St Davids Park
Ewloe
Flintshire
CH5 3XA
Wales
Secretary Name | Linda Marie Wild Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwards House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XA Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Website | www.edwardshomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 818228 |
Telephone region | Chester |
Registered Address | Edwards House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Neil Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £423,137 |
Cash | £52,867 |
Current Liabilities | £1,113,901 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
15 July 2004 | Delivered on: 24 July 2004 Satisfied on: 2 September 2006 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: F/H land at marsh view connahs quay flintshire t/no WA631596. 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 |
---|---|
11 September 2003 | Delivered on: 17 September 2003 Satisfied on: 2 September 2006 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: Flint depot, halkyn road, flint flintshire, t/n CYM38840. 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 |
3 June 2003 | Delivered on: 5 June 2003 Satisfied on: 2 September 2006 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: Land and buildings situated at maude street connah's quay flintshire. 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 |
14 November 2002 | Delivered on: 25 January 2003 Satisfied on: 2 September 2006 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: Land at wood lane hawarden t/no: CYM89809. 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 |
22 June 2001 | Delivered on: 29 June 2001 Satisfied on: 2 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as the nurseries off halkyn rd,flint flintshire; part t/nos wa 542942 and wa 944836. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 June 2001 | Delivered on: 6 June 2001 Satisfied on: 21 August 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 June 2000 | Delivered on: 23 June 2000 Satisfied on: 2 September 2006 Persons entitled: Malcolm Jones and Mobo & Co Limited Classification: Legal charge Secured details: £210,000.00 together with any and all monies payable by the company to the chargee. Particulars: Freehold land and property k/a the chains chester road dobshill flintshire. Fully Satisfied |
21 January 2011 | Delivered on: 3 February 2011 Satisfied on: 11 July 2013 Persons entitled: Harpmanor Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of dock road connahs quay and land and buildings on the north east side of duck road connahs quay t/no WA818774 and WA781162 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details. Fully Satisfied |
21 January 2011 | Delivered on: 3 February 2011 Satisfied on: 11 July 2013 Persons entitled: Harpmanor Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of dock road connahs quay and land and buildings on the north east side of duck road connahs quay t/no WA818774 and WA781162 by way of fixed charge all goodwill and uncalled capital plant machinery proceeds of insurance floating charge all its property assets and rights see image for full details. Fully Satisfied |
8 September 2009 | Delivered on: 9 September 2009 Satisfied on: 21 August 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: 2 sandy hawarden deeside flintshire t/no:CYM323233. Fully Satisfied |
28 February 2000 | Delivered on: 1 March 2000 Satisfied on: 4 August 2004 Persons entitled: Hsbc 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 |
19 May 2009 | Delivered on: 23 May 2009 Satisfied on: 21 August 2010 Persons entitled: Nat West Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 sandy way hawarden deeside flintshire t/no. CYM323233. Fully Satisfied |
30 October 2006 | Delivered on: 2 November 2006 Satisfied on: 21 August 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: F/H land and buildings at bangor road overton on dee wrexham being part of t/no CYM24950. 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 September 2006 | Delivered on: 16 September 2006 Satisfied on: 21 August 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: The f/h property known as greenvale level road hawarden flintshire t/n WA706463,. 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 |
3 March 2006 | Delivered on: 8 March 2006 Satisfied on: 21 August 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: F/H property 88 mold road connahs quay deeside t/no CYM172650. 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 |
3 February 2006 | Delivered on: 8 February 2006 Satisfied on: 10 August 2006 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: 2 riversmead huntington chester. 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 |
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 21 August 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: F/H property westways service station connahs quay road northop flintshire. 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 August 2005 | Delivered on: 1 September 2005 Satisfied on: 21 August 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: Former autodrome site newrcwys road mould t/no's CYM51942 and CYM183800. 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 |
14 July 2005 | Delivered on: 15 July 2005 Satisfied on: 21 August 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: Land at parkgate road, chester t/no CH521098 and part of t/no CH236318. 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 |
10 September 2004 | Delivered on: 14 September 2004 Satisfied on: 2 September 2006 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 f/h property k/a former ats site holywell road ewloe t/n WA799702. 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 |
19 August 2004 | Delivered on: 21 August 2004 Satisfied on: 7 October 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: F/H property k/a former british legion club north quay pwllheli. 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 September 1998 | Delivered on: 15 October 1998 Satisfied on: 2 September 2006 Persons entitled: Mobo Limited Malcolm Jones Classification: Legal charge Secured details: £100,000.00 due from the company to the chargee. Particulars: F/H the old reservoir old london road flint flintshire. Fully Satisfied |
5 September 2022 | Delivered on: 5 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 September 2021 | Delivered on: 20 September 2021 Persons entitled: Dbw Investments (11) Limited Classification: A registered charge Particulars: Freehold land known as northern quarter, plas coch, mold road, wrexham, LL11 2AW as shown edged red on the transfer of part dated 17 september 2021 and made between glyndwr university, a higher education corporation (1) edwards homes LTD (2) being part of freehold title numbers WA810067 and CYM491563. Outstanding |
7 May 2020 | Delivered on: 7 May 2020 Persons entitled: Dbw Investments (10) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
10 February 2020 | Delivered on: 11 February 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Lease of suite 2, cambrian house, lakeside business village, st david's park, ewole, CH5 3XA dated 10 february 2020 and made between (1) aled investments limited and (2) edwards homes LTD. Outstanding |
17 December 2019 | Delivered on: 18 December 2019 Persons entitled: Dbw Investments (11) Limited Classification: A registered charge Particulars: All the freehold land known as land adjoining broad oak holding, mold road, northop, mold, CH7 6BX being the whole of the land contained in a transfer dated on our about the date of this deed made between (1) robert owen lewis and (2) edwards homes LTD being part of the land currently registered at hm land registry under title number CYM355514. Outstanding |
26 February 2019 | Delivered on: 27 February 2019 Persons entitled: Dbw Investments (11) Limited Classification: A registered charge Particulars: Land on the north side of station avenue chirk as registered at land registry under title number CYM371281. Outstanding |
19 December 2018 | Delivered on: 22 December 2018 Persons entitled: Dbw Investments (11) Limited Classification: A registered charge Particulars: Land at wood lane hawarden deeside title no CYM568812. Outstanding |
13 March 2018 | Delivered on: 19 March 2018 Persons entitled: Dbw Investments (11) Limited Classification: A registered charge Particulars: All that freehold land known as land on the north side of jubilee road, buckley, as registered at hm land registry under title number CYM233854. Outstanding |
13 March 2018 | Delivered on: 14 March 2018 Persons entitled: Dbw Investments (11) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
6 October 2016 | Delivered on: 11 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the south side of pearl lane littleton chester and known as "troopers field" whitchurch road, christelton, chester CH2 6AE (land registry title no: CH104057). Outstanding |
22 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 July 2013 | Delivered on: 3 July 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as edwards house, 11 dock road, connah's quay, deeside, clwyd, CH5 4DS including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
10 January 2024 | Satisfaction of charge 035675760033 in full (1 page) |
---|---|
10 January 2024 | Satisfaction of charge 035675760026 in full (1 page) |
28 November 2023 | Satisfaction of charge 035675760023 in full (1 page) |
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
15 June 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
3 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
5 September 2022 | Registration of charge 035675760034, created on 5 September 2022 (19 pages) |
31 August 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
21 April 2022 | Change of details for Edwards Homes Group Ltd as a person with significant control on 13 April 2022 (2 pages) |
21 April 2022 | Cessation of Neil Edwards as a person with significant control on 13 April 2022 (1 page) |
29 September 2021 | Notification of Edwards Homes Group Ltd as a person with significant control on 27 November 2019 (2 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
20 September 2021 | Registration of charge 035675760033, created on 17 September 2021 (22 pages) |
23 August 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
21 May 2021 | Satisfaction of charge 035675760030 in full (1 page) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
11 January 2021 | Registered office address changed from Edwards House Connah's Quay Deeside Flintshire United Kingdom to Edwards Homes Ltd Edwards House Lakeside Business Village St David's Park, Ewloe Flintshire CH5 3XA on 11 January 2021 (1 page) |
11 January 2021 | Registered office address changed from Edwards Homes Ltd Edwards House Lakeside Business Village St David's Park, Ewloe Flintshire CH5 3XA United Kingdom to Edwards House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XA on 11 January 2021 (1 page) |
21 November 2020 | Satisfaction of charge 035675760028 in full (4 pages) |
5 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 May 2020 | Registration of charge 035675760032, created on 7 May 2020 (21 pages) |
18 February 2020 | Satisfaction of charge 035675760029 in full (3 pages) |
11 February 2020 | Registration of charge 035675760031, created on 10 February 2020 (40 pages) |
18 December 2019 | Registration of charge 035675760030, created on 17 December 2019 (20 pages) |
7 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 February 2019 | Registration of charge 035675760029, created on 26 February 2019 (21 pages) |
23 January 2019 | Satisfaction of charge 035675760027 in full (3 pages) |
22 December 2018 | Registration of charge 035675760028, created on 19 December 2018 (22 pages) |
13 October 2018 | Satisfaction of charge 035675760025 in full (4 pages) |
26 September 2018 | Satisfaction of charge 035675760024 in full (4 pages) |
5 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
19 March 2018 | Registration of charge 035675760027, created on 13 March 2018 (20 pages) |
14 March 2018 | Registration of charge 035675760026, created on 13 March 2018 (21 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
27 January 2017 | Director's details changed for Mr Neil Joseph Edwards on 26 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Neil Joseph Edwards on 26 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Edwards House Connah's Quay Deeside Flintshire CH5 4DS United Kingdom to Edwards House Connah's Quay Deeside Flintshire on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Edwards House Connah's Quay Deeside Flintshire CH5 4DS United Kingdom to Edwards House Connah's Quay Deeside Flintshire on 27 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Unit 11 Dock Road Industrial Estate Connah's Quay Deeside Flintshire CH5 4DS to Edwards House Connah's Quay Deeside Flintshire CH5 4DS on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Unit 11 Dock Road Industrial Estate Connah's Quay Deeside Flintshire CH5 4DS to Edwards House Connah's Quay Deeside Flintshire CH5 4DS on 26 January 2017 (1 page) |
26 January 2017 | Secretary's details changed for Linda Marie Wild Jones on 26 January 2017 (1 page) |
26 January 2017 | Secretary's details changed for Linda Marie Wild Jones on 26 January 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 October 2016 | Registration of charge 035675760025, created on 6 October 2016 (7 pages) |
11 October 2016 | Registration of charge 035675760025, created on 6 October 2016 (7 pages) |
24 August 2016 | Registration of charge 035675760024, created on 22 August 2016 (5 pages) |
24 August 2016 | Registration of charge 035675760024, created on 22 August 2016 (5 pages) |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
13 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
17 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 July 2013 | Satisfaction of charge 22 in full (4 pages) |
11 July 2013 | Satisfaction of charge 21 in full (4 pages) |
11 July 2013 | Satisfaction of charge 22 in full (4 pages) |
11 July 2013 | Satisfaction of charge 21 in full (4 pages) |
3 July 2013 | Registration of charge 035675760023 (6 pages) |
3 July 2013 | Registration of charge 035675760023 (6 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 June 2010 | Registered office address changed from Chadwick Llp the Lexicon Mount Street Manchester M2 5NT on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Chadwick Llp the Lexicon Mount Street Manchester M2 5NT on 15 June 2010 (1 page) |
15 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
22 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
22 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
3 August 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
3 August 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
6 June 2007 | Return made up to 16/05/07; no change of members
|
6 June 2007 | Return made up to 16/05/07; no change of members
|
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (7 pages) |
16 September 2006 | Particulars of mortgage/charge (7 pages) |
14 September 2006 | Secretary's particulars changed (1 page) |
14 September 2006 | Secretary's particulars changed (1 page) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members
|
26 May 2006 | Return made up to 16/05/06; full list of members
|
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
18 July 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
18 July 2005 | Auditor's resignation (1 page) |
18 July 2005 | Auditor's resignation (1 page) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: unit 11 dock road industrial estate, connahs quay deeside flintshire CH5 4DS (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: unit 11 dock road industrial estate, connahs quay deeside flintshire CH5 4DS (1 page) |
27 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Secretary's particulars changed (1 page) |
3 August 2004 | Secretary's particulars changed (1 page) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
22 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 January 2003 | Particulars of mortgage/charge (4 pages) |
25 January 2003 | Particulars of mortgage/charge (4 pages) |
27 November 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
27 November 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
31 January 2000 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
16 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
16 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
20 May 1998 | Incorporation (14 pages) |
20 May 1998 | Incorporation (14 pages) |