HU18 1DN (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 23 eastgate hornsea east riding of yorkshire HU18 1DN (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
1 December 2004 | Return made up to 21/11/04; no change of members (7 pages) |
1 December 2004 | Return made up to 21/11/04; no change of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2004 | Return made up to 21/11/03; full list of members (7 pages) |
6 January 2004 | Return made up to 21/11/03; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 November 2002 | Return made up to 21/11/02; no change of members
|
19 November 2002 | Return made up to 21/11/02; no change of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Return made up to 21/11/01; no change of members (7 pages) |
30 November 2001 | Return made up to 21/11/01; no change of members (7 pages) |
22 December 2000 | Return made up to 21/11/00; full list of members
|
22 December 2000 | Return made up to 21/11/00; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 November 1999 | Return made up to 21/11/99; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Return made up to 21/11/99; full list of members
|
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 21/11/98; no change of members
|
14 December 1998 | Return made up to 21/11/98; no change of members
|
29 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 December 1997 | Return made up to 21/11/97; no change of members
|
17 December 1997 | Return made up to 21/11/97; no change of members
|
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (4 pages) |
16 September 1997 | Particulars of mortgage/charge (4 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
12 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Particulars of mortgage/charge (8 pages) |
17 January 1996 | Particulars of mortgage/charge (8 pages) |
30 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
14 August 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
14 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
14 August 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
18 November 1994 | Particulars of mortgage/charge (3 pages) |
18 November 1994 | Particulars of mortgage/charge (3 pages) |
20 December 1988 | Return made up to 22/11/88; full list of members (4 pages) |
20 December 1988 | Return made up to 22/11/88; full list of members (4 pages) |
3 February 1988 | Return made up to 12/12/87; full list of members (4 pages) |
3 February 1988 | Return made up to 12/12/87; full list of members (4 pages) |
23 December 1985 | Accounts made up to 28 February 1985 (5 pages) |
23 December 1985 | Accounts made up to 28 February 1985 (5 pages) |
23 December 1984 | Annual return made up to 13/06/85 (3 pages) |
23 December 1984 | Annual return made up to 13/06/85 (3 pages) |
18 January 1984 | Incorporation (14 pages) |