Middlesbrough
Cleveland
TS5 8EE
Secretary Name | Martin Lewis Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 81 High Street Skelton In Cleveland Saltburn By The Sea Cleveland TS12 2DY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | etmaengineering.com |
---|
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Geoffrey Ian Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £604,659 |
Cash | £20,967 |
Current Liabilities | £179,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
20 February 2004 | Delivered on: 24 February 2004 Satisfied on: 24 August 2006 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: 87/88 high street loftus TS14 4HG t/n CE14238. 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 |
---|---|
14 April 2003 | Delivered on: 16 April 2003 Satisfied on: 9 May 2009 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: 81-85 crescent road middlesborough. 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 |
14 April 2003 | Delivered on: 16 April 2003 Satisfied on: 4 November 2014 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: 2 crescent road middlesbrough. 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 |
14 April 2003 | Delivered on: 16 April 2003 Satisfied on: 4 November 2014 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: 186 borough road middlesbrough. 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 |
14 April 2003 | Delivered on: 16 April 2003 Satisfied on: 4 November 2014 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: 1 ayresome street middlesbrough. 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 |
14 April 2003 | Delivered on: 16 April 2003 Satisfied on: 4 November 2014 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: 35 mansfield street stockton. 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 |
14 April 2003 | Delivered on: 16 April 2003 Satisfied on: 4 November 2014 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: 6 newcomen grove redcar. 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 |
16 January 2009 | Delivered on: 20 January 2009 Satisfied on: 11 March 2010 Persons entitled: Clydesdale 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: 9 high street normanby middlesbrough 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
14 April 2003 | Delivered on: 16 April 2003 Satisfied on: 24 August 2006 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: 18 catherine street lingdale saltburn. 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 |
18 July 2008 | Delivered on: 19 July 2008 Satisfied on: 4 November 2014 Persons entitled: Clydesdale 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: 6 crescent road middlesborough 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
18 July 2008 | Delivered on: 19 July 2008 Satisfied on: 13 November 2014 Persons entitled: Clydesdale 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: 6A lealholm crescent ormesby 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
18 July 2008 | Delivered on: 19 July 2008 Satisfied on: 4 November 2014 Persons entitled: Clydesdale 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: 8 gresham road middlesbrough 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
2 January 2008 | Delivered on: 3 January 2008 Satisfied on: 4 November 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal 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: Land on the north side of bertha street hartlepool t/n CE49113. 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 |
11 May 2007 | Delivered on: 12 May 2007 Satisfied on: 8 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 oxford road,hartlepool,teesside. 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 |
6 September 2006 | Delivered on: 7 September 2006 Satisfied on: 9 May 2009 Persons entitled: Clydesdale 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: 148/150 borough road middleborough t/no ce 95627. 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 |
28 June 2006 | Delivered on: 15 July 2006 Satisfied on: 7 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 emerald street middlesborough. 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 |
25 August 2005 | Delivered on: 26 August 2005 Satisfied on: 4 November 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 111 st barnabas road middlesbrough t/n CE185133. Fully Satisfied |
29 March 2003 | Delivered on: 5 April 2003 Satisfied on: 4 November 2014 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. See the mortgage charge document for full details. Fully Satisfied |
26 May 2016 | Delivered on: 27 May 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as:. (1) 65 bishopton lane, stockton-on-tees, cleveland, TS18 1PU being all of the land and buildings in title TES18575. (2) 2 park road north, middlesbrough, cleveland, TS1 3LF being all of the land and buildings in title CE158199. (3) the old dairy, redworth street, hartlepool, cleveland, TS24 7LG being all of the land and buildings in title CE49113. Including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 August 2014 | Delivered on: 3 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 30 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6 newcomen grove redcar. Outstanding |
29 August 2014 | Delivered on: 30 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6A lealholme crescent ormesby middlesbrough leveland. Outstanding |
29 August 2014 | Delivered on: 30 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 186 borough road middlesbrough. Outstanding |
29 August 2014 | Delivered on: 30 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 ayresome street middlesbrough. Outstanding |
29 August 2014 | Delivered on: 30 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 crescent road middlesbrough. Outstanding |
29 August 2014 | Delivered on: 30 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 14/14A westgte guisborough. Outstanding |
22 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 104 oxford road and 40 uppingham street hartlepool t/no CE154777 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 44A osborne road hartlepool t/no CE51018. Outstanding |
11 May 2007 | Delivered on: 12 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63/65 bishopton lane,stockton on tees,teesside. 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 May 2007 | Delivered on: 12 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 park road north,middlesbrough teesside. 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 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Registration of charge 046542560030, created on 26 May 2016 (7 pages) |
27 May 2016 | Registration of charge 046542560030, created on 26 May 2016 (7 pages) |
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Satisfaction of charge 18 in full (4 pages) |
13 November 2014 | Satisfaction of charge 18 in full (4 pages) |
4 November 2014 | Satisfaction of charge 16 in full (4 pages) |
4 November 2014 | Satisfaction of charge 17 in full (4 pages) |
4 November 2014 | Satisfaction of charge 5 in full (4 pages) |
4 November 2014 | Satisfaction of charge 17 in full (4 pages) |
4 November 2014 | Satisfaction of charge 16 in full (4 pages) |
4 November 2014 | Satisfaction of charge 7 in full (4 pages) |
4 November 2014 | Satisfaction of charge 1 in full (4 pages) |
4 November 2014 | Satisfaction of charge 3 in full (4 pages) |
4 November 2014 | Satisfaction of charge 6 in full (4 pages) |
4 November 2014 | Satisfaction of charge 3 in full (4 pages) |
4 November 2014 | Satisfaction of charge 1 in full (4 pages) |
4 November 2014 | Satisfaction of charge 7 in full (4 pages) |
4 November 2014 | Satisfaction of charge 10 in full (4 pages) |
4 November 2014 | Satisfaction of charge 19 in full (4 pages) |
4 November 2014 | Satisfaction of charge 19 in full (4 pages) |
4 November 2014 | Satisfaction of charge 6 in full (4 pages) |
4 November 2014 | Satisfaction of charge 5 in full (4 pages) |
4 November 2014 | Satisfaction of charge 10 in full (4 pages) |
4 November 2014 | Satisfaction of charge 4 in full (4 pages) |
4 November 2014 | Satisfaction of charge 4 in full (4 pages) |
3 September 2014 | Registration of charge 046542560029, created on 29 August 2014 (21 pages) |
3 September 2014 | Registration of charge 046542560029, created on 29 August 2014 (21 pages) |
30 August 2014 | Registration of charge 046542560027, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560028, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560026, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560025, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560028, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560026, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560024, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560025, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560027, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560023, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560024, created on 29 August 2014 (18 pages) |
30 August 2014 | Registration of charge 046542560023, created on 29 August 2014 (18 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 February 2014 | Termination of appointment of Martin Grove as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Martin Grove as a secretary (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Registered office address changed from 80 Borough Road Middlesbrough Cleveland TS1 2JU on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from 80 Borough Road Middlesbrough Cleveland TS1 2JU on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 80 Borough Road Middlesbrough Cleveland TS1 2JU on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Director's details changed for Geoffrey Ian Fox on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Geoffrey Ian Fox on 22 March 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
26 March 2009 | Return made up to 31/01/09; no change of members (5 pages) |
26 March 2009 | Return made up to 31/01/09; no change of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
27 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
27 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 March 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (1 page) |
14 February 2003 | New secretary appointed (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New director appointed (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |