Dewsbury
West Yorkshire
WF12 9AW
Director Name | Mrs Heather Louise Heyworth |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(12 months after company formation) |
Appointment Duration | 5 days (resigned 19 February 1992) |
Role | Graphic Designer |
Correspondence Address | 5 Scofield Court Great Cornard Sudbury Suffolk CO10 0HS |
Director Name | Mr James Charles Heyworth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 1997) |
Role | Graphic Designer |
Correspondence Address | 5 Scofield Court Great Cornard Sudbury Suffolk CO10 0HS |
Secretary Name | Mrs Heather Louise Heyworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(12 months after company formation) |
Appointment Duration | 5 days (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | 5 Scofield Court Great Cornard Sudbury Suffolk CO10 0HS |
Director Name | William Hanley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(1 year after company formation) |
Appointment Duration | 12 years, 12 months (resigned 11 February 2005) |
Role | Selling Wrapping Paper Etc |
Correspondence Address | 72 Hurst Green Brightlingsea Colchester Essex CO7 0EH |
Director Name | Mr Giuliano Scamponi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 October 2007) |
Role | Dealer In Wrapping Paper Etc |
Country of Residence | England |
Correspondence Address | Arbour Farm Wormingford Road Fordham Colchester Essex CO6 3NS |
Director Name | Celia Patricia Scamponi |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(1 year after company formation) |
Appointment Duration | 12 years, 12 months (resigned 11 February 2005) |
Role | Dealer In Wrapping Paper Etc |
Country of Residence | England |
Correspondence Address | Arbour Farm Wormingford Road Fordham Colchester Essex CO6 3NS |
Secretary Name | Celia Patricia Scamponi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 27 February 1997) |
Role | Dealer In Wrapping Paper Etc |
Country of Residence | England |
Correspondence Address | Arbour Farm Wormingford Road Fordham Colchester Essex CO6 3NS |
Secretary Name | Mr Gary Peter Nokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 February 2005) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Grays Close Hadleigh Suffolk IP7 6AG |
Director Name | Mr Gary Peter Nokes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2005) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Grays Close Hadleigh Suffolk IP7 6AG |
Director Name | Miss Louise Emma Scamponi |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 June 2002) |
Role | Deputy Md |
Country of Residence | England |
Correspondence Address | Arbour Farm Wormingford Road Fordham Colchester Essex CO6 3NS |
Director Name | Mr Gary Leslie Rowley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Meadow Scarcroft Leeds West Yorkshire LS14 3LD |
Director Name | Mr Gary Peter Nokes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grays Close Hadleigh Suffolk IP7 6AG |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(14 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Director Name | Mr Kevin John Vaux |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(14 years after company formation) |
Appointment Duration | 13 years (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Burnhams Road Little Bookham Leatherhead Surrey KT23 3BB |
Secretary Name | Mr Kevin John Vaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(14 years after company formation) |
Appointment Duration | 13 years (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Burnhams Road Little Bookham Leatherhead Surrey KT23 3BB |
Director Name | Mr Adrian James Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(27 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk Greetings Limited Mill Street East Dewsbury West Yorkshire WF12 9AW |
Secretary Name | Mr Adrian Smith |
---|---|
Status | Resigned |
Appointed | 01 March 2018(27 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2024) |
Role | Company Director |
Correspondence Address | Uk Greetings Limited Mill Street East Dewsbury West Yorkshire WF12 9AW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | ukgreetings.co.uk |
---|---|
Telephone | 01924 465200 |
Telephone region | Wakefield |
Registered Address | Finance Department Uk Greetings Limited Mill Street East Dewsbury West Yorkshire WF12 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
10k at £1 | Uk Greetings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
3 August 1998 | Delivered on: 4 August 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £126,000 and all monies due or to become due from the company to the chargee. Particulars: 1 x new moller rollwinder and packaging machine serial no: 1310598. Outstanding |
---|---|
26 June 1998 | Delivered on: 9 July 1998 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: The f/h property k/a unit 2 lady lane industrial estate hadleigh suffolk t/n SL158164. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 October 2000 | Delivered on: 26 October 2000 Persons entitled: Lombard Natwest Discounting 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 June 1998 | Delivered on: 4 July 1998 Satisfied on: 17 October 2000 Persons entitled: H Erben Holdings Limited Classification: Legal charge Secured details: £150,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: Land k/a unit 2 to the north west of lady lane hadleigh t/no;-SK158164. Fully Satisfied |
26 June 1998 | Delivered on: 4 July 1998 Satisfied on: 17 October 2000 Persons entitled: H Erben Holdings 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 |
4 June 1998 | Delivered on: 6 June 1998 Satisfied on: 16 February 2005 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £53,244 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge over 1 x new perkin flying knife winder including reel stand cascade gluing unit conveyor output and mandrels serial no;-L4F/1500/28. See the mortgage charge document for full details. Fully Satisfied |
27 May 1998 | Delivered on: 5 June 1998 Satisfied on: 26 July 2008 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 |
8 July 1996 | Delivered on: 15 July 1996 Satisfied on: 13 August 1998 Persons entitled: Midland Bank PLC 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
4 January 1993 | Delivered on: 8 January 1993 Satisfied on: 8 January 1997 Persons entitled: Lloyds Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment described in the schedule to the 395 together with all additions accessories replacements and renewals etc. and any component parts thereof. The full benefit of all guarantees, agreements, copyrights, trade marks and patents etc. relating to the chattels etc. and the benefit of all the company's rights and interests in and to all insurance effected by the company (for full details see form 395 tc ref: M364C). Fully Satisfied |
9 January 1992 | Delivered on: 17 January 1992 Satisfied on: 8 January 1997 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
19 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
17 April 2018 | Termination of appointment of Kevin John Vaux as a director on 1 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Kevin John Vaux as a secretary on 1 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Adrian Smith as a secretary on 1 March 2018 (2 pages) |
17 April 2018 | Appointment of Mr Adrian James Smith as a director on 1 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 September 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
15 February 2011 | Registered office address changed from 2Nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from 2Nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
13 April 2010 | Termination of appointment of John Charlton as a director (1 page) |
13 April 2010 | Termination of appointment of John Charlton as a director (1 page) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
14 September 2009 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
11 August 2009 | Appointment terminated director gary nokes (1 page) |
11 August 2009 | Appointment terminated director gary nokes (1 page) |
10 August 2009 | Appointment terminated director gary rowley (1 page) |
10 August 2009 | Appointment terminated director gary rowley (1 page) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 29 February 2008 (21 pages) |
19 September 2008 | Full accounts made up to 29 February 2008 (21 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
19 November 2007 | Full accounts made up to 28 February 2007 (20 pages) |
19 November 2007 | Full accounts made up to 28 February 2007 (20 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
7 January 2007 | Full accounts made up to 28 February 2006 (21 pages) |
7 January 2007 | Full accounts made up to 28 February 2006 (21 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 28 February 2005 (27 pages) |
27 October 2005 | Full accounts made up to 28 February 2005 (27 pages) |
10 May 2005 | £ sr 30000@1 11/02/05 (2 pages) |
10 May 2005 | £ sr 30000@1 11/02/05 (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: mill street east dewsbury west yorkshire WF12 9AW (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: mill street east dewsbury west yorkshire WF12 9AW (1 page) |
28 April 2005 | Return made up to 15/02/05; full list of members (10 pages) |
28 April 2005 | Return made up to 15/02/05; full list of members (10 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
5 April 2005 | Accounting reference date shortened from 28/02/06 to 28/02/05 (1 page) |
5 April 2005 | Accounting reference date shortened from 28/02/06 to 28/02/05 (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
28 February 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
28 February 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
21 February 2005 | Registered office changed on 21/02/05 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
16 September 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
11 March 2004 | Return made up to 15/02/04; full list of members (9 pages) |
11 March 2004 | Return made up to 15/02/04; full list of members (9 pages) |
2 July 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
2 July 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
27 March 2003 | Return made up to 15/02/03; full list of members (9 pages) |
27 March 2003 | Return made up to 15/02/03; full list of members (9 pages) |
21 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
21 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
10 December 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
10 December 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
29 July 2002 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
29 July 2002 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 15/02/02; full list of members (8 pages) |
17 April 2002 | Return made up to 15/02/02; full list of members (8 pages) |
29 October 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
29 October 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members
|
19 March 2001 | Return made up to 15/02/01; full list of members
|
26 October 2000 | Particulars of mortgage/charge (11 pages) |
26 October 2000 | Particulars of mortgage/charge (11 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
19 May 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2000 | Return made up to 15/02/00; full list of members
|
3 April 2000 | Return made up to 15/02/00; full list of members
|
3 March 2000 | Director's particulars changed (1 page) |
3 March 2000 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 15/02/99; change of members (8 pages) |
4 May 1999 | Return made up to 15/02/99; change of members (8 pages) |
4 May 1999 | £ ic 50000/40000 21/12/98 £ sr 10000@1=10000 (1 page) |
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
4 May 1999 | £ ic 50000/40000 21/12/98 £ sr 10000@1=10000 (1 page) |
22 April 1999 | Accounts for a medium company made up to 31 December 1998 (23 pages) |
22 April 1999 | Accounts for a medium company made up to 31 December 1998 (23 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: arbour farm wormingford road fordham near colchester, essex CO6 3NS (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: arbour farm wormingford road fordham near colchester, essex CO6 3NS (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 15/02/98; no change of members (6 pages) |
23 March 1998 | Return made up to 15/02/98; no change of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 March 1998 | Return made up to 15/02/97; full list of members; amend (8 pages) |
11 March 1998 | Return made up to 15/02/97; full list of members; amend (8 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New director appointed (4 pages) |
10 November 1997 | Return made up to 15/02/97; full list of members; amend (6 pages) |
10 November 1997 | Return made up to 15/02/97; full list of members; amend (6 pages) |
23 July 1997 | Return made up to 15/02/97; full list of members; amend (6 pages) |
23 July 1997 | Return made up to 15/02/97; full list of members; amend (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 May 1997 | Return made up to 15/02/97; full list of members (8 pages) |
28 May 1997 | Return made up to 15/02/97; full list of members (8 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
28 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
28 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
30 March 1992 | Ad 19/02/92--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
30 March 1992 | Ad 19/02/92--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
9 March 1992 | Memorandum and Articles of Association (17 pages) |
9 March 1992 | Memorandum and Articles of Association (17 pages) |
15 February 1991 | Incorporation (17 pages) |
15 February 1991 | Incorporation (17 pages) |