Aislaby Road, Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Director Name | Mr John Owens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Bonnyrigg Close Ingleby Barwick Stockton On Tees Cleveland TS17 0PG |
Director Name | Michele Owens |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1999(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Bonnyrigg Close Ingleby Barwick Stockton On Tees Cleveland TS17 0PG |
Director Name | Mr Terry Owens |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Aspen Lodge Aislaby Road Eaglescliffe Stockton On Tees Cleveland TS16 0JJ |
Secretary Name | Mr John Owens |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2003(4 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Bonnyrigg Close Ingleby Barwick Stockton On Tees Cleveland TS17 0PG |
Director Name | Castill (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2014(15 years after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG |
Director Name | Mr Will Pratt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Hollies Morton On Swale North Yorkshire DL7 9QX |
Secretary Name | Gillian Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Development Manager |
Correspondence Address | 53 Easson Road Redcar Cleveland TS10 1HH |
Director Name | Mr Kevin James |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2014) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | 12 Del Strother Avenue Stockton On Tees Cleveland TS19 0RZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(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 | 03 December 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 9 Bonnyrigg Close Ingleby Barwick Stockton On Tees Cleveland TS17 0PG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
438 at £1 | Castill 32.93% Ordinary A |
---|---|
219 at £1 | Gillian Owens 16.47% Ordinary A |
219 at £1 | John Owens 16.47% Ordinary A |
219 at £1 | Michele Owens 16.47% Ordinary A |
219 at £1 | Terry Owens 16.47% Ordinary A |
10 at £1 | William Pratt 0.75% Ordinary B |
6 at £1 | Hazel Pratt 0.45% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £368,494 |
Cash | £50,881 |
Current Liabilities | £33,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
30 March 2010 | Delivered on: 20 April 2010 Satisfied on: 11 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 kildare street middlesbrough t/no:CE75403ANY other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
---|---|
30 March 2010 | Delivered on: 20 April 2010 Satisfied on: 11 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 haddon street middlesbrough t/no:CE17330 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
27 March 2010 | Delivered on: 14 April 2010 Satisfied on: 11 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 wembley court staockton on tees t/n CE113891 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
16 February 2010 | Delivered on: 23 February 2010 Satisfied on: 12 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 tees road peterlee county durham t/n DU224096 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
7 August 2006 | Delivered on: 19 August 2006 Satisfied on: 22 February 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 yarm road, stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 2003 | Delivered on: 13 August 2003 Satisfied on: 18 February 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Numbers 14-16 queen street redcar cleveland TS10 1AE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 22 February 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 2002 | Delivered on: 1 March 2002 Satisfied on: 14 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a hensingham boxing club 99 main street hensingham whitehaven. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 June 2012 | Delivered on: 22 June 2012 Satisfied on: 19 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 haddon street, middlesborough t/no CE17330. Any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
31 May 2012 | Delivered on: 15 June 2012 Satisfied on: 18 February 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 kildare street middlesbrough t/no CE75403 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
31 May 2012 | Delivered on: 15 June 2012 Satisfied on: 18 February 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 wembley court stockton on tees t/no CE113891 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
31 May 2012 | Delivered on: 15 June 2012 Satisfied on: 14 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 baldwin street easington colliery t/no DU138109 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
31 May 2012 | Delivered on: 15 June 2012 Satisfied on: 29 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 haddon street middlesbrough t/no CE39428 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
4 February 2002 | Delivered on: 14 February 2002 Satisfied on: 22 February 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 8 yarm road stockton-on-tees t/n CE191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2015 | Delivered on: 13 May 2015 Persons entitled: John Owens Classification: A registered charge Particulars: 6-8 yarm road stockton-on-tees cleveland TS18 3NA. 14-16 queen street redcar cleveland TS10 1AE. 19-19A park terrace thornaby stockton-on-tees cleveland TS17 6HQ. 17 richard hind walk stockton-on-tees cleveland TS18 3LU. 48 kildare street middlesbrough cleveland TS1 4RF. 3 wembley court stockton -on -tees cleveland. 31 gladstone street stockton-on-tees cleveland TS18 3EY. 10 devonshire street stockton-on-tees TS18 3QQ. Outstanding |
30 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 038883450015 (1 page) |
8 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
17 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
13 May 2015 | Registration of charge 038883450015, created on 26 April 2015 (16 pages) |
13 May 2015 | Appointment of Castill as a director on 16 December 2014 (2 pages) |
13 May 2015 | Registration of charge 038883450015, created on 26 April 2015 (16 pages) |
13 May 2015 | Appointment of Castill as a director on 16 December 2014 (2 pages) |
22 February 2015 | Satisfaction of charge 1 in full (2 pages) |
22 February 2015 | Satisfaction of charge 5 in full (2 pages) |
22 February 2015 | Satisfaction of charge 1 in full (2 pages) |
22 February 2015 | Satisfaction of charge 3 in full (1 page) |
22 February 2015 | Satisfaction of charge 3 in full (1 page) |
22 February 2015 | Satisfaction of charge 5 in full (2 pages) |
18 February 2015 | Satisfaction of charge 12 in full (1 page) |
18 February 2015 | Satisfaction of charge 4 in full (2 pages) |
18 February 2015 | Satisfaction of charge 12 in full (1 page) |
18 February 2015 | Satisfaction of charge 4 in full (2 pages) |
18 February 2015 | Satisfaction of charge 13 in full (1 page) |
18 February 2015 | Satisfaction of charge 13 in full (1 page) |
29 January 2015 | Satisfaction of charge 10 in full (1 page) |
29 January 2015 | Satisfaction of charge 10 in full (1 page) |
13 January 2015 | Resolutions
|
13 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2015 | Termination of appointment of Kevin James as a director on 28 November 2014 (1 page) |
4 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Termination of appointment of Kevin James as a director on 28 November 2014 (1 page) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Satisfaction of charge 14 in full (4 pages) |
19 December 2014 | Satisfaction of charge 14 in full (4 pages) |
12 June 2014 | Satisfaction of charge 6 in full (4 pages) |
12 June 2014 | Satisfaction of charge 6 in full (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
24 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
24 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 December 2009 | Director's details changed for Mr Terry Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Gillian Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr Kevin James on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr John Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr Terry Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Michele Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Gillian Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr Terry Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Michele Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Michele Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr Kevin James on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr John Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr John Owens on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr Kevin James on 3 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Gillian Owens on 3 November 2009 (2 pages) |
26 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
26 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
26 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
29 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
31 December 2007 | Return made up to 03/12/07; full list of members (4 pages) |
31 December 2007 | Return made up to 03/12/07; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 03/12/06; full list of members (4 pages) |
28 December 2006 | Return made up to 03/12/06; full list of members (4 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 December 2005 | Return made up to 03/12/05; full list of members (4 pages) |
28 December 2005 | Return made up to 03/12/05; full list of members (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
8 September 2005 | Ad 20/08/05--------- £ si 526@1=526 £ ic 100/626 (3 pages) |
8 September 2005 | Ad 20/08/05--------- £ si 526@1=526 £ ic 100/626 (3 pages) |
17 August 2005 | Nc inc already adjusted 05/08/05 (1 page) |
17 August 2005 | Nc inc already adjusted 05/08/05 (1 page) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
6 January 2005 | Return made up to 03/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 03/12/04; full list of members (9 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 9 bonnyrigg close ingleby barwick stockton cleveland TS17 0PG (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 9 bonnyrigg close ingleby barwick stockton cleveland TS17 0PG (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Return made up to 03/12/03; full list of members
|
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Return made up to 03/12/03; full list of members
|
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Return made up to 03/12/02; full list of members (9 pages) |
3 January 2003 | Return made up to 03/12/02; full list of members (9 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Return made up to 03/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 03/12/01; full list of members (8 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 January 2001 | Return made up to 03/12/00; full list of members (9 pages) |
19 January 2001 | Return made up to 03/12/00; full list of members (9 pages) |
4 July 2000 | Ad 03/12/99--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
4 July 2000 | Ad 03/12/99--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 8 yarm road stockton on tees cleveland TS18 3NA (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 8 yarm road stockton on tees cleveland TS18 3NA (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 53 easson road redcar cleveland TS10 1HH (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 53 easson road redcar cleveland TS10 1HH (1 page) |
29 December 1999 | Ad 03/12/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
29 December 1999 | Ad 03/12/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
3 December 1999 | Incorporation (12 pages) |
3 December 1999 | Incorporation (12 pages) |