Low Waskerley, Shotley Bridge
Consett
County Durham
DH8 9JZ
Director Name | Mr Michael Walker |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 2001(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 86 Netherburn Road Monkwearmouth Sunderland SR5 1LA |
Secretary Name | Mr Malcolm Maxwell Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2001(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Low Waskerley, Shotley Bridge Consett County Durham DH8 9JZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | hoggitconstruction.co.uk |
---|
Registered Address | St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Hallgate Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,980 |
Cash | £4,308 |
Current Liabilities | £246,575 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
14 July 2005 | Delivered on: 23 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 harmony hill milnthorpe cumbria t/n CU42345. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
11 February 2005 | Delivered on: 16 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 28 plantation road pallion sunderland tyne and wear t/n TY160442. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 May 2004 | Delivered on: 26 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being 32 campbell street garnsborough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 December 2003 | Delivered on: 4 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security which was presented for registration in scotland on the 29 january 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to ruthven towers, auchterarder. Outstanding |
16 October 2009 | Delivered on: 6 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the junction of st david's road and the broadway grangetown middlesborough cleveland together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 October 2009 | Delivered on: 27 November 2009 Persons entitled: These Charge Details Have Been Removed Classification: These charge details have been removed Secured details: These charge details have been removed. Particulars: These charge details have been removed. Outstanding |
7 September 2009 | Delivered on: 15 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 harmony hill milnthorpe together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 May 2009 | Delivered on: 8 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 July 2008 | Delivered on: 6 August 2008 Persons entitled: Lloyds Tsb 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 February 2008 | Delivered on: 27 February 2008 Persons entitled: Muir Homes Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects lying to the south of st bean court auchterarder in the county of perth t/no PTH32215. Outstanding |
20 December 2007 | Delivered on: 24 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 10 cotton tree court hyde cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 November 2007 | Delivered on: 8 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 deane mews, castletown, sunderland, tyne & wear t/n TY124194. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 September 2007 | Delivered on: 21 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 8 dene mews castletown sunderland t/n TY149599,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 October 2006 | Delivered on: 24 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 185 thanet street clays cross chesterfield derbyshire t/no DY134690. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 May 2006 | Delivered on: 3 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 chelmsford square mylton castle sunderland tyne on wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 April 2006 | Delivered on: 29 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 33 chiswick road hylton castle sunderland t/no TY395066. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 April 2006 | Delivered on: 26 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 the briars castletown sunderland t/no TY116237. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 February 2006 | Delivered on: 2 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 242 fulwell road fulwell sunderland tyne and wear. Outstanding |
5 October 2001 | Delivered on: 18 October 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 grange terrace stockton road sunderland tyne and wear t/no: TY371834. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 July 2005 | Delivered on: 23 July 2005 Satisfied on: 13 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 138 ravenswood road red house sunderland t/n 290088. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 July 2003 | Delivered on: 26 July 2003 Satisfied on: 9 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41 ernwill avenue, castletown, sunderland, tyne and wear t/no. TY129049. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 May 2003 | Delivered on: 14 May 2003 Satisfied on: 13 June 2009 Persons entitled: Universal Building Society Classification: Mortgage deed Secured details: £27,750.00 due or to become due from the company to the chargee. Particulars: 138 ravenswood road redhouse sunderland. Fully Satisfied |
14 April 2003 | Delivered on: 2 May 2003 Satisfied on: 9 September 2009 Persons entitled: Universal Building Society Classification: Mortgage Secured details: £95,200 due or to become due from the company to the chargee. Particulars: Green cottage 1 harmony hill milnthorpe cumbria LA7 7QA. Fully Satisfied |
21 August 2007 | Delivered on: 23 August 2007 Satisfied on: 14 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 dene mews castledown sunderland tyne & wear t/no TY115877. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 December 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
24 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
3 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
16 December 2022 | Change of details for Hallgate Group Limited as a person with significant control on 13 December 2022 (2 pages) |
14 December 2022 | Registered office address changed from 9 Grange Terrace Stockton Road Sunderland Tyne & Wear SR2 7DF to St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 14 December 2022 (1 page) |
22 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
20 May 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
3 February 2021 | Satisfaction of charge 21 in full (2 pages) |
28 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 May 2019 | Satisfaction of charge 20 in full (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
26 June 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 April 2017 | Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
27 April 2017 | Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
27 April 2017 | Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
27 April 2017 | Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
12 April 2017 | Register inspection address has been changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
12 April 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
12 April 2017 | Register inspection address has been changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
12 April 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Director's details changed for Mr Michael Walker on 28 May 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Walker on 28 May 2014 (2 pages) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
18 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Director's details changed for Mr Michael Walker on 15 March 2012 (3 pages) |
3 May 2012 | Director's details changed for Mr Michael Walker on 15 March 2012 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages) |
5 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages) |
2 June 2010 | Register inspection address has been changed (2 pages) |
2 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Register inspection address has been changed (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (2 pages) |
2 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 January 2010 | Particulars of a mortgage or charge/co extend / charge no: 24 (10 pages) |
6 January 2010 | Particulars of a mortgage or charge/co extend / charge no: 24 (10 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 August 2008 | Return made up to 17/04/08; full list of members (5 pages) |
20 August 2008 | Return made up to 17/04/08; full list of members (5 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge/398 / charge no: 19 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge/398 / charge no: 19 (4 pages) |
24 December 2007 | Particulars of mortgage/charge (4 pages) |
24 December 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
15 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Particulars of mortgage/charge (5 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
8 November 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members
|
22 April 2005 | Return made up to 17/04/05; full list of members
|
16 February 2005 | Particulars of mortgage/charge (5 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 May 2004 | Particulars of mortgage/charge (5 pages) |
26 May 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
5 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
4 February 2004 | Particulars of mortgage/charge (4 pages) |
4 February 2004 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 March 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 March 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
21 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: burnside cottage newlands ebchester durham DH8 9JD (1 page) |
21 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: burnside cottage newlands ebchester durham DH8 9JD (1 page) |
18 October 2001 | Particulars of mortgage/charge (5 pages) |
18 October 2001 | Particulars of mortgage/charge (5 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 June 2001 | Secretary resigned (1 page) |
30 April 2001 | Incorporation (13 pages) |
30 April 2001 | Incorporation (13 pages) |