Denton
Manchester
M34 2SX
Director Name | Mrs Caroline Hulme |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(52 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Christopher Gibbons |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mr Christopher Gibbons |
---|---|
Status | Current |
Appointed | 26 June 2020(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | George Hulme |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mrs Susan Hulme |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mrs Susan Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mrs Janine Brenda Smith |
---|---|
Status | Resigned |
Appointed | 20 December 2013(52 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 25 July 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Janine Brenda Smith |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2014(52 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2014) |
Role | Senior Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Tina Louise Norman |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2016) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mrs Caroline Hulme |
---|---|
Status | Resigned |
Appointed | 25 July 2014(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Denton Manchester M34 2SX |
Director Name | Mr John Hughes |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Kirk Lawson Whitehead |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(55 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mr Richard Storah |
---|---|
Status | Resigned |
Appointed | 14 December 2017(56 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Secretary Name | Mr Chris McKenzie |
---|---|
Status | Resigned |
Appointed | 03 December 2018(57 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Christopher John McKenzie |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(57 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Stuart Muir Knott Garnham |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(58 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2021) |
Role | Lead Developer |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Website | www.qualtexuk.com |
---|
Registered Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,060,096 |
Gross Profit | £5,237,537 |
Net Worth | £4,709,453 |
Cash | £969,838 |
Current Liabilities | £2,869,678 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2023 (4 months, 4 weeks from now) |
17 June 2022 | Delivered on: 20 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
18 April 2018 | Delivered on: 19 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 November 2016 | Delivered on: 25 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
9 September 2016 | Delivered on: 9 September 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 September 2014 | Delivered on: 26 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
27 July 2009 | Delivered on: 5 August 2009 Satisfied on: 15 October 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 July 2008 | Delivered on: 3 July 2008 Satisfied on: 17 September 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture containing fixed and floated charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
---|---|
16 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Stuart Muir Knott Garnham as a director on 1 March 2021 (1 page) |
4 November 2020 | Full accounts made up to 31 December 2019 (37 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
26 June 2020 | Appointment of Mr Christopher Gibbons as a secretary on 26 June 2020 (2 pages) |
26 June 2020 | Appointment of Mr Christopher Gibbons as a director on 26 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Christopher John Mckenzie as a director on 26 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Chris Mckenzie as a secretary on 26 June 2020 (1 page) |
11 November 2019 | Appointment of Mr Stuart Garnham as a director on 11 November 2019 (2 pages) |
24 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Mr Christopher John Mckenzie as a director on 12 June 2019 (2 pages) |
3 December 2018 | Appointment of Mr Chris Mckenzie as a secretary on 3 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of Richard Storah as a director on 3 December 2018 (1 page) |
3 December 2018 | Termination of appointment of Richard Storah as a secretary on 3 December 2018 (1 page) |
5 November 2018 | Termination of appointment of John Hughes as a director on 5 November 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
19 April 2018 | Registration of charge 007089740007, created on 18 April 2018 (15 pages) |
15 December 2017 | Appointment of Mr Richard Storah as a secretary on 14 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Caroline Hulme as a secretary on 14 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Richard Storah as a secretary on 14 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Caroline Hulme as a secretary on 14 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Kirk Lawson Whitehead as a director on 24 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Kirk Lawson Whitehead as a director on 24 November 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
14 August 2017 | Appointment of Mr Kirk Lawson Whitehead as a director on 10 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Appointment of Mr Kirk Lawson Whitehead as a director on 10 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 April 2017 | Appointment of Mr John Hughes as a director on 20 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr John Hughes as a director on 20 April 2017 (2 pages) |
4 March 2017 | Change of name notice (2 pages) |
4 March 2017 | Change of name notice (2 pages) |
25 November 2016 | Registration of charge 007089740006, created on 25 November 2016 (13 pages) |
25 November 2016 | Registration of charge 007089740006, created on 25 November 2016 (13 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
9 September 2016 | Registration of charge 007089740005, created on 9 September 2016 (26 pages) |
9 September 2016 | Registration of charge 007089740005, created on 9 September 2016 (26 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 May 2016 | Termination of appointment of Tina Louise Norman as a director on 28 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Tina Louise Norman as a director on 28 April 2016 (1 page) |
21 January 2016 | Appointment of Mr Richard Storah as a director on 23 December 2015 (2 pages) |
21 January 2016 | Appointment of Mr Richard Storah as a director on 23 December 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Section 519 (1 page) |
19 November 2014 | Termination of appointment of Janine Brenda Smith as a director on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Janine Brenda Smith as a director on 31 October 2014 (1 page) |
15 October 2014 | Satisfaction of charge 2 in full (4 pages) |
15 October 2014 | Satisfaction of charge 2 in full (4 pages) |
3 October 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
3 October 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
29 September 2014 | Registration of charge 007089740004, created on 26 September 2014 (23 pages) |
29 September 2014 | Registration of charge 007089740004, created on 26 September 2014 (23 pages) |
26 September 2014 | Registration of charge 007089740003, created on 26 September 2014 (13 pages) |
26 September 2014 | Registration of charge 007089740003, created on 26 September 2014 (13 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 July 2014 | Appointment of Tina Louise Norman as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Janine Brenda Smith as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Caroline Hulme as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Caroline Hulme as a secretary on 25 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Janine Brenda Smith as a secretary on 25 July 2014 (1 page) |
29 July 2014 | Appointment of Tina Louise Norman as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Janine Brenda Smith as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Caroline Hulme as a director on 25 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Janine Brenda Smith as a secretary on 25 July 2014 (1 page) |
29 July 2014 | Appointment of Mrs Caroline Hulme as a secretary on 25 July 2014 (2 pages) |
23 January 2014 | Termination of appointment of Susan Hulme as a director (1 page) |
23 January 2014 | Termination of appointment of George Hulme as a director (1 page) |
23 January 2014 | Termination of appointment of Susan Hulme as a director (1 page) |
23 January 2014 | Termination of appointment of George Hulme as a director (1 page) |
15 January 2014 | Appointment of Mrs Janine Brenda Smith as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Susan Hulme as a secretary (1 page) |
15 January 2014 | Appointment of Mrs Janine Brenda Smith as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Susan Hulme as a secretary (1 page) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
16 August 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
16 August 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
14 August 2013 | Annual return made up to 8 August 2013 Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 Statement of capital on 2013-08-14
|
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
13 August 2012 | Annual return made up to 8 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 8 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 8 August 2012 (6 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Philip Hulme on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mrs Susan Hulme on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for George Hulme on 1 January 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mrs Susan Hulme on 1 January 2011 (1 page) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Philip Hulme on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mrs Susan Hulme on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for George Hulme on 1 January 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mrs Susan Hulme on 1 January 2011 (1 page) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Mrs Susan Hulme on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Philip Hulme on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for George Hulme on 1 January 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mrs Susan Hulme on 1 January 2011 (1 page) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Mrs Susan Hulme on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for George Hulme on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Mrs Susan Hulme on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for George Hulme on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Mrs Susan Hulme on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for George Hulme on 1 January 2010 (2 pages) |
30 June 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
30 June 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
22 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
9 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 June 2008 | Director appointed philip hulme (1 page) |
17 June 2008 | Director appointed philip hulme (1 page) |
3 November 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
3 November 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
7 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
7 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
30 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
21 February 2006 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
21 February 2006 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
15 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 July 2004 | Return made up to 08/08/04; full list of members (7 pages) |
29 July 2004 | Return made up to 08/08/04; full list of members (7 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: unit 1 denton hall farm road denton manchester tameside M34 2SX (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: unit 1 denton hall farm road denton manchester tameside M34 2SX (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: unit-9 far cromwell road off ashton road bredbury stockport SK6 2RF (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: unit-9 far cromwell road off ashton road bredbury stockport SK6 2RF (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
20 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
12 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
23 August 1996 | Return made up to 08/08/96; full list of members (5 pages) |
23 August 1996 | Return made up to 08/08/96; full list of members (5 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 October 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
30 October 1994 | Accounts made up to 31 December 1993 (17 pages) |
11 August 1994 | Return made up to 08/08/94; no change of members (4 pages) |
11 August 1994 | Return made up to 08/08/94; no change of members (4 pages) |
9 September 1993 | Return made up to 08/08/93; full list of members (5 pages) |
9 September 1993 | Return made up to 08/08/93; full list of members (5 pages) |
24 May 1993 | Company name changed\certificate issued on 24/05/93 (2 pages) |
24 May 1993 | Company name changed\certificate issued on 24/05/93 (2 pages) |
7 May 1993 | Full accounts made up to 31 December 1992 (15 pages) |
7 May 1993 | Full accounts made up to 31 December 1992 (15 pages) |
21 August 1992 | Return made up to 08/08/92; no change of members
|
21 August 1992 | Return made up to 08/08/92; no change of members
|
21 August 1992 | Registered office changed on 21/08/92 (4 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
18 March 1992 | Resolutions
|
18 March 1992 | Resolutions
|
4 September 1991 | Return made up to 08/08/91; no change of members (3 pages) |
4 September 1991 | Return made up to 08/08/91; no change of members (3 pages) |
12 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
12 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
16 August 1990 | Full accounts made up to 31 December 1989 (13 pages) |
16 August 1990 | Return made up to 08/08/90; full list of members (6 pages) |
16 August 1990 | Full accounts made up to 31 December 1989 (13 pages) |
16 August 1990 | Return made up to 08/08/90; full list of members (6 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
22 November 1989 | Return made up to 07/07/89; full list of members (6 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
22 November 1989 | Return made up to 07/07/89; full list of members (6 pages) |
25 January 1989 | Full accounts made up to 31 December 1987 (12 pages) |
25 January 1989 | Return made up to 31/12/88; full list of members (6 pages) |
25 January 1989 | Full accounts made up to 31 December 1987 (12 pages) |
25 January 1989 | Return made up to 31/12/88; full list of members (6 pages) |
3 December 1987 | Accounts for a medium company made up to 31 December 1986 (12 pages) |
3 December 1987 | Return made up to 05/11/87; full list of members (4 pages) |
3 December 1987 | Accounts made up to 31 December 1986 (12 pages) |
3 December 1987 | Return made up to 05/11/87; full list of members (4 pages) |
30 December 1986 | Accounting reference date shortened from 23/11 to 31/12 (1 page) |
30 December 1986 | Accounting reference date shortened from 23/11 to 31/12 (1 page) |
4 November 1986 | Full accounts made up to 23 November 1985 (11 pages) |
4 November 1986 | Return made up to 02/10/86; full list of members (4 pages) |
4 November 1986 | Full accounts made up to 23 November 1985 (11 pages) |
4 November 1986 | Return made up to 02/10/86; full list of members (4 pages) |
24 November 1961 | Certificate of incorporation (1 page) |
24 November 1961 | Certificate of incorporation (1 page) |
24 April 1961 | Incorporation (15 pages) |
24 April 1961 | Incorporation (15 pages) |