Cheadle
SK8 2EA
Director Name | Mr Simon Haigh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Stockport Road Cheadle SK8 2EA |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2017(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Unit 18 The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland |
Director Name | Mr Carl Anthony Bolus |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 16 May 2011) |
Role | Computer Specialist |
Country of Residence | England |
Correspondence Address | 20 Higher Dunscar Egerton Bolton BL7 9TE |
Director Name | Mr Anthony John McCrorie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2005) |
Role | Computer Specialist |
Correspondence Address | 9 Leafield Road Disley Stockport Cheshire SK12 2JF |
Director Name | Leslie Williams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 June 2011) |
Role | Computer Specialist |
Country of Residence | England |
Correspondence Address | 179 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BB |
Director Name | Mr John Wood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 247 Seymour Grove Old Trafford Manchester Lancashire M16 0DS |
Secretary Name | Mr John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 247 Seymour Grove Old Trafford Manchester Lancashire M16 0DS |
Director Name | Portia Hawthorne Heeley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 June 2011) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 20 Higher Dunscar Egerton Bolton Lancashire BL7 9TE |
Director Name | Mr Ian Peter Milligan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(33 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 03 June 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 58 St. Michaels Avenue Bramhall Stockport Cheshire SK7 2PG |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(33 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Director Name | Mr Mark Harry Thompson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(33 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(33 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Resigned |
Appointed | 03 June 2011(33 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 November 2017) |
Role | Company Director |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Director Name | Mr Thomas Julian Behan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2011(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Director Name | Mr Timothy James Coleman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Director Name | Mr Benjamin James Newton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Director Name | Mr Timothy Darbyshire |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(35 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Director Name | Mr Gordon John Matthew |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Director Name | Mr Stephen Gerard Driscoll |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(37 years after company formation) |
Appointment Duration | 3 years (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN |
Website | m-hance.com |
---|---|
Email address | [email protected] |
Registered Address | Sovereign House Stockport Road Cheadle SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | M-hance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,995,308 |
Gross Profit | £9,865,346 |
Net Worth | -£8,084,128 |
Cash | £165,105 |
Current Liabilities | £14,026,916 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
16 March 2016 | Delivered on: 31 March 2016 Persons entitled: Becap Gp Acting in Its Capacity as General Partner of Becap Gp LP, Acting in Its Capacity as General Partner of Becap Fund LP, Acting as Security Agent and Trustee for the Loan Note Parties (The Security Agent) Classification: A registered charge Particulars: The l/h property k/a trinity house, 6-10 bredbury park way, stockport, cheshire. Outstanding |
---|---|
8 November 2013 | Delivered on: 14 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a trinity house, 6-10 bredbury business park, bredbury parkway, stockport. Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 11 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 May 2012 | Delivered on: 15 June 2012 Persons entitled: Burlingdale Limited Classification: Rent security deposit deed Secured details: £6,600 due or to become due from the company to the chargee. Particulars: The rent security deposit of £6,600. Outstanding |
18 October 2013 | Delivered on: 24 October 2013 Satisfied on: 29 May 2014 Persons entitled: Becap Gp Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 October 2013 | Delivered on: 24 October 2013 Satisfied on: 29 May 2014 Persons entitled: Becap Gp Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 October 2013 | Delivered on: 24 October 2013 Satisfied on: 29 May 2014 Persons entitled: Becap Gp Limited Classification: A registered charge Particulars: Trinity house bredbury park way stockport. Notification of addition to or amendment of charge. Fully Satisfied |
13 October 2008 | Delivered on: 18 October 2008 Satisfied on: 9 June 2011 Persons entitled: Leslie Williams and Julie Anne Williams Classification: Legal charge Secured details: £345,959.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H units 8, 9 and 10 bredbury business park bredbury stockport cheshire t/no gm 502194. Fully Satisfied |
10 April 1997 | Delivered on: 18 April 1997 Satisfied on: 23 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 6/10 bredbury parkway bredbury stockport cheshire and the proceeds of sale thereof; t/nos: gm 564022,gm 564023 and gm 502194. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 November 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
21 April 2023 | Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021 (1 page) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
1 July 2022 | Registered office address changed from 53 King Street Manchester M2 4LQ England to Sovereign House Stockport Road Cheadle SK8 2EA on 1 July 2022 (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
19 March 2022 | Satisfaction of charge 3 in full (3 pages) |
1 March 2022 | Satisfaction of charge 013699370009 in full (1 page) |
1 March 2022 | Satisfaction of charge 013699370008 in full (1 page) |
1 March 2022 | Satisfaction of charge 013699370007 in full (1 page) |
25 January 2022 | Registered office address changed from Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN to 53 King Street Manchester M2 4LQ on 25 January 2022 (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (33 pages) |
6 August 2021 | Termination of appointment of Robert Alexander Asplin as a director on 6 August 2021 (1 page) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
9 November 2020 | Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 (1 page) |
6 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
7 April 2020 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page) |
31 December 2019 | Termination of appointment of Timothy Darbyshire as a director on 31 December 2019 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
17 September 2018 | Appointment of Mr Alan John Moody as a director on 6 September 2018 (2 pages) |
17 September 2018 | Appointment of Mr Simon Haigh as a director on 6 September 2018 (2 pages) |
24 May 2018 | Termination of appointment of Stephen Gerard Driscoll as a director on 24 May 2018 (1 page) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
19 January 2018 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page) |
15 November 2017 | Appointment of Heritage Administration Services Limited as a secretary on 25 October 2017 (2 pages) |
15 November 2017 | Appointment of Heritage Administration Services Limited as a secretary on 25 October 2017 (2 pages) |
15 November 2017 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 2 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 2 November 2017 (1 page) |
5 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr Robert Alexander Asplin as a director on 24 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Robert Alexander Asplin as a director on 24 March 2017 (2 pages) |
23 March 2017 | Auditor's resignation (1 page) |
23 March 2017 | Auditor's resignation (1 page) |
28 February 2017 | Termination of appointment of Benjamin James Newton as a director on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Benjamin James Newton as a director on 24 February 2017 (1 page) |
20 October 2016 | Termination of appointment of Gordon John Matthew as a director on 1 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Gordon John Matthew as a director on 1 September 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 March 2016 | Registration of charge 013699370009, created on 16 March 2016
|
31 March 2016 | Registration of charge 013699370009, created on 16 March 2016
|
8 July 2015 | Appointment of Mr Stephen Gerard Driscoll as a director on 22 May 2015 (2 pages) |
8 July 2015 | Appointment of Mr Stephen Gerard Driscoll as a director on 22 May 2015 (2 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 August 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
29 May 2014 | Satisfaction of charge 013699370005 in full (4 pages) |
29 May 2014 | Satisfaction of charge 013699370004 in full (4 pages) |
29 May 2014 | Satisfaction of charge 013699370005 in full (4 pages) |
29 May 2014 | Satisfaction of charge 013699370006 in full (4 pages) |
29 May 2014 | Satisfaction of charge 013699370006 in full (4 pages) |
29 May 2014 | Satisfaction of charge 013699370004 in full (4 pages) |
20 May 2014 | Appointment of Mr Gordon John Matthew as a director (2 pages) |
20 May 2014 | Appointment of Mr Gordon John Matthew as a director (2 pages) |
12 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
4 April 2014 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
23 January 2014 | Termination of appointment of Mark Thompson as a director (1 page) |
23 January 2014 | Termination of appointment of Mark Thompson as a director (1 page) |
7 January 2014 | Appointment of Mr Timothy Darbyshire as a director (2 pages) |
7 January 2014 | Appointment of Mr Timothy Darbyshire as a director (2 pages) |
7 January 2014 | Termination of appointment of Timothy Coleman as a director (1 page) |
7 January 2014 | Termination of appointment of Timothy Coleman as a director (1 page) |
7 January 2014 | Appointment of Mr Benjamin James Newton as a director (2 pages) |
7 January 2014 | Appointment of Mr Benjamin James Newton as a director (2 pages) |
14 November 2013 | Registration of charge 013699370008 (13 pages) |
14 November 2013 | Registration of charge 013699370008 (13 pages) |
11 November 2013 | Registration of charge 013699370007 (18 pages) |
11 November 2013 | Registration of charge 013699370007 (18 pages) |
24 October 2013 | Registration of charge 013699370005 (11 pages) |
24 October 2013 | Registration of charge 013699370006 (11 pages) |
24 October 2013 | Registration of charge 013699370004 (48 pages) |
24 October 2013 | Registration of charge 013699370005 (11 pages) |
24 October 2013 | Registration of charge 013699370006 (11 pages) |
24 October 2013 | Registration of charge 013699370004 (48 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 August 2013 | Satisfaction of charge 1 in full (2 pages) |
23 August 2013 | Satisfaction of charge 1 in full (2 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 August 2012 | Termination of appointment of Thomas Behan as a director (1 page) |
6 August 2012 | Termination of appointment of Thomas Behan as a director (1 page) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Termination of appointment of Nicholas Sanders as a director (1 page) |
23 April 2012 | Termination of appointment of Nicholas Sanders as a director (1 page) |
12 October 2011 | Appointment of Mr Timothy James Coleman as a director (2 pages) |
12 October 2011 | Appointment of Mr Timothy James Coleman as a director (2 pages) |
5 October 2011 | Company name changed trinity computer services LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Company name changed trinity computer services LIMITED\certificate issued on 05/10/11
|
31 August 2011 | Appointment of Mr Thomas Julian Behan as a director (2 pages) |
31 August 2011 | Appointment of Mr Thomas Julian Behan as a director (2 pages) |
7 July 2011 | Termination of appointment of Portia Heeley as a director (1 page) |
7 July 2011 | Termination of appointment of Portia Heeley as a director (1 page) |
6 July 2011 | Appointment of Mr Mark Harry Thompson as a director (2 pages) |
6 July 2011 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
6 July 2011 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
6 July 2011 | Appointment of Mr Mark Harry Thompson as a director (2 pages) |
5 July 2011 | Termination of appointment of John Wood as a secretary (1 page) |
5 July 2011 | Appointment of Fiona Maria Timothy as a director (2 pages) |
5 July 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
5 July 2011 | Termination of appointment of Leslie Williams as a director (1 page) |
5 July 2011 | Termination of appointment of Leslie Williams as a director (1 page) |
5 July 2011 | Termination of appointment of Ian Milligan as a director (1 page) |
5 July 2011 | Termination of appointment of John Wood as a director (1 page) |
5 July 2011 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
5 July 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
5 July 2011 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
5 July 2011 | Section 519 (1 page) |
5 July 2011 | Termination of appointment of Ian Milligan as a director (1 page) |
5 July 2011 | Section 519 (1 page) |
5 July 2011 | Appointment of Fiona Maria Timothy as a director (2 pages) |
5 July 2011 | Termination of appointment of John Wood as a secretary (1 page) |
5 July 2011 | Termination of appointment of John Wood as a director (1 page) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2011 | Appointment of Mr Ian Peter Milligan as a director (2 pages) |
16 May 2011 | Appointment of Mr Ian Peter Milligan as a director (2 pages) |
16 May 2011 | Termination of appointment of Carl Bolus as a director (1 page) |
16 May 2011 | Termination of appointment of Carl Bolus as a director (1 page) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
4 May 2010 | Director's details changed for Mr Carl Anthony Bolus on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Portia Hawthorne Heeley on 12 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Leslie Williams on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Portia Hawthorne Heeley on 12 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Mr Carl Anthony Bolus on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Leslie Williams on 12 April 2010 (2 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
12 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
1 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 May 2008 | Director and secretary's change of particulars / john wood / 10/05/2008 (1 page) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 May 2008 | Director and secretary's change of particulars / john wood / 10/05/2008 (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
4 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
23 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
23 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
18 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
18 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
19 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
19 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
19 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
29 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
12 June 2002 | Return made up to 12/04/02; full list of members (8 pages) |
12 June 2002 | Return made up to 12/04/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 November 2001 | Full accounts made up to 30 September 2000 (15 pages) |
29 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
29 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
25 May 1999 | Return made up to 12/04/99; no change of members (5 pages) |
25 May 1999 | Return made up to 12/04/99; no change of members (5 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
24 May 1998 | Return made up to 12/04/98; no change of members (5 pages) |
24 May 1998 | Return made up to 12/04/98; no change of members (5 pages) |
26 January 1998 | Full accounts made up to 30 September 1997 (17 pages) |
26 January 1998 | Full accounts made up to 30 September 1997 (17 pages) |
4 June 1997 | Return made up to 12/04/97; full list of members (7 pages) |
4 June 1997 | Return made up to 12/04/97; full list of members (7 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Full accounts made up to 30 September 1996 (18 pages) |
29 January 1997 | Full accounts made up to 30 September 1996 (18 pages) |
22 May 1996 | Return made up to 12/04/96; no change of members (5 pages) |
22 May 1996 | Return made up to 12/04/96; no change of members (5 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
24 May 1995 | Return made up to 12/04/95; no change of members (6 pages) |
24 May 1995 | Return made up to 12/04/95; no change of members (6 pages) |
1 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 May 1994 | Return made up to 12/04/94; full list of members (6 pages) |
23 May 1994 | Return made up to 12/04/94; full list of members (6 pages) |
17 May 1993 | Return made up to 12/04/93; no change of members
|
17 May 1993 | Return made up to 12/04/93; no change of members
|
18 June 1992 | Return made up to 12/04/92; no change of members
|
18 June 1992 | Return made up to 12/04/92; no change of members
|
2 July 1991 | Return made up to 30/04/91; full list of members (8 pages) |
2 July 1991 | Return made up to 30/04/91; full list of members (8 pages) |
15 May 1990 | Return made up to 12/04/90; full list of members (5 pages) |
15 May 1990 | Return made up to 12/04/90; full list of members (5 pages) |
27 April 1989 | Return made up to 14/04/89; full list of members (5 pages) |
27 April 1989 | Return made up to 14/04/89; full list of members (5 pages) |
24 May 1988 | Return made up to 28/03/88; full list of members (4 pages) |
24 May 1988 | Return made up to 28/03/88; full list of members (4 pages) |
25 August 1987 | Return made up to 03/08/87; full list of members (4 pages) |
25 August 1987 | Return made up to 03/08/87; full list of members (4 pages) |
6 October 1986 | New director appointed (2 pages) |
6 October 1986 | Return made up to 03/10/86; full list of members (4 pages) |
6 October 1986 | Return made up to 03/10/86; full list of members (4 pages) |
6 October 1986 | New director appointed (2 pages) |
11 August 1984 | Accounts made up to 31 May 1982 (5 pages) |
11 August 1984 | Accounts made up to 31 May 1982 (5 pages) |
19 October 1982 | Accounts made up to 31 May 1981 (6 pages) |
19 October 1982 | Accounts made up to 31 May 1981 (6 pages) |
23 May 1978 | Certificate of incorporation (1 page) |
23 May 1978 | Certificate of incorporation (1 page) |