Solihull
West Midlands
B91 2QA
Director Name | Mrs Meryl Homer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Scanlans House High Street Knowle Solihull West Midlands B93 0LL |
Director Name | Mr Graham John Booth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2016(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Not Declared |
Country of Residence | England |
Correspondence Address | Scanlans House High Street Knowle Solihull West Midlands B93 0LL |
Director Name | Mr Geoffrey Leslie Bird |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 952 Warwick Road Solihull B91 3HN |
Director Name | Mrs Patricia Ann Benjamin |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Darley Mead Court Hampton Lane Solihull B91 2QA |
Director Name | Mrs Pauline Linda Hobden |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2020(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26, Darley Mead Court Hampton Lane Solihull B91 2QA |
Director Name | Miss Claire Norris |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Scanlans House High Street Knowle Solihull West Midlands B93 0LL |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2015(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | Scanlans House High Street Knowle Solihull West Midlands B93 0LL |
Director Name | Mr James Lawrence Clinton Coombes |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1994) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Darley Mead Court Solihull West Midlands B91 2QA |
Director Name | Mrs Joy Gargett |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 1994) |
Role | Secretary |
Correspondence Address | 30 Darley Mead Court Solihull West Midlands B91 2QA |
Director Name | Mr David Bryan Godfrey |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(17 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Hall Avenue London NW4 1NY |
Secretary Name | Mr Frederick William Batty |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1994) |
Role | Retired |
Correspondence Address | 19 Darley Mead Court Solihull West Midlands B91 2QA |
Director Name | Allan George Reeve |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Secretary Name | Colin John Tattum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 1995) |
Role | Journalist |
Correspondence Address | 23 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Director Name | Mrs Lizzie Davies |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1996) |
Role | Retired |
Correspondence Address | 18 Darley Mead Court Solihull West Midlands B91 2QA |
Director Name | John Lester |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 1997) |
Role | Retired |
Correspondence Address | 5 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Secretary Name | Mr Frederick William Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 1997) |
Role | Retired |
Correspondence Address | 19 Darley Mead Court Solihull West Midlands B91 2QA |
Director Name | Josephine Peggy Chilver |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1999) |
Role | Retired |
Correspondence Address | 17 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Director Name | Dr Peter Stuart Love |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1998) |
Role | General Practitioner |
Correspondence Address | 7 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Director Name | Raymond John Hughes |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | 14 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Director Name | Gary Raymond Bird |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1998) |
Role | Business Manager |
Correspondence Address | 16 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Secretary Name | Gary Raymond Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1998) |
Role | Business Manager |
Correspondence Address | 16 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Director Name | Ms Nathalie Bird |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 1998(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2001) |
Role | Secretary |
Correspondence Address | 16 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Director Name | Mr Ian David Reeve |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2000) |
Role | Gardener |
Correspondence Address | 27 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Secretary Name | Ms Nathalie Bird |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 September 1998(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2001) |
Role | Secretary |
Correspondence Address | 16 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Director Name | Allan George Reeve |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Secretary Name | Raymond John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2002) |
Role | Retired |
Correspondence Address | 14 Darley Mead Court Hampton Lane Solihull West Midlands B91 2QA |
Director Name | John Batchelor |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 483 Streetsbrook Road Solihull West Midlands B91 1LA |
Secretary Name | Mr Ronald Kingsley Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(28 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 91 Marsh Lane Solihull West Midlands B91 2PE |
Secretary Name | John Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(29 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 483 Streetbrook Road Solihull West Midlands B92 1LA |
Director Name | Mr Simon Hill |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Scanlans House High Street Knowle Solihull West Midlands B93 0LL |
Director Name | Mr Paul Leonard Hill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 2 Hampton Lane Solihull West Midlands B91 2QA |
Director Name | Mr Joshua Charles Butterworth |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2017) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | Apartment 23 Hampton Lane Solihull West Midlands B91 2QA |
Secretary Name | Bright Willis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(30 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 February 2015) |
Correspondence Address | 1323 Stratford Road Hallgreen Birmingham West Midlands B28 9HH |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
17 May 2023 | Appointment of Mrs Elizabeth Sarah Shellis as a director on 12 May 2023 (2 pages) |
4 January 2023 | Registered office address changed from Scanlans House High Street Knowle Solihull West Midlands B93 0LL to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 (1 page) |
4 January 2023 | Termination of appointment of Claire Norris as a director on 3 January 2023 (1 page) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
11 October 2021 | Secretary's details changed for Scanlans Property Management Llp on 9 October 2021 (1 page) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
22 March 2021 | Appointment of Miss Claire Norris as a director on 22 March 2021 (2 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
11 September 2020 | Director's details changed for Mrs Linda Hobden on 11 September 2020 (2 pages) |
1 September 2020 | Appointment of Mrs Linda Hobden as a director on 29 August 2020 (2 pages) |
26 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mrs Patricia Ann Benjamin as a director on 25 June 2019 (2 pages) |
10 July 2019 | Appointment of Mr Geoffrey Leslie Bird as a director on 25 June 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
26 June 2018 | Notification of a person with significant control statement (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 October 2017 | Termination of appointment of Joshua Charles Butterworth as a director on 20 April 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Joshua Charles Butterworth as a director on 20 April 2017 (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2016 | Appointment of Mr Graham John Booth as a director on 21 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
2 November 2016 | Appointment of Mr Graham John Booth as a director on 21 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
26 October 2016 | Termination of appointment of Paul Leonard Hill as a director on 21 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Paul Leonard Hill as a director on 21 October 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 December 2015 | Appointment of Mr Joshua Charles Butterworth as a director on 17 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Joshua Charles Butterworth as a director on 17 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Paul Leonard Hill as a director on 1 February 2015 (2 pages) |
3 December 2015 | Appointment of Scanlans Property Management Llp as a secretary on 1 February 2015 (2 pages) |
3 December 2015 | Appointment of Scanlans Property Management Llp as a secretary on 1 February 2015 (2 pages) |
3 December 2015 | Appointment of Mr Paul Leonard Hill as a director on 1 February 2015 (2 pages) |
16 November 2015 | Termination of appointment of John Batchelor as a director on 1 February 2015 (1 page) |
16 November 2015 | Termination of appointment of John Batchelor as a director on 1 February 2015 (1 page) |
16 November 2015 | Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH to Scanlans House High Street Knowle Solihull West Midlands B93 0LL on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Bright Willis Limited as a secretary on 1 February 2015 (1 page) |
16 November 2015 | Termination of appointment of Simon Hill as a director on 1 February 2015 (1 page) |
16 November 2015 | Termination of appointment of Simon Hill as a director on 1 February 2015 (1 page) |
16 November 2015 | Termination of appointment of John Batchelor as a director on 1 February 2015 (1 page) |
16 November 2015 | Annual return made up to 6 November 2015 no member list (3 pages) |
16 November 2015 | Termination of appointment of Bright Willis Limited as a secretary on 1 February 2015 (1 page) |
16 November 2015 | Annual return made up to 6 November 2015 no member list (3 pages) |
16 November 2015 | Annual return made up to 6 November 2015 no member list (3 pages) |
16 November 2015 | Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH to Scanlans House High Street Knowle Solihull West Midlands B93 0LL on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Simon Hill as a director on 1 February 2015 (1 page) |
16 November 2015 | Termination of appointment of Bright Willis Limited as a secretary on 1 February 2015 (1 page) |
12 November 2014 | Annual return made up to 6 November 2014 no member list (5 pages) |
12 November 2014 | Annual return made up to 6 November 2014 no member list (5 pages) |
12 November 2014 | Annual return made up to 6 November 2014 no member list (5 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 November 2013 | Appointment of Mr Simon Hill as a director (2 pages) |
26 November 2013 | Appointment of Mr Simon Hill as a director (2 pages) |
18 November 2013 | Annual return made up to 6 November 2013 no member list (5 pages) |
18 November 2013 | Annual return made up to 6 November 2013 no member list (5 pages) |
18 November 2013 | Annual return made up to 6 November 2013 no member list (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 November 2012 | Annual return made up to 6 November 2012 no member list (5 pages) |
9 November 2012 | Annual return made up to 6 November 2012 no member list (5 pages) |
9 November 2012 | Annual return made up to 6 November 2012 no member list (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
15 February 2012 | Appointment of Mrs Meryl Homer as a director (2 pages) |
15 February 2012 | Appointment of Mrs Meryl Homer as a director (2 pages) |
8 November 2011 | Annual return made up to 6 November 2011 no member list (4 pages) |
8 November 2011 | Annual return made up to 6 November 2011 no member list (4 pages) |
8 November 2011 | Annual return made up to 6 November 2011 no member list (4 pages) |
20 September 2011 | Termination of appointment of Allan Reeve as a director (1 page) |
20 September 2011 | Termination of appointment of Allan Reeve as a director (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 November 2010 | Annual return made up to 6 November 2010 no member list (5 pages) |
18 November 2010 | Annual return made up to 6 November 2010 no member list (5 pages) |
18 November 2010 | Annual return made up to 6 November 2010 no member list (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 November 2009 | Annual return made up to 6 November 2009 no member list (4 pages) |
9 November 2009 | Director's details changed for Mr James Lawrence Clinton Coombes on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 no member list (4 pages) |
9 November 2009 | Director's details changed for Mr James Lawrence Clinton Coombes on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Bright Willis Limited on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Bright Willis Limited on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Batchelor on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Allan George Reeve on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Batchelor on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Batchelor on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Allan George Reeve on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Allan George Reeve on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Bright Willis Limited on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 no member list (4 pages) |
9 November 2009 | Director's details changed for Mr James Lawrence Clinton Coombes on 9 November 2009 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 November 2008 | Annual return made up to 06/11/08 (3 pages) |
24 November 2008 | Appointment terminated director raymond walters (1 page) |
24 November 2008 | Annual return made up to 06/11/08 (3 pages) |
24 November 2008 | Appointment terminated director raymond walters (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 April 2008 | Director appointed james lawrence clinton coombes (2 pages) |
28 April 2008 | Director appointed james lawrence clinton coombes (2 pages) |
5 December 2007 | Annual return made up to 06/11/07 (4 pages) |
5 December 2007 | Annual return made up to 06/11/07 (4 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 January 2007 | Annual return made up to 06/11/06 (5 pages) |
10 January 2007 | Annual return made up to 06/11/06 (5 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 November 2005 | Annual return made up to 06/11/05
|
18 November 2005 | Annual return made up to 06/11/05
|
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 November 2004 | Annual return made up to 06/11/04 (5 pages) |
12 November 2004 | Annual return made up to 06/11/04 (5 pages) |
18 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 23 avenue road dorridge solihull west midlands B93 8LD (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 23 avenue road dorridge solihull west midlands B93 8LD (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 December 2003 | Annual return made up to 06/11/03
|
12 December 2003 | Annual return made up to 06/11/03
|
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 November 2002 | Annual return made up to 06/11/02
|
16 November 2002 | Annual return made up to 06/11/02
|
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
19 December 2001 | Annual return made up to 06/11/01 (4 pages) |
19 December 2001 | Annual return made up to 06/11/01 (4 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
18 December 2000 | Annual return made up to 06/11/00 (4 pages) |
18 December 2000 | Annual return made up to 06/11/00 (4 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 2000 | Annual return made up to 06/11/99
|
4 January 2000 | Annual return made up to 06/11/99
|
12 August 1999 | Registered office changed on 12/08/99 from: milverton house 1743 warwick road knowle,solihull west midlands B93 0LX (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: milverton house 1743 warwick road knowle,solihull west midlands B93 0LX (1 page) |
30 December 1998 | Auditor's resignation (1 page) |
30 December 1998 | Annual return made up to 06/11/98 (6 pages) |
30 December 1998 | Annual return made up to 06/11/98 (6 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Auditor's resignation (1 page) |
30 December 1998 | Resolutions
|
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
24 November 1997 | Annual return made up to 06/11/97 (6 pages) |
24 November 1997 | Annual return made up to 06/11/97 (6 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 November 1996 | Annual return made up to 06/11/96 (6 pages) |
28 November 1996 | Annual return made up to 06/11/96 (6 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Secretary resigned;director resigned (1 page) |
2 February 1996 | Secretary resigned;director resigned (1 page) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 December 1995 | Annual return made up to 06/11/95 (6 pages) |
11 December 1995 | Annual return made up to 06/11/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |