Manchester
M60 4EP
Director Name | Louise Britnell |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Richard Michael Hiom |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Brian Dolby Jones |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 11 Mayfield Road Bramhall Stockport Cheshire SK7 1JU |
Director Name | Mr William John Marper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 October 2004) |
Role | Banker |
Correspondence Address | Manderley 34 Prestbury Road Wilmslow Cheshire SK9 2LL |
Director Name | Mr Roger Lionel King |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 17 June 1997) |
Role | Accountant |
Correspondence Address | 56 Leighton Drive Marple Bridge Stockport Cheshire SK6 5BY |
Director Name | Mr Alan Kenyon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 11 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Dunedin Road Greenmount Bury Lancashire BL8 4EX |
Director Name | Mr Michael Gerrard Cluett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 1999) |
Role | Banker |
Correspondence Address | Arnholme Marshaw Bridge Cragg Vale Hebden Bridge West Yorkshire HX7 5SY |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Stephen Allen Carter |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1999) |
Role | Accountant/Banker |
Correspondence Address | Lea End Farm Stubbins Lane Chinley High Peak SK23 6EB |
Director Name | Mr Eric John Fairweather |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 2002) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 5 The Hamlet Lostock Bolton Greater Manchester BL6 4QT |
Director Name | Mr Richard Thomas Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr David Arthur Dickman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Broadwood Close Disley Stockport Cheshire SK12 2NJ |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(34 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Joanne Susan Harvey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(35 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 6 Linden Road Didsbury Manchester Lancashire M20 2QJ |
Director Name | Mr Richard Michael Wilcox |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(35 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2007) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 17 Walnut Lane Hartford Northwich Cheshire CW8 1QN |
Director Name | Mr Keith Brian Alderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(35 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 June 2013) |
Role | Director Of Corporate Banking |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor New Century House Manchester M60 4ES |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Michael David Fairbairn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(37 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 2007) |
Role | Actuary |
Correspondence Address | High Ghyll Barn Brackenhurst, Tosside Wigglesworth North Yorkshire BD23 4SL |
Director Name | Mr Peter William Kerns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swinhoe Place Hob Hey Lane Culcheth Cheshire WA3 4NE |
Secretary Name | Kathrine Jane Bancroft |
---|---|
Status | Resigned |
Appointed | 19 July 2010(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr William Edward Newby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(41 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Christopher James Mack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Ms Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 27 February 2014(44 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Daniel Mundy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2014(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2017) |
Role | Director Of Capital & Ibsm |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Brona Rose McKeown |
---|---|
Status | Resigned |
Appointed | 19 December 2014(45 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Mr David Clive Whitehead |
---|---|
Status | Resigned |
Appointed | 30 March 2015(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Stephen Aitken |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 20 August 2015(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2017) |
Role | Treasury Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Nicholas Gibson Websdell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2017) |
Role | Head Of Business Banking And Commercial Sales |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr David Michael Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2019) |
Role | Financial Performance Manager |
Country of Residence | England |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Head Of Core Bank Business Partnering |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Ashley John William Lillie |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Jonathan Daniel Bailey |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2021(51 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Website | co-operativebank.co.uk |
---|
Registered Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Co-operative Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £625,297 |
Gross Profit | £597,942 |
Net Worth | £6,758,139 |
Cash | £15,363,530 |
Current Liabilities | £16,469,144 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
29 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (296 pages) |
30 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
5 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (274 pages) |
8 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 February 2022 | Appointment of Mr Richard Michael Hiom as a director on 11 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of Jonathan Daniel Bailey as a director on 11 February 2022 (1 page) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
9 June 2021 | Director's details changed for Louise Britnell on 9 June 2021 (2 pages) |
7 June 2021 | Termination of appointment of Paul Nicholas Williams as a director on 4 June 2021 (1 page) |
7 June 2021 | Appointment of Mr Jonathan Daniel Bailey as a director on 4 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
9 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (270 pages) |
1 December 2020 | Termination of appointment of Nicholas Stuart Slape as a director on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Mr Paul Nicholas Williams as a director on 1 December 2020 (2 pages) |
18 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
18 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (254 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 November 2019 | Second filing for the appointment of Louise Britnell as a director (6 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 July 2019 | Termination of appointment of Richard John Adnett as a director on 30 June 2019 (1 page) |
1 July 2019 | Appointment of Louise Britnell as a director on 30 June 2019
|
1 July 2019 | Termination of appointment of Ashley John William Lillie as a director on 30 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
6 March 2019 | Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 (2 pages) |
6 March 2019 | Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 (1 page) |
20 February 2019 | Termination of appointment of David Michael Miller as a director on 1 February 2019 (1 page) |
7 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 October 2017 | Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page) |
12 October 2017 | Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr David Michael Miller on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Richard John Adnett on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr David Michael Miller on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Richard John Adnett on 2 October 2017 (2 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Nicholas Gibson Websdell as a director on 23 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Richard John Adnett as a director on 23 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Nicholas Gibson Websdell as a director on 23 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Richard John Adnett as a director on 23 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Ashley John William Lillie as a director on 23 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Ashley John William Lillie as a director on 23 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page) |
16 January 2017 | Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 September 2015 | Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages) |
22 September 2015 | Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages) |
22 September 2015 | Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
13 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
28 October 2014 | Section 519 of the companies act 2006 (2 pages) |
28 October 2014 | Auditor's resignation (1 page) |
28 October 2014 | Section 519 of the companies act 2006 (2 pages) |
28 October 2014 | Auditor's resignation (1 page) |
17 October 2014 | Secretary's details changed for Katy Jane Arnold on 17 October 2014 (1 page) |
17 October 2014 | Secretary's details changed for Katy Jane Arnold on 17 October 2014 (1 page) |
7 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 July 2014 | Appointment of Mr Daniel Mundy as a director on 28 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Daniel Mundy as a director on 28 June 2014 (2 pages) |
8 July 2014 | Termination of appointment of Paul Wilson as a director (1 page) |
8 July 2014 | Termination of appointment of Paul Wilson as a director (1 page) |
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 April 2014 | Director's details changed for Mr Paul Antony Wilson on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Paul Antony Wilson on 14 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
3 March 2014 | Appointment of Katy Jane Arnold as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Kathrine Jane Bancroft as a secretary (1 page) |
3 March 2014 | Termination of appointment of Kathrine Jane Bancroft as a secretary (1 page) |
3 March 2014 | Appointment of Katy Jane Arnold as a secretary (2 pages) |
12 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
16 August 2013 | Secretary's details changed for Kathrine Jane Bancroft on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Kathrine Jane Bancroft on 16 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages) |
2 July 2013 | Termination of appointment of William Newby as a director (1 page) |
2 July 2013 | Appointment of Mr Paul Antony Wilson as a director (2 pages) |
2 July 2013 | Termination of appointment of William Newby as a director (1 page) |
2 July 2013 | Appointment of Mr Paul Antony Wilson as a director (2 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Termination of appointment of Keith Alderson as a director (1 page) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Termination of appointment of Keith Alderson as a director (1 page) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Accounts made up to 31 December 2012 (21 pages) |
4 June 2013 | Accounts made up to 31 December 2012 (21 pages) |
11 July 2012 | Accounts made up to 31 December 2011 (21 pages) |
11 July 2012 | Accounts made up to 31 December 2011 (21 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Termination of appointment of Christopher Mack as a director (1 page) |
2 May 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
2 May 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
2 May 2012 | Termination of appointment of Christopher Mack as a director (1 page) |
18 January 2012 | Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages) |
15 July 2011 | Accounts made up to 31 December 2010 (22 pages) |
15 July 2011 | Accounts made up to 31 December 2010 (22 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Appointment of Mr Christopher James Mack as a director (2 pages) |
6 April 2011 | Appointment of Mr Christopher James Mack as a director (2 pages) |
4 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
4 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
15 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
15 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
29 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
29 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
29 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts made up to 31 December 2009 (22 pages) |
8 June 2010 | Accounts made up to 31 December 2009 (22 pages) |
12 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Keith Alderson on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Keith Alderson on 10 May 2010 (2 pages) |
26 January 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
26 January 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
17 December 2009 | Current accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
17 December 2009 | Current accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
2 November 2009 | Accounts made up to 10 January 2009 (21 pages) |
2 November 2009 | Accounts made up to 10 January 2009 (21 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 September 2008 | Accounts made up to 12 January 2008 (19 pages) |
29 September 2008 | Accounts made up to 12 January 2008 (19 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 October 2007 | Accounts made up to 13 January 2007 (17 pages) |
24 October 2007 | Accounts made up to 13 January 2007 (17 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
15 November 2006 | Accounts made up to 14 January 2006 (20 pages) |
15 November 2006 | Accounts made up to 14 January 2006 (20 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
12 October 2005 | Accounts made up to 8 January 2005 (11 pages) |
12 October 2005 | Accounts made up to 8 January 2005 (11 pages) |
12 October 2005 | Accounts made up to 8 January 2005 (11 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | New director appointed (3 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
3 December 2004 | Accounts made up to 10 January 2004 (11 pages) |
3 December 2004 | Accounts made up to 10 January 2004 (11 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
7 July 2004 | Accounting reference date shortened from 30/06/04 to 11/01/04 (1 page) |
7 July 2004 | Accounting reference date shortened from 30/06/04 to 11/01/04 (1 page) |
29 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
28 April 2004 | Accounts made up to 3 July 2003 (11 pages) |
28 April 2004 | Accounts made up to 3 July 2003 (11 pages) |
28 April 2004 | Accounts made up to 3 July 2003 (11 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
24 April 2003 | Accounts made up to 27 June 2002 (12 pages) |
24 April 2003 | Accounts made up to 27 June 2002 (12 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 01/06/02; no change of members (6 pages) |
21 June 2002 | Return made up to 01/06/02; no change of members (6 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
7 February 2002 | Accounts made up to 28 June 2001 (11 pages) |
7 February 2002 | Accounts made up to 28 June 2001 (11 pages) |
5 July 2001 | Return made up to 01/06/01; no change of members (6 pages) |
5 July 2001 | Return made up to 01/06/01; no change of members (6 pages) |
18 April 2001 | Accounts made up to 29 June 2000 (11 pages) |
18 April 2001 | Accounts made up to 29 June 2000 (11 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
13 January 2000 | Accounts made up to 1 July 1999 (11 pages) |
13 January 2000 | Accounts made up to 1 July 1999 (11 pages) |
13 January 2000 | Accounts made up to 1 July 1999 (11 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
30 April 1999 | Accounts made up to 30 June 1998 (11 pages) |
30 April 1999 | Accounts made up to 30 June 1998 (11 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (11 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (1 page) |
7 July 1997 | New director appointed (1 page) |
7 July 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
3 May 1997 | Accounts made up to 30 June 1996 (11 pages) |
3 May 1997 | Accounts made up to 30 June 1996 (11 pages) |
17 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
18 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
18 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
31 January 1996 | Accounts made up to 30 June 1995 (11 pages) |
31 January 1996 | Accounts made up to 30 June 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |