Bolton
BL3 4QB
Director Name | Mr Derek Michael Delaney |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(102 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Newland Drive Bolton BL5 1DP |
Director Name | Mr Richard Charles Ewell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(102 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rose Cottage 14 Victoria Street Westhoughton Bolton BL5 3AR |
Director Name | Mr Malcolm Brian Woodward |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(102 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Cherwell Road Westhoughton Bolton BL5 3TX |
Secretary Name | Mr Ian Whitehead |
---|---|
Status | Current |
Appointed | 31 March 2022(102 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 261 Newbrook Road Atherton Manchester M46 9HB |
Director Name | Mr Ian Michael Parsons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(103 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Beaumont Drive Bolton BL3 4RZ |
Director Name | Lesley Elizabeth Woodward |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(103 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Cherwell Road Westhoughton Bolton BL5 3TX |
Director Name | Mr Donald Berry |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(71 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 26 March 1998) |
Role | Sub Post Master |
Correspondence Address | Lostock Post Office Heaton Bolton Lancs |
Director Name | Mr George Davis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 1994) |
Role | Caterer |
Correspondence Address | 31 Winnipeg Quay Salford Quays Manchester M5 2TY |
Director Name | Austin Clayton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(71 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 1994) |
Role | Transport Manager |
Correspondence Address | 41 Bury New Road Breightmet Bolton Lancashire BL2 6QG |
Secretary Name | Mr Peter Edward Flaxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(71 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 171 Armadale Road Bolton Lancashire BL3 4TP |
Director Name | John Cartledge |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 1996) |
Role | British Telecom Manager |
Correspondence Address | 1 Rodgers Close Westhoughton Bolton Lancashire BL5 2EY |
Director Name | Stephen Barrett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(78 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2000) |
Role | Dental Technician |
Correspondence Address | 10 Lock Lane Bolton Lancashire BL3 4RL |
Director Name | Thomas Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(80 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2002) |
Role | Electrician |
Correspondence Address | 3 Mill Street Westhoughton Bolton Lancashire BL5 3AL |
Secretary Name | Roy Yates Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(81 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 10 Kildale Close Bolton Lancashire BL3 4XR |
Secretary Name | Philip John Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(83 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 38 Lambeth Street Atherton Near Manchester M46 9HT |
Director Name | Colin Cooper |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(85 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 March 2010) |
Role | Retired |
Correspondence Address | The Bungalow Factory Hill Wilderswood Horwich Bolton Lancashire BL6 6ET |
Director Name | Mr George Davis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lismore Avenue Bolton Lancashire BL3 4NR |
Director Name | Alan William Dickinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Redwood Westhoughton Bolton Lancashire BL5 2RU |
Director Name | Mr Leslie Clough |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2008(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 2010) |
Role | Telecoms Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Havisham Close Lostock Bolton Lancashire BL6 4EN |
Director Name | Martin Robert Colin Bell |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(88 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 March 2009) |
Role | Auto Electrician |
Correspondence Address | 116 St Davids Crescent Aspull Wigan Lancashire WN2 1ST |
Director Name | Robin Neil Dawson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(90 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 23 November 2010) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 140 Regent Road Lostock Bolton BL6 4BB |
Director Name | Jonathan Mark Boulton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(90 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2012) |
Role | National Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Braemar Gardens Bolton Lancashire BL3 4TU |
Director Name | Mr Leslie Clough |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2011(91 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2012) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 20 Havisham Close Lostock Bolton BL6 4EN |
Secretary Name | Mr Frank Lewis Hodgkiss |
---|---|
Status | Resigned |
Appointed | 04 April 2011(91 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | Broadford Road Bolton Lancs BL3 4NS |
Director Name | Mr George Davis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lismore Avenue Bolton BL3 4NR |
Secretary Name | Mr Brett Ross |
---|---|
Status | Resigned |
Appointed | 23 April 2012(92 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 952 Manchester Road Over Hulton Bolton BL5 1EQ |
Director Name | Mr David Frederic Dobson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(94 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kinross Drive Bolton BL3 4NW |
Director Name | Mr Alan William Dickinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2016(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Redwood Westhoughton Bolton BL5 2RY |
Director Name | Mr Alan William Dickinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 482 Bolton Road Aspull Wigan WN2 1PX |
Director Name | Mr Martin Richard Baker |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(102 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 243 Church Street Little Lever Bolton BL3 1BS |
Director Name | Mrs Clare Joanne Charnock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(102 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Regent Road Lostock Bolton BL6 4DF |
Website | deanegolfclub.com |
---|
Registered Address | Broadford Road Bolton Lancs BL3 4NS |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
- | OTHER 98.36% - |
---|---|
1 at £5 | A. Greenhalgh 0.08% Ordinary |
1 at £5 | A. Williams 0.08% Ordinary |
1 at £5 | B. Thompson 0.08% Ordinary |
1 at £5 | Brett Ross 0.08% Ordinary |
1 at £5 | C. Bamford 0.08% Ordinary |
1 at £5 | C. Hamer 0.08% Ordinary |
1 at £5 | D. Bamber 0.08% Ordinary |
1 at £5 | E. Cockram 0.08% Ordinary |
1 at £5 | J. Enright 0.08% Ordinary |
1 at £5 | K. Garside 0.08% Ordinary |
1 at £5 | K. Lewis 0.08% Ordinary |
1 at £5 | M. Farrell 0.08% Ordinary |
1 at £5 | M. Haran 0.08% Ordinary |
1 at £5 | Norman Ashcroft 0.08% Ordinary |
1 at £5 | P. Clancy 0.08% Ordinary |
1 at £5 | R. Garside 0.08% Ordinary |
1 at £5 | R. Harper 0.08% Ordinary |
1 at £5 | R. Statham 0.08% Ordinary |
1 at £5 | Ron Hughes 0.08% Ordinary |
1 at £5 | S. Holt 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385,096 |
Cash | £81,775 |
Current Liabilities | £187,689 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (1 day from now) |
14 December 2017 | Delivered on: 15 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at deane golf club bolton under title number MAN299924. Outstanding |
---|---|
17 October 2001 | Delivered on: 31 October 2001 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 lying to the north of junction road bolton k/a deane golf course t/n GM103338. 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. Outstanding |
1 May 1984 | Delivered on: 10 May 1984 Satisfied on: 16 December 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: L/Hold deane golf club, deane, bolton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1983 | Delivered on: 13 October 1983 Satisfied on: 16 December 2006 Persons entitled: Tetley Walker Limited Classification: Further charge Secured details: £17,500 & all other monies due or to become due from the company to the chargee under the terms of the charge including monies due for goods supplied. Particulars: Deane golf club, deane, bolton. Fully Satisfied |
25 August 1977 | Delivered on: 6 September 1977 Satisfied on: 16 December 2006 Persons entitled: Allied Breweries (UK) Limited Classification: Legal charge Secured details: For securing £4256 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Golf clubhouse, land and buildings on north side of junction road, deane, bolton greater manchester. Fully Satisfied |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
6 July 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
16 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
6 April 2023 | Termination of appointment of Robert Gray Fraser as a director on 30 March 2023 (1 page) |
6 April 2023 | Appointment of Mr Alan William Dickinson as a director on 30 March 2023 (2 pages) |
6 April 2023 | Appointment of Mr Jeremy William Grimwood as a director on 30 March 2023 (2 pages) |
6 April 2023 | Termination of appointment of Richard Charles Ewell as a director on 30 March 2023 (1 page) |
30 January 2023 | Appointment of Mr Robert Gray Fraser as a director on 30 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Ian Whitehead as a secretary on 7 January 2023 (1 page) |
30 January 2023 | Appointment of Mr Brett Robert Ross as a secretary on 7 January 2023 (2 pages) |
30 January 2023 | Appointment of Mr Peter Smalley as a director on 14 September 2022 (2 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
10 August 2022 | Resolutions
|
10 August 2022 | Memorandum and Articles of Association (4 pages) |
26 July 2022 | Director's details changed for Leslie Elizabeth Woodward on 25 July 2022 (2 pages) |
11 July 2022 | Appointment of Mr Ian Michael Parsons as a director on 5 July 2022 (2 pages) |
11 July 2022 | Appointment of Leslie Elizabeth Woodward as a director on 5 July 2022 (2 pages) |
2 June 2022 | Confirmation statement made on 6 April 2022 with updates (25 pages) |
30 May 2022 | Termination of appointment of Clare Joanne Charnock as a director on 24 May 2022 (1 page) |
19 April 2022 | Appointment of Mr Malcolm Brian Woodward as a director on 31 March 2022 (2 pages) |
7 April 2022 | Appointment of Mr Ian Whitehead as a secretary on 31 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Frank Lewis Hodgkiss as a director on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Mr Richard Charles Ewell as a director on 31 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Brian Taylor as a director on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Mrs Clare Joanne Charnock as a director on 31 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Robert Gray Fraser as a director on 31 August 2021 (1 page) |
16 March 2022 | Termination of appointment of Martin Richard Baker as a director on 30 November 2021 (1 page) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
12 August 2021 | Appointment of Mr Derek Michael Delaney as a director on 29 July 2021 (2 pages) |
12 August 2021 | Termination of appointment of Alan William Dickinson as a director on 29 July 2021 (1 page) |
12 August 2021 | Termination of appointment of Gary Walker as a director on 29 July 2021 (1 page) |
12 August 2021 | Appointment of Mr Martin Richard Baker as a director on 29 July 2021 (2 pages) |
12 August 2021 | Appointment of Mr Robert Gray Fraser as a director on 29 July 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 6 April 2021 with updates (22 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
7 May 2020 | Appointment of Mr Gary Walker as a director on 19 March 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 6 April 2020 with updates (26 pages) |
7 May 2020 | Appointment of Mr Alan William Dickinson as a director on 19 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Brett Ross as a secretary on 29 February 2020 (1 page) |
22 January 2020 | Termination of appointment of Michael James Wyatt as a director on 1 January 2020 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with updates (26 pages) |
29 March 2019 | Termination of appointment of Malcolm Woodward as a director on 29 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Alan William Dickinson as a director on 29 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Clive Mccoy as a director on 29 March 2019 (1 page) |
29 March 2019 | Appointment of Mr Brian Taylor as a director on 28 March 2019 (2 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with updates (30 pages) |
15 December 2017 | Registration of charge 001561240005, created on 14 December 2017 (8 pages) |
11 October 2017 | Appointment of Mr Ben George Vickers as a director on 2 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Ben George Vickers as a director on 2 October 2017 (2 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 August 2017 | Termination of appointment of Gary Kevan Mather as a director on 30 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Gary Kevan Mather as a director on 30 July 2017 (1 page) |
28 April 2017 | Confirmation statement made on 6 April 2017 with updates (27 pages) |
28 April 2017 | Confirmation statement made on 6 April 2017 with updates (27 pages) |
27 March 2017 | Memorandum and Articles of Association (8 pages) |
27 March 2017 | Memorandum and Articles of Association (8 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2016 | Appointment of Mr Gary Kevan Mather as a director on 31 March 2016 (2 pages) |
18 May 2016 | Appointment of Mr Gary Kevan Mather as a director on 31 March 2016 (2 pages) |
18 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 April 2016 | Termination of appointment of David Colin Townsend as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Robert Gray Fraser as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Eric Jackson as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Philip Stewart as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Anthony Latchford as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Anthony Latchford as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Alan William Dickinson as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Malcolm Woodward as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Philip Stewart as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Gary Walker as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Alan William Dickinson as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Roderick Pilling as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Eric Jackson as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Robert Gray Fraser as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Catherine Elizabeth Wardle as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of David Colin Townsend as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Roderick Pilling as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Catherine Elizabeth Wardle as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Gary Walker as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Malcolm Woodward as a director on 31 March 2016 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 April 2015 | Appointment of Mr Robert Gray Fraser as a director on 26 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr Robert Gray Fraser as a director on 26 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr Anthony Latchford as a director on 26 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr Anthony Latchford as a director on 26 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Gary Kevan Mather as a director on 26 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Philip Nigel Lowe as a director on 1 February 2015 (1 page) |
31 March 2015 | Termination of appointment of David Frederic Dobson as a director on 6 January 2015 (1 page) |
31 March 2015 | Termination of appointment of David Frederic Dobson as a director on 6 January 2015 (1 page) |
31 March 2015 | Termination of appointment of David Frederic Dobson as a director on 6 January 2015 (1 page) |
31 March 2015 | Termination of appointment of Andrew John Pilling as a director on 26 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Philip Nigel Lowe as a director on 1 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Philip Nigel Lowe as a director on 1 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Andrew John Pilling as a director on 26 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Gary Kevan Mather as a director on 26 March 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 April 2014 | Appointment of Mr Philip Nigel Lowe as a director (2 pages) |
17 April 2014 | Appointment of Mr Roderick Pilling as a director (2 pages) |
17 April 2014 | Appointment of Mr Philip Nigel Lowe as a director (2 pages) |
17 April 2014 | Appointment of Mr Andrew John Pilling as a director (2 pages) |
17 April 2014 | Appointment of Mr David Frederic Dobson as a director (2 pages) |
17 April 2014 | Appointment of Mr Clive Mccoy as a director (2 pages) |
17 April 2014 | Appointment of Mr Andrew John Pilling as a director (2 pages) |
17 April 2014 | Appointment of Mr David Frederic Dobson as a director (2 pages) |
17 April 2014 | Appointment of Mr Roderick Pilling as a director (2 pages) |
17 April 2014 | Appointment of Mr Clive Mccoy as a director (2 pages) |
16 April 2014 | Termination of appointment of Margaret Harkin as a director (1 page) |
16 April 2014 | Termination of appointment of Margaret Harkin as a director (1 page) |
16 April 2014 | Termination of appointment of Hefin Rees as a director (1 page) |
16 April 2014 | Termination of appointment of George Davis as a director (1 page) |
16 April 2014 | Termination of appointment of Brett Ross as a director (1 page) |
16 April 2014 | Termination of appointment of George Davis as a director (1 page) |
16 April 2014 | Termination of appointment of Hefin Rees as a director (1 page) |
16 April 2014 | Termination of appointment of Michael Harkin as a director (1 page) |
16 April 2014 | Termination of appointment of Brett Ross as a director (1 page) |
16 April 2014 | Termination of appointment of Michael Harkin as a director (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Appointment of Nr Brett Ross as a director (2 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (45 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (45 pages) |
14 May 2013 | Appointment of Nr Brett Ross as a director (2 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (45 pages) |
13 May 2013 | Appointment of Mr Michael Sean Harkin as a director (2 pages) |
13 May 2013 | Appointment of Mr Gary Kevan Mather as a director (2 pages) |
13 May 2013 | Appointment of Mr Hefin Rees as a director (2 pages) |
13 May 2013 | Appointment of Mr Philip Stewart as a director (2 pages) |
13 May 2013 | Appointment of Mr Michael Sean Harkin as a director (2 pages) |
13 May 2013 | Appointment of Mr Gary Kevan Mather as a director (2 pages) |
13 May 2013 | Appointment of Mr Hefin Rees as a director (2 pages) |
13 May 2013 | Appointment of Mr Philip Stewart as a director (2 pages) |
29 April 2013 | Termination of appointment of Roderick Pilling as a director (1 page) |
29 April 2013 | Termination of appointment of Roderick Pilling as a director (1 page) |
25 April 2013 | Termination of appointment of Philip Lowe as a director (1 page) |
25 April 2013 | Termination of appointment of Jeanne Rees as a director (1 page) |
25 April 2013 | Termination of appointment of Philip Lowe as a director (1 page) |
25 April 2013 | Termination of appointment of Peter Williams as a director (1 page) |
25 April 2013 | Termination of appointment of Jeanne Rees as a director (1 page) |
25 April 2013 | Termination of appointment of Peter Williams as a director (1 page) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
21 February 2013 | Termination of appointment of Robin Dawson as a director (1 page) |
21 February 2013 | Termination of appointment of Robin Dawson as a director (1 page) |
29 June 2012 | Director's details changed for Mrs Jeanne Parry on 19 May 2012 (2 pages) |
29 June 2012 | Director's details changed for Mrs Jeanne Parry on 19 May 2012 (2 pages) |
29 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (42 pages) |
29 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (42 pages) |
29 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (42 pages) |
27 June 2012 | Annual return made up to 6 April 2011 with a full list of shareholders (40 pages) |
27 June 2012 | Director's details changed for Martin Kitchen on 31 March 2011 (2 pages) |
27 June 2012 | Director's details changed for Martin Kitchen on 31 March 2011 (2 pages) |
27 June 2012 | Annual return made up to 6 April 2011 with a full list of shareholders (40 pages) |
27 June 2012 | Annual return made up to 6 April 2011 with a full list of shareholders (40 pages) |
10 May 2012 | Appointment of Mrs Jeanne Parry as a director (2 pages) |
10 May 2012 | Appointment of Mr Roderick Pilling as a director (2 pages) |
10 May 2012 | Appointment of Mrs Jeanne Parry as a director (2 pages) |
10 May 2012 | Appointment of Mr Roderick Pilling as a director (2 pages) |
27 April 2012 | Appointment of Mr Brett Ross as a secretary (2 pages) |
27 April 2012 | Appointment of Mr Brett Ross as a secretary (2 pages) |
26 April 2012 | Appointment of Mr Frank Lewis Hodgkiss as a director (2 pages) |
26 April 2012 | Appointment of Mr David Colin Townsend as a director (2 pages) |
26 April 2012 | Termination of appointment of Brian Pilling as a director (1 page) |
26 April 2012 | Appointment of Robin Neil Dawson as a director (2 pages) |
26 April 2012 | Appointment of Mr David Colin Townsend as a director (2 pages) |
26 April 2012 | Termination of appointment of Leslie Clough as a director (1 page) |
26 April 2012 | Termination of appointment of Frank Hodgkiss as a secretary (1 page) |
26 April 2012 | Termination of appointment of Jonathan Boulton as a director (1 page) |
26 April 2012 | Appointment of Robin Neil Dawson as a director (2 pages) |
26 April 2012 | Appointment of Mr Philip Nigel Lowe as a director (2 pages) |
26 April 2012 | Appointment of Mr Frank Lewis Hodgkiss as a director (2 pages) |
26 April 2012 | Termination of appointment of Brian Pilling as a director (1 page) |
26 April 2012 | Termination of appointment of Jonathan Boulton as a director (1 page) |
26 April 2012 | Termination of appointment of Frank Hodgkiss as a secretary (1 page) |
26 April 2012 | Termination of appointment of Leslie Clough as a director (1 page) |
26 April 2012 | Appointment of Mr George Davis as a director (2 pages) |
26 April 2012 | Appointment of Mr George Davis as a director (2 pages) |
26 April 2012 | Appointment of Mr Peter Tordoff Williams as a director (2 pages) |
26 April 2012 | Appointment of Mr Philip Nigel Lowe as a director (2 pages) |
26 April 2012 | Appointment of Mr Peter Tordoff Williams as a director (2 pages) |
20 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 February 2012 | Termination of appointment of David Dobson as a director (1 page) |
17 February 2012 | Termination of appointment of Andrew Runciman as a director (1 page) |
17 February 2012 | Termination of appointment of David Dobson as a director (1 page) |
17 February 2012 | Termination of appointment of Andrew Runciman as a director (1 page) |
17 February 2012 | Termination of appointment of Martin Kitchen as a director (1 page) |
17 February 2012 | Termination of appointment of Martin Kitchen as a director (1 page) |
4 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 May 2011 | Termination of appointment of Alan Dickinson as a director (1 page) |
3 May 2011 | Appointment of Mr David Frederic Dobson as a director (2 pages) |
3 May 2011 | Appointment of Mr Andrew James Runciman as a director (2 pages) |
3 May 2011 | Termination of appointment of Alan Dickinson as a director (1 page) |
3 May 2011 | Appointment of Mr Andrew James Runciman as a director (2 pages) |
3 May 2011 | Appointment of Mr Gary Walker as a director (2 pages) |
3 May 2011 | Appointment of Mr David Frederic Dobson as a director (2 pages) |
3 May 2011 | Appointment of Mr Gary Walker as a director (2 pages) |
11 April 2011 | Appointment of Mr Michael James Wyatt as a director (2 pages) |
11 April 2011 | Appointment of Mrs Catherine Elizabeth Wardle as a director (2 pages) |
11 April 2011 | Appointment of Mrs Catherine Elizabeth Wardle as a director (2 pages) |
11 April 2011 | Appointment of Mr Michael James Wyatt as a director (2 pages) |
8 April 2011 | Appointment of Mr Brian Herbert Pilling as a director (2 pages) |
8 April 2011 | Appointment of Mr Eric Jackson as a director (2 pages) |
8 April 2011 | Appointment of Mr Leslie Clough as a director (2 pages) |
8 April 2011 | Appointment of Mrs Margaret Anne Harkin as a director (2 pages) |
8 April 2011 | Appointment of Mr Leslie Clough as a director (2 pages) |
8 April 2011 | Appointment of Mrs Margaret Anne Harkin as a director (2 pages) |
8 April 2011 | Appointment of Mr Eric Jackson as a director (2 pages) |
8 April 2011 | Appointment of Mr Brian Herbert Pilling as a director (2 pages) |
7 April 2011 | Termination of appointment of Anthony Latchford as a director (1 page) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Termination of appointment of Philip Lowe as a director (1 page) |
7 April 2011 | Termination of appointment of Javaid Sabrine as a director (1 page) |
7 April 2011 | Termination of appointment of Anthony Shaw as a director (1 page) |
7 April 2011 | Termination of appointment of Anthony Latchford as a director (1 page) |
7 April 2011 | Appointment of Mr Frank Lewis Hodgkiss as a secretary (1 page) |
7 April 2011 | Termination of appointment of Philip Lowe as a director (1 page) |
7 April 2011 | Termination of appointment of Philip Marsden as a director (1 page) |
7 April 2011 | Termination of appointment of Anthony Shaw as a director (1 page) |
7 April 2011 | Termination of appointment of Philip Marsden as a director (1 page) |
7 April 2011 | Appointment of Mr Frank Lewis Hodgkiss as a secretary (1 page) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Termination of appointment of Javaid Sabrine as a director (1 page) |
7 April 2011 | Termination of appointment of Philip Parry as a secretary (1 page) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Termination of appointment of Philip Parry as a secretary (1 page) |
31 March 2011 | Solvency statement dated 15/03/11 (1 page) |
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Solvency statement dated 15/03/11 (1 page) |
31 March 2011 | Resolutions
|
29 March 2011 | Termination of appointment of Clive Mccoy as a director (2 pages) |
29 March 2011 | Termination of appointment of Ian Parsons as a director (2 pages) |
29 March 2011 | Termination of appointment of Ian Parsons as a director (2 pages) |
29 March 2011 | Termination of appointment of Clive Mccoy as a director (2 pages) |
17 January 2011 | Termination of appointment of Hefin Rees as a director (2 pages) |
17 January 2011 | Termination of appointment of Hefin Rees as a director (2 pages) |
17 January 2011 | Termination of appointment of Robin Dawson as a director (2 pages) |
17 January 2011 | Termination of appointment of Robin Dawson as a director (2 pages) |
14 January 2011 | Termination of appointment of James Mcguinness as a director (2 pages) |
14 January 2011 | Termination of appointment of James Mcguinness as a director (2 pages) |
12 May 2010 | Appointment of Alan William Dickinson as a director (3 pages) |
12 May 2010 | Appointment of Robin Neil Dawson as a director (3 pages) |
12 May 2010 | Appointment of Hefin Rees as a director (3 pages) |
12 May 2010 | Appointment of Robin Neil Dawson as a director (3 pages) |
12 May 2010 | Appointment of Hefin Rees as a director (3 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (22 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (22 pages) |
12 May 2010 | Appointment of Alan William Dickinson as a director (3 pages) |
12 May 2010 | Appointment of Jonathan Mark Boulton as a director (3 pages) |
12 May 2010 | Appointment of Jonathan Mark Boulton as a director (3 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (22 pages) |
28 April 2010 | Termination of appointment of Leslie Clough as a director (1 page) |
28 April 2010 | Appointment of James Mcguinness as a director (3 pages) |
28 April 2010 | Termination of appointment of Robert Fraser as a director (1 page) |
28 April 2010 | Appointment of Anthony Latchford as a director (3 pages) |
28 April 2010 | Termination of appointment of Colin Cooper as a director (1 page) |
28 April 2010 | Termination of appointment of Leslie Clough as a director (1 page) |
28 April 2010 | Termination of appointment of Robert Fraser as a director (1 page) |
28 April 2010 | Termination of appointment of Richard Ewell as a director (1 page) |
28 April 2010 | Appointment of Anthony Latchford as a director (3 pages) |
28 April 2010 | Termination of appointment of Richard Ewell as a director (1 page) |
28 April 2010 | Appointment of James Mcguinness as a director (3 pages) |
28 April 2010 | Termination of appointment of Colin Cooper as a director (1 page) |
16 February 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 February 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (29 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (29 pages) |
21 April 2009 | Director appointed martin kitchen (2 pages) |
21 April 2009 | Appointment terminated director alan dickinson (1 page) |
21 April 2009 | Appointment terminated director michael wyatt (1 page) |
21 April 2009 | Director appointed javaid sabrine (2 pages) |
21 April 2009 | Appointment terminated director david thompson (1 page) |
21 April 2009 | Appointment terminated director martin bell (1 page) |
21 April 2009 | Appointment terminated director anthony williams (1 page) |
21 April 2009 | Director appointed richard charles ewell (2 pages) |
21 April 2009 | Director appointed martin kitchen (2 pages) |
21 April 2009 | Appointment terminated director martin bell (1 page) |
21 April 2009 | Appointment terminated director david thompson (1 page) |
21 April 2009 | Appointment terminated director alan dickinson (1 page) |
21 April 2009 | Appointment terminated director anthony williams (1 page) |
21 April 2009 | Appointment terminated director michael wyatt (1 page) |
21 April 2009 | Director appointed richard charles ewell (2 pages) |
21 April 2009 | Director appointed javaid sabrine (2 pages) |
9 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 May 2008 | Appointment terminate, director peter doohan logged form (2 pages) |
2 May 2008 | Appointment terminate, director duncan stanley wood logged form (1 page) |
2 May 2008 | Return made up to 06/04/08; change of members
|
2 May 2008 | Appointment terminate, director duncan stanley wood logged form (1 page) |
2 May 2008 | Director appointed david alan thompson (2 pages) |
2 May 2008 | Director appointed leslie clough (2 pages) |
2 May 2008 | Director appointed martin robert colin bell (2 pages) |
2 May 2008 | Director appointed martin robert colin bell (2 pages) |
2 May 2008 | Appointment terminate, director darren george kesterton logged form (1 page) |
2 May 2008 | Appointment terminate, director darren george kesterton logged form (1 page) |
2 May 2008 | Director appointed clive mccoy (2 pages) |
2 May 2008 | Director appointed david alan thompson (2 pages) |
2 May 2008 | Director appointed leslie clough (2 pages) |
2 May 2008 | Appointment terminate, director peter doohan logged form (2 pages) |
2 May 2008 | Appointment terminate, director brent ross logged form (1 page) |
2 May 2008 | Return made up to 06/04/08; change of members
|
2 May 2008 | Director appointed clive mccoy (2 pages) |
2 May 2008 | Appointment terminate, director brent ross logged form (1 page) |
29 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 06/04/07; change of members
|
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 06/04/07; change of members
|
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 06/04/06; full list of members (24 pages) |
26 April 2006 | Return made up to 06/04/06; full list of members (24 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
14 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 May 2005 | Return made up to 06/04/05; change of members (21 pages) |
18 May 2005 | Return made up to 06/04/05; change of members (21 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Return made up to 06/04/04; change of members (13 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 06/04/04; change of members (13 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
26 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 May 2003 | Return made up to 06/04/03; full list of members
|
23 May 2003 | Return made up to 06/04/03; full list of members
|
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 06/04/02; no change of members (9 pages) |
9 May 2002 | Return made up to 06/04/02; no change of members (9 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Return made up to 06/04/01; no change of members
|
1 October 2001 | Return made up to 06/04/01; no change of members
|
1 October 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
1 October 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
1 October 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members
|
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 May 1999 | Return made up to 06/04/99; no change of members
|
7 May 1999 | Return made up to 06/04/99; no change of members
|
7 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Return made up to 06/04/98; full list of members (17 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Return made up to 06/04/98; full list of members (17 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 April 1997 | Return made up to 06/04/97; change of members
|
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 06/04/97; change of members
|
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 06/04/96; change of members
|
1 May 1996 | Return made up to 06/04/96; change of members
|
22 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
30 April 1995 | Return made up to 06/04/95; full list of members (56 pages) |
30 April 1995 | Return made up to 06/04/95; full list of members (56 pages) |
17 June 1919 | Incorporation (20 pages) |
17 June 1919 | Incorporation (20 pages) |