Sale
Cheshire
M33 2FP
Director Name | Mr John William Russell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP |
Secretary Name | Mr John William Russell |
---|---|
Status | Current |
Appointed | 19 June 2014(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mrs Dima Mihaylova Yordanova |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British,Bulgarian |
Status | Current |
Appointed | 13 December 2019(42 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mrs Jennifer Bridget Robinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(42 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Miss Jennifer Louise Petrie |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(45 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Arthur Thomas Walton |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | Flat 12 Warwick House Temple Road Sale Cheshire M33 2FE |
Director Name | James Hardey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Warwick House Temple Road Sale Cheshire M33 2FE |
Director Name | Enid Sonia Berman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Flat 22 Warwick House Temple Road Sale Cheshire M33 2FE |
Director Name | Pamela Renee Howe |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | Flat 7 Warwick House Temple Road Sale Cheshire M33 2FE |
Director Name | Darren Richard Brown |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | Flat 5 Warwick House Temple Road Sale Cheshire M33 2FE |
Director Name | Theresa Elizabeth Lamb |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | Flat 20 Warwick House Temple Road Sale Cheshire M33 2FE |
Director Name | Linda Morris |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | Flat 6 Warwick House Temple Road Sale Cheshire M33 2FE |
Secretary Name | James Hardey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Warwick House Temple Road Sale Cheshire M33 2FE |
Director Name | Suzanne Budgett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 December 2001) |
Role | Credit Manager |
Correspondence Address | 17 Warwick House Temple Road Sale Cheshire M33 2FE |
Director Name | Dr Colin Duncan Constable Steele |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2000) |
Role | University Lecturer |
Correspondence Address | 22 Warwick House Temple Road Sale Cheshire M33 2FP |
Director Name | Mr Thomas Sydney Richardson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1997(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 December 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Filleigh Apt 5 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Mr Robert Madocks Thomas |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(20 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 23 September 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 12 Warwick House Temple Road Sale Moor Cheshire M33 2FP |
Director Name | Joanne Nicholson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2004) |
Role | IT Support |
Correspondence Address | 19 Warwick House Temple Road Sale Cheshire M33 2FP |
Director Name | Martin Glover |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2003(26 years after company formation) |
Appointment Duration | 12 months (resigned 15 December 2004) |
Role | IT Engineer |
Correspondence Address | 19 Warwick House Temple Road Sale Cheshire M33 2FP |
Director Name | Richard Tong |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(27 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2010) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warwick House Temple Road Sale Moor Cheshire M33 2FP |
Director Name | William James Howe |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(27 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 27 October 2021) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Warwick House Temple Road Sale Cheshire M33 2FE |
Director Name | Mr Thomas Andrew Richardson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Warwick House Temple Road Sale Cheshire M33 2FP |
Director Name | Mr Malcolm Bird |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 December 2019) |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mrs Jennifer Bridget Robinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11, Warwick House Temple Road Sale Cheshire M33 2FP |
Director Name | Ms Anna Mary Beresford |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 2019) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pulford Road Sale Cheshire M33 3LP |
Director Name | Mr Austin Reed |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walwyn Close Stretford Manchester M32 8JJ |
Registered Address | Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | A. Reed 4.35% Ordinary |
---|---|
1 at £1 | A. Wilkinson 4.35% Ordinary |
1 at £1 | D. Yordonoua 4.35% Ordinary |
1 at £1 | J. Robertson 4.35% Ordinary |
1 at £1 | J. Robinson 4.35% Ordinary |
1 at £1 | J. Russell 4.35% Ordinary |
1 at £1 | K. Cruickshank 4.35% Ordinary |
1 at £1 | L. Morris 4.35% Ordinary |
1 at £1 | L. Rushton 4.35% Ordinary |
1 at £1 | Mr J. Hardey 4.35% Ordinary |
1 at £1 | Mr M. Bird 4.35% Ordinary |
1 at £1 | Mr T.a. Richardson 4.35% Ordinary |
1 at £1 | Mr W. Howe 4.35% Ordinary |
1 at £1 | P.b. Mccloy & D. Mccloy 4.35% Ordinary |
1 at £1 | R. Thomas 4.35% Ordinary |
1 at £1 | Richard Tong 4.35% Ordinary |
1 at £1 | S. Ali & Z. Ali 4.35% Ordinary |
1 at £1 | S. Walker 4.35% Ordinary |
5 at £1 | S. Wagstaff 21.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,547 |
Cash | £647 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (3 weeks, 6 days from now) |
23 November 2023 | Appointment of Miss Jennifer Louise Petrie as a director on 23 November 2023 (2 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 May 2023 | Confirmation statement made on 19 May 2023 with updates (5 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (6 pages) |
2 February 2022 | Termination of appointment of Austin Reed as a director on 27 October 2021 (1 page) |
1 November 2021 | Termination of appointment of William James Howe as a director on 27 October 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
13 December 2019 | Appointment of Mrs Dima Mihaylova Yordanova as a director on 13 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Malcolm Bird as a director on 13 December 2019 (1 page) |
13 December 2019 | Appointment of Mrs Jennifer Bridget Robinson as a director on 13 December 2019 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of Anna Mary Beresford as a director on 21 May 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Jennifer Bridget Robinson as a director on 1 December 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
12 July 2016 | Registered office address changed from Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP to Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 12 July 2016 (1 page) |
12 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Registered office address changed from Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP to Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 12 July 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
14 August 2014 | Appointment of Ms Anna Mary Beresford as a director on 19 June 2014 (2 pages) |
14 August 2014 | Appointment of Mr Austin Reed as a director on 19 June 2014 (2 pages) |
14 August 2014 | Appointment of Mr Austin Reed as a director on 19 June 2014 (2 pages) |
14 August 2014 | Appointment of Ms Anna Mary Beresford as a director on 19 June 2014 (2 pages) |
12 August 2014 | Appointment of Mr Robert Maddock Thomas as a director on 19 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of James Hardey as a director on 19 June 2014 (1 page) |
12 August 2014 | Appointment of Mrs Jennifer Bridget Robinson as a director on 19 June 2014 (2 pages) |
12 August 2014 | Appointment of Mr John William Russell as a secretary on 19 June 2014 (2 pages) |
12 August 2014 | Appointment of Mr Robert Maddock Thomas as a director on 19 June 2014 (2 pages) |
12 August 2014 | Appointment of Mr John William Russell as a secretary on 19 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of James Hardey as a director on 19 June 2014 (1 page) |
12 August 2014 | Appointment of Mrs Jennifer Bridget Robinson as a director on 19 June 2014 (2 pages) |
11 August 2014 | Termination of appointment of James Hardey as a secretary on 19 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Thomas Andrew Richardson as a director on 19 June 2014 (1 page) |
11 August 2014 | Appointment of Mr John William Russell as a director on 19 June 2014 (2 pages) |
11 August 2014 | Termination of appointment of Thomas Andrew Richardson as a director on 19 June 2014 (1 page) |
11 August 2014 | Termination of appointment of James Hardey as a secretary on 19 June 2014 (1 page) |
11 August 2014 | Appointment of Mr John William Russell as a director on 19 June 2014 (2 pages) |
6 August 2014 | Registered office address changed from Flat 14,Warwick House Temple Road Sale Cheshire M33 2FE to Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Flat 14,Warwick House Temple Road Sale Cheshire M33 2FE to Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Flat 14,Warwick House Temple Road Sale Cheshire M33 2FE to Flat 9, Warwick House Temple Road Sale Cheshire M33 2FP on 6 August 2014 (1 page) |
31 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2010 | Appointment of Mr Malcolm Bird as a director (2 pages) |
1 November 2010 | Appointment of Mr Malcolm Bird as a director (2 pages) |
7 October 2010 | Termination of appointment of Robert Thomas as a director (1 page) |
7 October 2010 | Termination of appointment of Richard Tong as a director (1 page) |
7 October 2010 | Termination of appointment of Richard Tong as a director (1 page) |
7 October 2010 | Termination of appointment of Robert Thomas as a director (1 page) |
20 August 2010 | Appointment of Mr Thomas Andrew Richardson as a director (2 pages) |
20 August 2010 | Appointment of Mr Thomas Andrew Richardson as a director (2 pages) |
8 July 2010 | Director's details changed for William James Howe on 19 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (12 pages) |
8 July 2010 | Director's details changed for Richard Tong on 19 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (12 pages) |
8 July 2010 | Director's details changed for Richard Tong on 19 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Robert Madocks Thomas on 19 May 2010 (2 pages) |
8 July 2010 | Director's details changed for William James Howe on 19 May 2010 (2 pages) |
8 July 2010 | Director's details changed for James Hardey on 19 May 2010 (2 pages) |
8 July 2010 | Director's details changed for James Hardey on 19 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Robert Madocks Thomas on 19 May 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (10 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (10 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 August 2008 | Return made up to 19/05/08; full list of members (10 pages) |
5 August 2008 | Return made up to 19/05/08; full list of members (10 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (7 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (14 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (14 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 July 2005 | Return made up to 28/05/05; full list of members (14 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 July 2005 | Return made up to 28/05/05; full list of members (14 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
7 September 2004 | Return made up to 28/05/04; full list of members (14 pages) |
7 September 2004 | Return made up to 28/05/04; full list of members (14 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Return made up to 28/05/03; change of members (8 pages) |
4 July 2003 | Return made up to 28/05/03; change of members (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 28/05/02; full list of members
|
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 28/05/02; full list of members
|
9 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 July 2001 | Return made up to 28/05/01; change of members
|
12 July 2001 | Return made up to 28/05/01; change of members
|
29 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 June 2000 | Return made up to 28/05/00; change of members (9 pages) |
12 June 2000 | Return made up to 28/05/00; change of members (9 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 July 1999 | Return made up to 28/05/99; full list of members (10 pages) |
19 July 1999 | Return made up to 28/05/99; full list of members (10 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Return made up to 28/05/97; no change of members (8 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Return made up to 28/05/97; no change of members (8 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
3 November 1996 | Accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Accounts made up to 31 December 1995 (10 pages) |
2 August 1996 | Return made up to 28/05/96; full list of members (8 pages) |
2 August 1996 | Return made up to 28/05/96; full list of members (8 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Return made up to 28/05/95; no change of members (6 pages) |
12 July 1995 | Return made up to 28/05/95; no change of members (6 pages) |
12 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |