Stoneclough Road
Kearsley
Manchester
M26 1GG
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(39 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Ian Conrad Chase |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 March 2013) |
Role | Dentist |
Correspondence Address | 1 Parklands Icehouse Wood Oxted Surrey RH8 9DP |
Director Name | Patrick Joseph Murphy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 March 2013) |
Role | Dentist |
Correspondence Address | The Spinneys Oakhill Road Sevenoaks Kent Tn13 |
Secretary Name | Ian Conrad Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | 1 Parklands Icehouse Wood Oxted Surrey RH8 9DP |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(33 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2014) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(33 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(37 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Website | idhgroup.co.uk |
---|---|
Telephone | 01204 799799 |
Telephone region | Bolton |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
81k at £1 | Idh Acquisitions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £378,599 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
30 May 2013 | Delivered on: 3 June 2013 Persons entitled: U.S.Bank Trustees Limited (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages) |
---|---|
23 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
23 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
19 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
8 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
22 December 2022 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages) |
14 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
13 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
16 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
13 October 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
13 October 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
19 August 2016 | Satisfaction of charge 014467390001 in full (1 page) |
19 August 2016 | Satisfaction of charge 014467390001 in full (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
1 February 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
22 January 2014 | Total exemption small company accounts made up to 15 March 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 15 March 2013 (5 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register(s) moved to registered inspection location (1 page) |
3 January 2014 | Register inspection address has been changed (1 page) |
3 January 2014 | Register inspection address has been changed (1 page) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register(s) moved to registered inspection location (1 page) |
2 January 2014 | Director's details changed for Mr Andrew Fenn on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Dr Stephen Robert Williams on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Andrew Fenn on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Dr Stephen Robert Williams on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Dr Stephen Robert Williams on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Andrew Fenn on 2 January 2014 (2 pages) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Current accounting period extended from 15 March 2014 to 31 March 2014 (1 page) |
10 December 2013 | Current accounting period extended from 15 March 2014 to 31 March 2014 (1 page) |
11 November 2013 | Previous accounting period shortened from 31 March 2013 to 15 March 2013 (1 page) |
11 November 2013 | Previous accounting period shortened from 31 March 2013 to 15 March 2013 (1 page) |
3 June 2013 | Registration of charge 014467390001 (77 pages) |
3 June 2013 | Registration of charge 014467390001 (77 pages) |
12 April 2013 | Appointment of Richard Charles Smith as a director (3 pages) |
12 April 2013 | Appointment of Richard Charles Smith as a director (3 pages) |
9 April 2013 | Termination of appointment of Ian Chase as a director (2 pages) |
9 April 2013 | Termination of appointment of Patrick Murphy as a director (2 pages) |
9 April 2013 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
9 April 2013 | Registered office address changed from 208 Longbridge Road Barking Essex IG11 8SY on 9 April 2013 (2 pages) |
9 April 2013 | Appointment of Mr Andrew Fenn as a director (3 pages) |
9 April 2013 | Termination of appointment of Ian Chase as a director (2 pages) |
9 April 2013 | Termination of appointment of Ian Chase as a secretary (2 pages) |
9 April 2013 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
9 April 2013 | Registered office address changed from 208 Longbridge Road Barking Essex IG11 8SY on 9 April 2013 (2 pages) |
9 April 2013 | Termination of appointment of Ian Chase as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Patrick Murphy as a director (2 pages) |
9 April 2013 | Appointment of Mr Andrew Fenn as a director (3 pages) |
9 April 2013 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
9 April 2013 | Registered office address changed from 208 Longbridge Road Barking Essex IG11 8SY on 9 April 2013 (2 pages) |
9 April 2013 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement of company's objects (2 pages) |
28 March 2013 | Statement of company's objects (2 pages) |
28 March 2013 | Resolutions
|
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 17/12/06; full list of members (3 pages) |
22 March 2007 | Return made up to 17/12/06; full list of members (3 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 September 2006 | Return made up to 17/12/05; full list of members (3 pages) |
29 September 2006 | Return made up to 17/12/05; full list of members (3 pages) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of debenture register (1 page) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 17/12/04; full list of members (5 pages) |
12 April 2005 | Return made up to 17/12/04; full list of members (5 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 March 2004 | Return made up to 17/12/03; full list of members
|
2 March 2004 | Return made up to 17/12/03; full list of members
|
1 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 December 1997 | Return made up to 17/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 17/12/97; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1997 | Return made up to 17/12/96; full list of members
|
26 January 1997 | Return made up to 17/12/96; full list of members
|
10 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: 208 longbridge road barking essex IG11 8SY (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 208 longbridge road barking essex IG11 8SY (1 page) |
16 February 1996 | Auditor's resignation (4 pages) |
16 February 1996 | Auditor's resignation (4 pages) |
22 December 1995 | Return made up to 17/12/95; full list of members (14 pages) |
22 December 1995 | Return made up to 17/12/95; full list of members (14 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
15 June 1991 | Resolutions
|
15 June 1991 | Resolutions
|
3 April 1980 | Allotment of shares (2 pages) |
3 April 1980 | Allotment of shares (2 pages) |
31 March 1980 | Alter mem and arts (14 pages) |
31 March 1980 | Alter mem and arts (14 pages) |
4 September 1979 | Certificate of incorporation (1 page) |
4 September 1979 | Certificate of incorporation (1 page) |
13 August 1979 | Articles of association (5 pages) |
13 August 1979 | Articles of association (5 pages) |