Download leads from Nexok and grow your business. Find out more

Dengie Crops Limited

Documents

Total Documents430
Total Pages4,232

Filing History

19 March 2024Statement of capital on 6 March 2024
  • GBP 64,078.10
26 February 2024Statement of capital on 23 February 2024
  • GBP 64,348.40
22 February 2024Statement of capital on 15 February 2024
  • GBP 64,366.45
19 January 2024Full accounts made up to 30 April 2023
4 January 2024Termination of appointment of Peter John Lodge as a director on 31 December 2023
31 July 202330/06/23 Statement of Capital gbp 64882.30
25 May 2023Statement of capital on 26 April 2023
  • GBP 6,478,330.00
10 March 2023Statement of capital on 6 March 2023
  • GBP 64,914.95
8 March 2023Statement of capital on 24 February 2023
  • GBP 65,185.25
16 January 2023Full accounts made up to 30 April 2022
13 July 2022Confirmation statement made on 30 June 2022 with updates
24 May 2022Statement of capital on 26 April 2022
  • GBP 65,203.05
6 May 2022Statement of capital on 1 May 2022
  • GBP 65,235.95
3 March 2022Statement of capital on 24 February 2022
  • GBP 65,648.55
25 February 2022Statement of capital on 21 February 2022
  • GBP 65,666.00
13 January 2022Full accounts made up to 30 April 2021
14 August 2021Statement of capital on 2 July 2021
  • GBP 65,840.80
14 August 2021Statement of capital on 2 July 2021
  • GBP 65,840.80
30 June 2021Confirmation statement made on 30 June 2021 with updates
13 May 2021Statement of capital on 26 April 2021
  • GBP 65,916.45
22 April 2021Full accounts made up to 30 April 2020
20 April 2021Appointment of Mr Benjamin David Fisher as a director on 20 April 2021
8 March 2021Statement of capital on 24 February 2021
  • GBP 65,949.10
8 March 2021Statement of capital on 22 February 2021
  • GBP 65,967.15
8 September 2020Statement of capital on 24 July 2020
  • GBP 66,141.40
23 July 2020Auditor's resignation
20 July 2020Statement of capital on 3 July 2020
  • GBP 66,170.95
7 July 2020Confirmation statement made on 30 June 2020 with updates
27 May 2020Statement of capital on 1 May 2020
  • GBP 66,246.70
25 February 2020Statement of capital on 21 February 2020
  • GBP 66,659.60
15 December 2019Full accounts made up to 30 April 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 11/03/2020.
10 December 2019Termination of appointment of Robert Lincoln Procter as a director on 25 November 2019
8 August 2019Statement of capital on 25 July 2019
  • GBP 66,873.75
8 August 2019Statement of capital on 27 July 2019
  • GBP 66,833.85
30 July 2019Statement of capital on 3 July 2019
  • GBP 67,273.40
30 July 2019Statement of capital on 20 July 2019
  • GBP 66,903.30
2 July 2019Confirmation statement made on 30 June 2019 with updates
8 June 2019Statement of capital on 1 May 2019
  • GBP 67,406.00
8 June 2019Statement of capital on 21 May 2019
  • GBP 67,349.15
5 March 2019Statement of capital on 21 February 2019
  • GBP 6,866.90
5 March 2019Statement of capital on 25 February 2019
  • GBP 67,818.90
11 January 2019Full accounts made up to 30 April 2018
13 August 2018Statement of capital on 27 July 2018
  • GBP 68,081.15
13 August 2018Statement of capital on 25 July 2018
  • GBP 68,081.15
13 August 2018Statement of capital on 20 July 2018
  • GBP 68,110.70
13 July 2018Statement of capital on 29 June 2018
  • GBP 6,948.50
13 July 2018Statement of capital on 3 July 2018
  • GBP 68,480.75
6 July 2018Confirmation statement made on 30 June 2018 with updates
12 June 2018Statement of capital on 21 May 2018
  • GBP 68,619.45
15 May 2018Statement of capital on 1 May 2018
  • GBP 68,676.05
14 May 2018Satisfaction of charge 023284080014 in full
21 March 2018Statement of capital on 26 February 2018
  • GBP 69,088.95
7 March 2018Statement of capital on 21 February 2018
  • GBP 69,136.95
21 December 2017Full accounts made up to 30 April 2017
10 August 2017Statement of capital on 3 July 2017
  • GBP 69,750.80
10 August 2017Statement of capital on 20 July 2017
  • GBP 69,380.75
10 August 2017Statement of capital on 27 July 2017
  • GBP 69,311.20
10 August 2017Statement of capital on 25 July 2017
  • GBP 69,351.20
10 August 2017Statement of capital on 25 July 2017
  • GBP 695,220.00
10 August 2017Statement of capital on 20 July 2017
  • GBP 69,380.75
10 August 2017Statement of capital on 27 July 2017
  • GBP 69,311.20
10 August 2017Statement of capital on 3 July 2017
  • GBP 69,750.80
3 August 2017Statement of capital on 30 June 2017
  • GBP 69,826.55
3 August 2017Statement of capital on 3 July 2017
  • GBP 69,750.80
3 August 2017Statement of capital on 30 June 2017
  • GBP 69,826.55
3 August 2017Statement of capital on 3 July 2017
  • GBP 69,750.80
3 July 2017Confirmation statement made on 30 June 2017 with updates
3 July 2017Confirmation statement made on 30 June 2017 with updates
7 June 2017Statement of capital on 22 May 2017
  • GBP 69,889.65
7 June 2017Statement of capital on 22 May 2017
  • GBP 69,889.65
18 May 2017Statement of capital on 1 May 2017
  • GBP 69,946.25
18 May 2017Statement of capital on 1 May 2017
  • GBP 69,946.25
30 March 2017Statement of capital on 27 February 2017
  • GBP 70,359.15
30 March 2017Statement of capital on 27 February 2017
  • GBP 70,359.15
30 January 2017Appointment of Mrs Angela Downs as a secretary on 24 January 2017
30 January 2017Termination of appointment of Christopher Donald Petts as a secretary on 24 January 2017
30 January 2017Termination of appointment of Christopher Donald Petts as a secretary on 24 January 2017
30 January 2017Appointment of Mrs Angela Downs as a secretary on 24 January 2017
2 December 2016Full accounts made up to 30 April 2016
2 December 2016Full accounts made up to 30 April 2016
6 July 2016Confirmation statement made on 30 June 2016 with updates
6 July 2016Director's details changed for Mr Nicholas Peter Mee on 1 July 2016
6 July 2016Director's details changed for Mr Nicholas Peter Mee on 1 July 2016
6 July 2016Confirmation statement made on 30 June 2016 with updates
22 January 2016Full accounts made up to 30 April 2015
22 January 2016Full accounts made up to 30 April 2015
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
30 November 2015Termination of appointment of David John Fisher as a director on 25 November 2015
30 November 2015Termination of appointment of John Dyson Mee as a director on 25 November 2015
30 November 2015Termination of appointment of John Dyson Mee as a director on 25 November 2015
30 November 2015Termination of appointment of David John Fisher as a director on 25 November 2015
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 71,424.55
11 August 2015Appointment of Mr Nicholas Peter Mee as a director on 16 June 2015
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 71,424.55
11 August 2015Appointment of Mr Nicholas Peter Mee as a director on 16 June 2015
11 August 2015Appointment of Mr Christopher John Mee as a director on 16 June 2015
11 August 2015Appointment of Mr Christopher John Mee as a director on 16 June 2015
10 March 2015Statement of capital on 25 February 2015
  • GBP 71,544.25
10 March 2015Statement of capital on 25 February 2015
  • GBP 71,544.25
5 December 2014Full accounts made up to 30 April 2014
5 December 2014Full accounts made up to 30 April 2014
26 November 2014Termination of appointment of Steven Peter Green as a director on 13 November 2014
26 November 2014Termination of appointment of Steven Peter Green as a director on 13 November 2014
6 August 2014Statement of capital on 16 July 2014
  • GBP 71,592.25
6 August 2014Statement of capital on 30 June 2014
  • GBP 71,703.65
6 August 2014Statement of capital on 30 June 2014
  • GBP 71,703.65
6 August 2014Statement of capital on 16 July 2014
  • GBP 71,592.25
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-09
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-09
31 December 2013Registration of charge 023284080014
31 December 2013Registration of charge 023284080014
16 December 2013Full accounts made up to 30 April 2013
16 December 2013Full accounts made up to 30 April 2013
25 July 2013Statement of capital on 16 July 2013
  • GBP 71,766.75
25 July 2013Statement of capital on 16 July 2013
  • GBP 71,766.75
23 July 2013Statement of capital on 10 July 2013
  • GBP 71,878.15
23 July 2013Statement of capital on 10 July 2013
  • GBP 71,878.15
10 July 2013Director's details changed for Robert Charles Malden on 10 December 2012
10 July 2013Statement of capital following an allotment of shares on 16 July 2012
  • GBP 71,878.15
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
10 July 2013Director's details changed for Robert Charles Malden on 10 December 2012
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
10 July 2013Statement of capital following an allotment of shares on 16 July 2012
  • GBP 71,878.15
8 July 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 71,878.15
8 July 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 71,878.15
8 July 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 71,878.15
7 December 2012Full accounts made up to 30 April 2012
7 December 2012Full accounts made up to 30 April 2012
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
31 May 2012Appointment of Mr Martin Antony Smith as a director
31 May 2012Appointment of Mr Martin Antony Smith as a director
16 April 2012Appointment of Mr Steven Peter Green as a director
16 April 2012Appointment of Mr Steven Peter Green as a director
5 December 2011Full accounts made up to 30 April 2011
5 December 2011Full accounts made up to 30 April 2011
29 November 2011Termination of appointment of Peter Green as a director
29 November 2011Termination of appointment of Peter Green as a director
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
13 December 2010Full accounts made up to 30 April 2010
13 December 2010Full accounts made up to 30 April 2010
7 September 2010Appointment of Mr Peter John Lodge as a director
7 September 2010Appointment of Mr Peter John Lodge as a director
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
19 July 2010Director's details changed for Simon Alfred Hollington on 30 June 2010
19 July 2010Director's details changed for Mr Peter Hubert Green on 30 June 2010
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
19 July 2010Director's details changed for Simon Alfred Hollington on 30 June 2010
19 July 2010Director's details changed for Mr Peter Hubert Green on 30 June 2010
5 December 2009Full accounts made up to 30 April 2009
5 December 2009Full accounts made up to 30 April 2009
19 August 2009Return made up to 30/06/09; full list of members
19 August 2009Return made up to 30/06/09; full list of members
28 November 2008Full accounts made up to 30 April 2008
28 November 2008Full accounts made up to 30 April 2008
24 July 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 July 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 June 2008Ad 29/04/08\gbp si [email protected]=59.65\gbp ic 72171/72230.65\
9 June 2008Ad 29/04/08\gbp si [email protected]=59.65\gbp ic 72171/72230.65\
2 December 2007Full accounts made up to 30 April 2007
2 December 2007Full accounts made up to 30 April 2007
8 October 2007£ ic 72291/72171 25/09/07 £ sr [email protected]=119
8 October 2007£ ic 72291/72171 25/09/07 £ sr [email protected]=119
1 August 2007Return made up to 30/06/07; full list of members
1 August 2007Return made up to 30/06/07; full list of members
25 June 2007Ad 27/03/07--------- £ si [email protected]=12 £ ic 72279/72291
25 June 2007Ad 27/03/07--------- £ si [email protected]=12 £ ic 72279/72291
11 June 2007£ ic 72297/72279 27/04/07 £ sr [email protected]=17
11 June 2007£ ic 72297/72279 27/04/07 £ sr [email protected]=17
5 February 2007£ ic 72384/72324 29/12/06 £ sr [email protected]=60
5 February 2007£ ic 72324/72296 12/01/07 £ sr [email protected]=27
5 February 2007£ ic 72324/72296 12/01/07 £ sr [email protected]=27
5 February 2007£ ic 72384/72324 29/12/06 £ sr [email protected]=60
10 January 2007Memorandum and Articles of Association
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 January 2007Memorandum and Articles of Association
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2006Full accounts made up to 30 April 2006
18 October 2006Full accounts made up to 30 April 2006
18 July 2006Return made up to 30/06/06; full list of members
18 July 2006Return made up to 30/06/06; full list of members
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 February 2006Memorandum and Articles of Association
9 February 2006Memorandum and Articles of Association
17 January 2006£ ic 72411/72383 12/01/06 £ sr [email protected]=27
17 January 2006£ ic 72411/72383 12/01/06 £ sr [email protected]=27
10 January 2006£ ic 72471/72411 29/12/05 £ sr [email protected]=60
10 January 2006£ ic 72471/72411 29/12/05 £ sr [email protected]=60
14 October 2005Full accounts made up to 30 April 2005
14 October 2005Full accounts made up to 30 April 2005
9 August 2005Particulars of mortgage/charge
9 August 2005Particulars of mortgage/charge
20 July 2005Return made up to 30/06/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 July 2005Return made up to 30/06/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 2005Particulars of mortgage/charge
1 July 2005Particulars of mortgage/charge
16 May 2005£ ic 72942/72472 07/05/05 £ sr [email protected]=470
16 May 2005£ ic 72942/72472 07/05/05 £ sr [email protected]=470
17 February 2005£ ic 73123/72968 29/12/04 £ sr [email protected]=154
17 February 2005£ ic 73123/72968 29/12/04 £ sr [email protected]=154
17 February 2005£ ic 72969/72941 12/01/05 £ sr [email protected]=27
17 February 2005£ ic 73183/73123 29/12/04 £ sr [email protected]=60
17 February 2005£ ic 72969/72941 12/01/05 £ sr [email protected]=27
17 February 2005£ ic 73183/73123 29/12/04 £ sr [email protected]=60
21 January 2005Memorandum and Articles of Association
21 January 2005Memorandum and Articles of Association
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 October 2004Full accounts made up to 30 April 2004
11 October 2004Full accounts made up to 30 April 2004
26 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 June 2004£ ic 73653/73183 07/05/04 £ sr [email protected]=470
4 June 2004£ ic 73653/73183 07/05/04 £ sr [email protected]=470
10 February 2004£ ic 73744/73653 24/01/04 £ sr [email protected]=91
10 February 2004£ ic 73744/73653 24/01/04 £ sr [email protected]=91
19 January 2004£ ic 73985/73925 29/12/03 £ sr [email protected]=60
19 January 2004£ ic 73771/73743 12/01/04 £ sr [email protected]=27
19 January 2004£ ic 73985/73925 29/12/03 £ sr [email protected]=60
19 January 2004£ ic 73771/73743 12/01/04 £ sr [email protected]=27
19 January 2004£ ic 73925/73771 29/12/03 £ sr [email protected]=154
19 January 2004£ ic 73925/73771 29/12/03 £ sr [email protected]=154
12 December 2003Ad 20/10/03--------- £ si [email protected]=175 £ ic 73810/73985
12 December 2003Ad 20/10/03--------- £ si [email protected]=175 £ ic 73810/73985
8 October 2003Full accounts made up to 30 April 2003
8 October 2003Full accounts made up to 30 April 2003
25 July 2003Return made up to 30/06/03; full list of members
25 July 2003Return made up to 30/06/03; full list of members
2 July 2003Director resigned
2 July 2003Director resigned
2 July 2003£ sr [email protected] 07/05/02
2 July 2003£ sr [email protected] 07/05/02
5 June 2003£ sr [email protected] 07/05/03
5 June 2003£ sr [email protected] 07/05/03
27 February 2003£ ic 74507/74279 19/02/03 £ sr [email protected]=227
27 February 2003£ ic 74507/74279 19/02/03 £ sr [email protected]=227
13 February 2003£ ic 74721/74661 29/12/02 £ sr [email protected]=60
13 February 2003£ ic 74721/74661 29/12/02 £ sr [email protected]=60
13 February 2003£ ic 74661/74507 29/12/02 £ sr [email protected]=154
13 February 2003£ ic 74661/74507 29/12/02 £ sr [email protected]=154
3 February 2003£ ic 74812/74721 24/01/03 £ sr [email protected]=91
3 February 2003£ ic 74812/74721 24/01/03 £ sr [email protected]=91
13 November 2002Ad 22/10/02--------- £ si [email protected]=815 £ ic 73997/74812
13 November 2002Ad 22/10/02--------- £ si [email protected]=815 £ ic 73997/74812
10 October 2002Full accounts made up to 30 April 2002
10 October 2002Full accounts made up to 30 April 2002
7 August 2002Memorandum and Articles of Association
7 August 2002Memorandum and Articles of Association
7 August 2002Memorandum and Articles of Association
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2002Memorandum and Articles of Association
29 July 2002Return made up to 30/06/02; full list of members
29 July 2002Return made up to 30/06/02; full list of members
5 March 2002£ ic 49996/49768 19/02/02 £ sr [email protected]=227
5 March 2002£ ic 49996/49768 19/02/02 £ sr [email protected]=227
14 February 2002£ ic 50087/49996 24/01/02 £ sr [email protected]=91
14 February 2002£ ic 50087/49996 24/01/02 £ sr [email protected]=91
5 February 2002Director resigned
5 February 2002New director appointed
5 February 2002New director appointed
5 February 2002Director resigned
21 January 2002£ ic 50241/50087 29/12/01 £ sr [email protected]=154
21 January 2002£ ic 50241/50087 29/12/01 £ sr [email protected]=154
31 October 2001Full accounts made up to 30 April 2001
31 October 2001Full accounts made up to 30 April 2001
11 October 2001Ad 25/09/01--------- £ si [email protected]=269 £ ic 49972/50241
11 October 2001Ad 25/09/01--------- £ si [email protected]=269 £ ic 49972/50241
5 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
5 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 June 2001Ad 01/02/01--------- £ si [email protected]=102 £ ic 50340/50442
11 June 2001£ ic 50442/49972 07/05/01 £ sr [email protected]=470
11 June 2001£ ic 50442/49972 07/05/01 £ sr [email protected]=470
11 June 2001Ad 01/02/01--------- £ si [email protected]=102 £ ic 50340/50442
23 February 2001£ ic 50567/50339 19/02/01 £ sr [email protected]=227
23 February 2001£ ic 50567/50339 19/02/01 £ sr [email protected]=227
8 February 2001£ ic 50658/50567 24/01/01 £ sr [email protected]=91
8 February 2001£ ic 50658/50567 24/01/01 £ sr [email protected]=91
11 January 2001£ ic 75509/50658 29/12/00 £ sr [email protected]=24851
11 January 2001£ ic 75509/50658 29/12/00 £ sr [email protected]=24851
1 December 2000Memorandum and Articles of Association
1 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
1 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
1 December 2000Memorandum and Articles of Association
6 November 2000Ad 30/10/00--------- £ si [email protected]=514 £ ic 74995/75509
6 November 2000Ad 30/10/00--------- £ si [email protected]=514 £ ic 74995/75509
17 October 2000Full accounts made up to 30 April 2000
17 October 2000Full accounts made up to 30 April 2000
10 July 2000£ sr [email protected] 12/06/00
10 July 2000£ sr [email protected] 12/06/00
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 March 2000£ ic 77018/75076 22/03/00 £ sr [email protected]=1941
30 March 2000£ ic 77018/75076 22/03/00 £ sr [email protected]=1941
24 March 2000£ ic 77164/77018 14/03/00 £ sr [email protected]=146
24 March 2000£ ic 77164/77018 14/03/00 £ sr [email protected]=146
28 February 2000£ ic 77391/77163 19/02/00 £ sr [email protected]=227
28 February 2000£ ic 77391/77163 19/02/00 £ sr [email protected]=227
14 February 2000£ ic 77482/77390 24/01/00 £ sr [email protected]=91
14 February 2000£ ic 77482/77390 24/01/00 £ sr [email protected]=91
6 October 1999Full accounts made up to 30 April 1999
6 October 1999Full accounts made up to 30 April 1999
29 July 1999Return made up to 06/07/99; full list of members
29 July 1999Return made up to 06/07/99; full list of members
23 June 1999£ ic 77561/77482 15/06/99 £ sr [email protected]=78
23 June 1999£ ic 77561/77482 15/06/99 £ sr [email protected]=78
22 March 1999£ ic 77707/77561 20/03/99 £ sr [email protected]=146
22 March 1999£ ic 77853/77707 14/03/99 £ sr [email protected]=146
22 March 1999£ ic 77853/77707 14/03/99 £ sr [email protected]=146
22 March 1999£ ic 77707/77561 20/03/99 £ sr [email protected]=146
17 March 1999£ ic 78080/77852 19/02/99 £ sr [email protected]=227
17 March 1999£ ic 78080/77852 19/02/99 £ sr [email protected]=227
24 December 1998Memorandum and Articles of Association
24 December 1998Memorandum and Articles of Association
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 November 1998Ad 27/10/98--------- £ si [email protected]=92 £ ic 77988/78080
23 November 1998Ad 27/10/98--------- £ si [email protected]=92 £ ic 77988/78080
2 November 1998Full group accounts made up to 30 April 1998
2 November 1998Full group accounts made up to 30 April 1998
31 July 1998Return made up to 06/07/98; full list of members
31 July 1998Return made up to 06/07/98; full list of members
30 June 1998£ ic 78064/77985 12/06/98 £ sr [email protected]=78
30 June 1998£ ic 78064/77985 12/06/98 £ sr [email protected]=78
22 April 1998£ ic 78210/78064 29/03/98 £ sr [email protected]=146
22 April 1998£ ic 78210/78064 29/03/98 £ sr [email protected]=146
8 April 1998Memorandum and Articles of Association
8 April 1998Memorandum and Articles of Association
23 March 1998£ ic 78356/78210 20/03/98 £ sr [email protected]=146
23 March 1998£ ic 78356/78210 20/03/98 £ sr [email protected]=146
19 March 1998£ ic 78502/78356 14/03/98 £ sr [email protected]=146
19 March 1998£ ic 78502/78356 14/03/98 £ sr [email protected]=146
11 January 1998£ ic 78814/78502 31/12/97 £ sr [email protected]=311
11 January 1998£ ic 78814/78502 31/12/97 £ sr [email protected]=311
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 October 1997Full group accounts made up to 30 April 1997
28 October 1997Full group accounts made up to 30 April 1997
25 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 July 1997Particulars of mortgage/charge
2 July 1997Particulars of mortgage/charge
19 June 1997£ ic 78892/78813 12/06/97 £ sr [email protected]=78
19 June 1997£ ic 78892/78813 12/06/97 £ sr [email protected]=78
10 April 1997£ ic 78992/78892 05/04/97 £ sr [email protected]=100
10 April 1997£ ic 78992/78892 05/04/97 £ sr [email protected]=100
4 April 1997£ ic 79138/78992 29/03/97 £ sr [email protected]=146
4 April 1997£ ic 79138/78992 29/03/97 £ sr [email protected]=146
25 March 1997£ ic 79284/79138 20/03/97 £ sr [email protected]=146
25 March 1997£ ic 79284/79138 20/03/97 £ sr [email protected]=146
20 March 1997£ ic 79430/79284 14/03/97 £ sr [email protected]=146
20 March 1997£ ic 79430/79284 14/03/97 £ sr [email protected]=146
20 February 1997Ad 27/01/97--------- £ si [email protected]=138 £ ic 79292/79430
20 February 1997Ad 27/01/97--------- £ si [email protected]=138 £ ic 79292/79430
13 December 1996Ad 25/11/96--------- £ si [email protected]=75 £ ic 79217/79292
13 December 1996Ad 25/11/96--------- £ si [email protected]=75 £ ic 79217/79292
14 November 1996Ad 21/10/96--------- £ si [email protected]=41 £ ic 79176/79217
14 November 1996Ad 21/10/96--------- £ si [email protected]=41 £ ic 79176/79217
11 October 1996Full group accounts made up to 30 April 1996
11 October 1996Full group accounts made up to 30 April 1996
7 August 1996£ ic 79423/79176 29/07/96 £ sr [email protected]=246
7 August 1996£ ic 79423/79176 29/07/96 £ sr [email protected]=246
16 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
16 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
18 June 1996£ ic 78223/78144 12/06/96 £ sr [email protected]=78
18 June 1996£ ic 78223/78144 12/06/96 £ sr [email protected]=78
13 June 1996Ad 30/04/96--------- £ si [email protected]=411 £ ic 77812/78223
13 June 1996Ad 30/04/96--------- £ si [email protected]=411 £ ic 77812/78223
14 April 1996£ ic 77912/77812 05/04/96 £ sr [email protected]=100
14 April 1996£ ic 77912/77812 05/04/96 £ sr [email protected]=100
13 April 1996Div 29/03/96
13 April 1996Div 29/03/96
31 March 1996£ ic 78058/77912 20/03/96 £ sr [email protected]=146
31 March 1996£ ic 78058/77912 20/03/96 £ sr [email protected]=146
21 March 1996£ ic 78204/78058 14/03/96 £ sr [email protected]=146
21 March 1996£ ic 78204/78058 14/03/96 £ sr [email protected]=146
1 March 1996£ ic 78354/78204 26/02/96 £ sr [email protected]=150
1 March 1996£ ic 78354/78204 26/02/96 £ sr [email protected]=150
17 February 1996Director resigned
17 February 1996Director resigned
11 January 1996£ ic 80754/78354 22/12/95 £ sr [email protected]=2400
11 January 1996£ ic 80754/78354 22/12/95 £ sr [email protected]=2400
11 December 1995Amended directors report 300495
11 December 1995Amended directors report 300495
5 October 1995Full group accounts made up to 30 April 1995
5 October 1995Full group accounts made up to 30 April 1995
2 August 1995£ ic 81001/80754 28/07/95 £ sr [email protected]=246
2 August 1995£ ic 81001/80754 28/07/95 £ sr [email protected]=246
27 July 1995£ ic 81188/81001 19/07/95 £ sr [email protected]=187
27 July 1995£ ic 81188/81001 19/07/95 £ sr [email protected]=187
22 June 1995Return made up to 18/06/95; full list of members
22 June 1995Return made up to 18/06/95; full list of members
5 April 1995£ ic 81288/81188 05/04/95 £ sr [email protected]=100
5 April 1995£ ic 81434/81288 20/03/95 £ sr [email protected]=146
5 April 1995£ ic 81580/81434 29/03/95 £ sr [email protected]=146
5 April 1995£ ic 81434/81288 20/03/95 £ sr [email protected]=146
5 April 1995£ ic 81288/81188 05/04/95 £ sr [email protected]=100
5 April 1995£ ic 81580/81434 29/03/95 £ sr [email protected]=146
23 March 1995Ad 02/03/95--------- £ si [email protected]=368 £ ic 81212/81580
23 March 1995Ad 02/03/95--------- £ si [email protected]=368 £ ic 81212/81580
21 March 1995£ sr [email protected] 24/12/93
21 March 1995Ad 19/12/94--------- £ si [email protected]=325 £ ic 80720/81045
21 March 1995£ ic 81457/81210 29/07/94 £ sr [email protected]=246
21 March 1995£ sr [email protected] 29/03/94
21 March 1995£ sr [email protected] 24/12/93
21 March 1995Ad 19/12/94--------- £ si [email protected]=325 £ ic 80720/81045
21 March 1995Return made up to 18/06/93; full list of members
21 March 1995£ ic 80970/80720 08/02/95 £ sr [email protected]=250
21 March 1995Ad 30/01/95--------- £ si [email protected]=162 £ ic 81045/81207
21 March 1995£ sr [email protected] 05/04/94
21 March 1995Return made up to 18/06/93; full list of members
21 March 1995£ sr [email protected] 05/04/94
21 March 1995£ sr [email protected] 29/03/94
21 March 1995£ ic 81210/80970 23/12/94 £ sr [email protected]=240
21 March 1995£ sr [email protected] 29/07/93
21 March 1995Ad 30/01/95--------- £ si [email protected]=162 £ ic 81045/81207
21 March 1995£ ic 80970/80720 08/02/95 £ sr [email protected]=250
21 March 1995£ ic 81457/81210 29/07/94 £ sr [email protected]=246
21 March 1995£ ic 81210/80970 23/12/94 £ sr [email protected]=240
21 March 1995£ sr [email protected] 29/07/93
1 January 1995A selection of documents registered before 1 January 1995
26 January 1989Company name changed southrock LIMITED\certificate issued on 27/01/89
26 January 1989Company name changed southrock LIMITED\certificate issued on 27/01/89
14 December 1988Incorporation
14 December 1988Incorporation
Sign up now to grow your client base. Plans & Pricing