Troon
Camborne
Cornwall
TR14 9JH
Director Name | Mr Lee Bartholomew |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(46 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mount View Croft Mitchell Troon Camborne Cornwall TR14 9JH |
Director Name | Mr David Leonard Brind |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Chris Young |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 December 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mrs Julie Bernadette Williams |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tregarthen Vean Mylor Downs Falmouth Cornwall TR11 5UL |
Director Name | Mr William John Harcourt Williams |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 08 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tregarthen Vean Mylor Downs Falmouth Cornwall TR11 5UL |
Secretary Name | Mr Christopher Anthony Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Oakland Swanpool Falmouth Cornwall TR11 5BD |
Secretary Name | Julie Bernadette Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 7 Tresahar Road Falmouth Cornwall TR11 4EE |
Secretary Name | Melvyn Ellis Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endsleigh House Carn Marth Lane South Carnmarth Redruth Cornwall TR16 5TA |
Director Name | Mr Sean Harcourt Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(30 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 09 December 2022) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Albany Road Falmouth Cornwall TR11 3RP |
Secretary Name | Adrian Peter Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 January 2009) |
Role | Co Accountant |
Correspondence Address | Bottom Flat Quarry Parc Creed Lane Grampound Truro Cornwall TR2 4SJ |
Director Name | Mr Roger Benoni Rossignol |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 March 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Tregea Close Portreath Redruth Cornwall TR16 4TR |
Website | thegreengrocery.co.uk |
---|---|
Telephone | 01326 372304 |
Telephone region | Falmouth |
Registered Address | S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,429,685 |
Net Worth | £1,836,071 |
Cash | £640,389 |
Current Liabilities | £925,368 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
23 February 2001 | Delivered on: 7 March 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and balvernie LTD and clemo's fresh fruit co.limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
26 January 2001 | Delivered on: 27 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £305,000.00 due or to become due from the company to the chargee. Particulars: Mortgaged freehold land and buildings at higher argal budock falmouth cornwall title number CL158394. Outstanding |
13 December 2022 | Delivered on: 15 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 December 2022 | Delivered on: 15 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2000 | Delivered on: 14 July 2000 Satisfied on: 16 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 August 1994 | Delivered on: 9 August 1994 Satisfied on: 16 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or P.dawe & sons (holdings) limited 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 March 1988 | Delivered on: 8 March 1988 Satisfied on: 21 July 2011 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: £100,000. and all other moneys due or to become due from p dawe & sons (holdings) limited to the chargee under the terms of a mortgage dated 21/12/70, this deed and other deeds supplemental thereto. Particulars: Land and premises at college hill (sometimes k/a college road) penryn, cornwall land and premises at eastwood park, eastwood road, penryn, cornwall. Fully Satisfied |
12 January 1987 | Delivered on: 21 January 1987 Satisfied on: 21 July 2011 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: £100,000 and all other moneys due or to become due from the company and/or P. dawe & sons (holdings) limited and/or william john harcourt william and/or julie bernadette williams to the chargee supplemental to a mortgage dated 21/12/1970 and deeds supplemental thereto. Particulars: Land and premises at college hill (sometimes known as college road) penryn, cornwall. Fully Satisfied |
3 October 1979 | Delivered on: 10 October 1979 Satisfied on: 16 July 2011 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and asets charged by the principal deed and further deed. Fully Satisfied |
13 October 1978 | Delivered on: 19 October 1978 Satisfied on: 16 July 2011 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
4 April 1977 | Delivered on: 14 April 1977 Satisfied on: 16 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant and machinery. Fully Satisfied |
2 November 2023 | Previous accounting period shortened from 31 December 2023 to 31 October 2023 (1 page) |
---|---|
2 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
5 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
3 January 2023 | Resolutions
|
3 January 2023 | Memorandum and Articles of Association (48 pages) |
15 December 2022 | Registration of charge 009805860011, created on 13 December 2022 (13 pages) |
15 December 2022 | Registered office address changed from The Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE England to S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 15 December 2022 (1 page) |
15 December 2022 | Registration of charge 009805860010, created on 13 December 2022 (18 pages) |
14 December 2022 | Appointment of Mr David Leonard Brind as a director on 9 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Sean Harcourt Williams as a director on 9 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Chris Young as a director on 9 December 2022 (2 pages) |
14 December 2022 | Appointment of Mr Ben Maxted as a director on 9 December 2022 (2 pages) |
14 December 2022 | Appointment of Mr Paul Victor Young as a director on 9 December 2022 (2 pages) |
14 December 2022 | Notification of Kitwave Limited as a person with significant control on 9 December 2022 (2 pages) |
14 December 2022 | Cessation of Sally Elizabeth Williams as a person with significant control on 9 December 2022 (1 page) |
14 December 2022 | Cessation of Sean Harcourt Williams as a person with significant control on 9 December 2022 (1 page) |
18 October 2022 | Satisfaction of charge 8 in full (1 page) |
18 October 2022 | Satisfaction of charge 9 in full (1 page) |
18 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 1 January 2022 (29 pages) |
5 July 2022 | Registered office address changed from Fresh Produce Distribution Centr Higher Argal Budock Falmouth Cornwall TR11 5PE to The Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE on 5 July 2022 (1 page) |
14 June 2022 | Secretary's details changed for Mr Lee Barry Andrew Bartholomew on 14 June 2022 (1 page) |
14 June 2022 | Director's details changed for Mr Sean Harcourt Williams on 14 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Roger Benoni Rossignol on 14 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Lee Barry Andrew Bartholomew on 14 June 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 2 January 2021 (23 pages) |
20 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 28 December 2019 (23 pages) |
27 February 2020 | Director's details changed for Mr Lee Barry Andrew Bartholomew on 6 November 2019 (2 pages) |
27 February 2020 | Secretary's details changed for Mr Lee Barry Andrew Bartholomew on 6 November 2019 (1 page) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 29 December 2018 (24 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 30 December 2017 (24 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
7 July 2016 | Accounts for a medium company made up to 2 January 2016 (23 pages) |
7 July 2016 | Accounts for a medium company made up to 2 January 2016 (23 pages) |
14 June 2016 | Appointment of Mr Lee Barry Andrew Bartholomew as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Lee Barry Andrew Bartholomew as a director on 14 June 2016 (2 pages) |
25 November 2015 | Director's details changed for Mr Roger Benoni Rossignol on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Roger Benoni Rossignol on 25 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 October 2015 | Secretary's details changed for Mr Lee Barry Andrew Bartholomew on 14 August 2015 (1 page) |
2 October 2015 | Secretary's details changed for Mr Lee Barry Andrew Bartholomew on 14 August 2015 (1 page) |
2 September 2015 | Accounts for a medium company made up to 27 December 2014 (18 pages) |
2 September 2015 | Accounts for a medium company made up to 27 December 2014 (18 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
22 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
18 September 2013 | Accounts for a medium company made up to 29 December 2012 (18 pages) |
18 September 2013 | Accounts for a medium company made up to 29 December 2012 (18 pages) |
15 April 2013 | Appointment of Mr Roger Benoni Rossignol as a director (2 pages) |
15 April 2013 | Appointment of Mr Roger Benoni Rossignol as a director (2 pages) |
18 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
28 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a medium company made up to 1 January 2011 (19 pages) |
3 October 2011 | Accounts for a medium company made up to 1 January 2011 (19 pages) |
3 October 2011 | Accounts for a medium company made up to 1 January 2011 (19 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a medium company made up to 2 January 2010 (19 pages) |
29 September 2010 | Accounts for a medium company made up to 2 January 2010 (19 pages) |
29 September 2010 | Accounts for a medium company made up to 2 January 2010 (19 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Particulars of contract relating to shares (2 pages) |
5 October 2009 | Particulars of contract relating to shares (2 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 24 August 2009
|
5 October 2009 | Statement of capital following an allotment of shares on 24 August 2009
|
28 September 2009 | Nc inc already adjusted 24/08/09 (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Nc inc already adjusted 24/08/09 (1 page) |
28 September 2009 | Resolutions
|
5 September 2009 | Accounts for a medium company made up to 27 December 2008 (19 pages) |
5 September 2009 | Accounts for a medium company made up to 27 December 2008 (19 pages) |
29 August 2009 | Company name changed west country fruit sales LIMITED\certificate issued on 01/09/09 (2 pages) |
29 August 2009 | Company name changed west country fruit sales LIMITED\certificate issued on 01/09/09 (2 pages) |
8 January 2009 | Secretary appointed mr lee barry andrew bartholomew (1 page) |
8 January 2009 | Secretary appointed mr lee barry andrew bartholomew (1 page) |
8 January 2009 | Appointment terminated secretary adrian bailey (1 page) |
8 January 2009 | Appointment terminated director william williams (1 page) |
8 January 2009 | Appointment terminated secretary adrian bailey (1 page) |
8 January 2009 | Appointment terminated director william williams (1 page) |
11 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
13 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
16 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
12 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
16 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: college hill penryn cornwall TR10 8LX (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: college hill penryn cornwall TR10 8LX (1 page) |
12 December 2000 | Company name changed P. dawe & sons (penryn) LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed P. dawe & sons (penryn) LIMITED\certificate issued on 13/12/00 (2 pages) |
10 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 November 1998 | Return made up to 14/10/98; full list of members
|
16 November 1998 | Return made up to 14/10/98; full list of members
|
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
10 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
11 November 1994 | Return made up to 14/10/94; full list of members
|
17 October 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
27 October 1993 | Return made up to 14/10/93; no change of members (4 pages) |
27 October 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
30 October 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
30 October 1992 | Return made up to 14/10/92; no change of members
|
8 November 1991 | Return made up to 14/10/91; full list of members (5 pages) |
8 November 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
8 November 1991 | Registered office changed on 08/11/91 (5 pages) |
6 November 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
6 November 1990 | Resolutions
|
6 November 1990 | Return made up to 01/10/90; no change of members (6 pages) |
6 November 1989 | Accounts for a small company made up to 31 December 1988 (3 pages) |
6 November 1989 | Return made up to 14/10/89; no change of members (6 pages) |
6 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1988 | Return made up to 14/06/88; full list of members (6 pages) |
20 July 1988 | Accounts for a small company made up to 31 December 1987 (3 pages) |
8 March 1988 | Particulars of mortgage/charge (3 pages) |
8 March 1988 | Particulars of mortgage/charge (3 pages) |
27 July 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
27 July 1987 | Return made up to 23/06/87; full list of members (6 pages) |
23 January 1987 | Gazettable document (5 pages) |
21 January 1987 | Particulars of mortgage/charge (3 pages) |
19 July 1986 | Full accounts made up to 31 December 1985 (8 pages) |
19 June 1986 | Return made up to 16/06/86; full list of members (3 pages) |
27 May 1970 | Certificate of incorporation (2 pages) |
27 May 1970 | Certificate of incorporation (2 pages) |