Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Secretary Name | Mr Ian Jacob Waller |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Director Name | Mr Martin Trevor Corney |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1994(20 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Elstob Hall Elstob Great Stainton TS21 1NH |
Director Name | Maureen Marie Waller |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Telephone | 01642 791188 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Southlands The Avenue Eaglescliffe Cleveland TS16 9AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Ian J. Waller 99.00% Ordinary |
---|---|
1 at £1 | Executors Of Maureen M. Waller 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,081,457 |
Cash | £7,041 |
Current Liabilities | £41,229 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
9 September 1982 | Delivered on: 24 September 1982 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 ruby street darlington co durham title no du 88780. Fully Satisfied |
---|---|
7 July 1982 | Delivered on: 16 July 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or drivers discount stores limited to the chargee on any account whatsoever. Particulars: 100 high street northallerton n yorks. Fully Satisfied |
22 April 1982 | Delivered on: 11 May 1982 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the cottage the avenue eaglescliffe cleveland title no ce 51448. Fully Satisfied |
22 April 1982 | Delivered on: 6 May 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 frenchgate richmond north yorkshire. Fully Satisfied |
30 April 2003 | Delivered on: 10 May 2003 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 100 high street northallerton north yorkshire. Fully Satisfied |
28 April 1997 | Delivered on: 6 May 1997 Satisfied on: 19 January 2013 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. See the mortgage charge document for full details. Fully Satisfied |
23 April 1993 | Delivered on: 11 May 1993 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 newgate street bishop auckland durham. Fully Satisfied |
20 August 1981 | Delivered on: 25 August 1981 Persons entitled: William Mccreath Classification: Charge Secured details: £3,900 & all other monies due or to become due from the company to the charge. Particulars: F/H 47 brinkburn road, darlington, durham together with all erections and buildings thereon. Fully Satisfied |
2 April 1992 | Delivered on: 14 April 1992 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 brook terrace, darlington, county durham t/no. DU171862. Fully Satisfied |
18 April 1990 | Delivered on: 8 May 1990 Satisfied on: 19 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of punch bowl yard skinnergate darlington durham t/n du 110723. Fully Satisfied |
18 April 1990 | Delivered on: 25 April 1990 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 high street redcar cleveland t/n ce 101528. Fully Satisfied |
8 August 1989 | Delivered on: 18 August 1989 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 521 yarm road stockton on tees in the county of cleveland. Fully Satisfied |
1 November 1988 | Delivered on: 2 November 1988 Satisfied on: 8 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4A station road saltburn cleveland. Fully Satisfied |
1 November 1988 | Delivered on: 2 November 1988 Satisfied on: 8 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 high street redcar cleveland. Fully Satisfied |
5 January 1987 | Delivered on: 14 January 1987 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 peabody street darlington durham tn DU122499. Fully Satisfied |
5 January 1987 | Delivered on: 14 January 1987 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 eldon st darlington durham tn du 122583. Fully Satisfied |
5 November 1986 | Delivered on: 12 November 1986 Satisfied on: 16 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 chandos street darlington durham T.n du 109246. Fully Satisfied |
5 November 1986 | Delivered on: 12 November 1986 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 cheapside shilton durham T.n du 110246. Fully Satisfied |
10 November 1980 | Delivered on: 19 November 1980 Satisfied on: 19 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 5 zetland street darlington 60 durham title no du 78139. Fully Satisfied |
21 May 1985 | Delivered on: 4 June 1985 Satisfied on: 6 February 2013 Persons entitled: Sunderland and Shields Building Society Classification: Mortgage Secured details: £49,000. Particulars: 100 high street northallerton north yorkshire. Fully Satisfied |
4 December 1984 | Delivered on: 17 December 1984 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or divers discount stores limited to the chargee on any account whatsoever. Particulars: 100 high street northallerton. Fully Satisfied |
4 May 1984 | Delivered on: 23 May 1984 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 46 crosby street, darlington, county durham. Fully Satisfied |
4 May 1984 | Delivered on: 23 May 1984 Satisfied on: 11 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 shildon street darlington durham title no du 104840. Fully Satisfied |
17 April 1984 | Delivered on: 3 May 1984 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 aldam street darlington durham title no du 61374. Fully Satisfied |
1 December 1983 | Delivered on: 9 December 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 74 gurney street darlington co durham title no du 102980. Fully Satisfied |
28 November 1983 | Delivered on: 5 December 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31 st johns crescent darlington co durham title no du 19760. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 aldham street darlington co durham title no du 79231. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 queen street shildon co durham. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36, 38 and 40 high bondgate bishop auckland co durham. Fully Satisfied |
23 November 1979 | Delivered on: 29 November 1979 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28 mildred street, darlington, co durham. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 12 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 station road, fighting cocks, middleton st george co durham title no du 92578. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 5 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 129 eldon street darlington co durham title no du 92477. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 11 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 china street darlington co durham title no du 66843. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 24 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 dublin street darlington co durham title no du 100461. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 47 china street darlington co durham title no du 65327. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 278 haughton road darlington co durham title no du 91625. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 26 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 24 wildred street darlington co durham title no du 92965. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 roseberry street darlington co durham title no du 92676. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 roseberry street darlington co durham title no du 92677. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 21 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 eldon street darlington co durham title no du 95107. Fully Satisfied |
8 November 1979 | Delivered on: 16 November 1979 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 rydal road darlington co durham title no du 74530. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 ruby street darlington co durham title no du 78987. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 53 gurney street darlington co durham title no du 93826. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 forster street darlington co durham title no du 97499. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of the avenue, eaglecliffe, cleveland. Fully Satisfied |
14 September 1983 | Delivered on: 20 September 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 dublin street darlington co durham title no du 100582. Fully Satisfied |
21 January 1983 | Delivered on: 22 January 1983 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 100 high street northallerton north yorkshire. Fully Satisfied |
9 September 1982 | Delivered on: 28 September 1982 Satisfied on: 24 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 shildon street darlington co durham title no du 87439. Fully Satisfied |
9 September 1982 | Delivered on: 24 September 1982 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 bridge road west corrforth co durham title no du 80915. Fully Satisfied |
9 September 1982 | Delivered on: 24 September 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 eden terrace chilton co durham title no du 67529. Fully Satisfied |
9 September 1982 | Delivered on: 24 September 1982 Satisfied on: 6 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 skildon street darlington co durham title no du 85493. Fully Satisfied |
10 February 1977 | Delivered on: 17 February 1977 Satisfied on: 19 January 2013 Persons entitled: Barclays 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 charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. (Please see doc M9). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
---|---|
10 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
10 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
2 November 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
4 February 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
3 January 2013 | Termination of appointment of Maureen Waller as a director (1 page) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Maureen Waller as a director (1 page) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 January 2010 | Director's details changed for Mr Ian Jacob Waller on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Martin Trevor Corney on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Martin Trevor Corney on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Maureen Marie Waller on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Ian Jacob Waller on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Maureen Marie Waller on 14 January 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members
|
1 February 2005 | Return made up to 29/12/04; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
4 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Return made up to 29/12/95; full list of members
|
9 January 1996 | Return made up to 29/12/95; full list of members
|
29 September 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
29 September 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1995 | Auditor's resignation (2 pages) |
23 April 1995 | Auditor's resignation (2 pages) |