Bredbury Park Industrial Estate
Stockport
Cheshire
SK6 2SU
Director Name | Nicholas Andrew Wood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1997(17 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Horsfield Way Bredbury Park Industrial Estate Stockport Cheshire SK6 2SU |
Director Name | Mrs Claire Wood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2011(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Horsfield Way Bredbury Park Industrial Estate Stockport Cheshire SK6 2SU |
Director Name | Julian Peter Bruckshaw |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Product Co-Ordinator |
Correspondence Address | 8 Lingfield Avenue Hazel Grove Stockport Cheshire SK7 4SL |
Director Name | Barry Moseley Wood |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 1998) |
Role | Representative |
Correspondence Address | 2 Ferndale Road Brooklands Sale Cheshire M33 3GP |
Director Name | Mrs Janet Christine Wood |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 07 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 45 Manchester M11 1XD |
Secretary Name | Mrs Janet Christine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 45 Manchester M11 1XD |
Director Name | Mr Simon James Thorp |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freedom House Units 9 - 12 Edwin Road Manchester M11 3ER |
Director Name | Mr Christopher John Peter Allies |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB |
Website | datesand.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1615831 |
Telephone region | Freephone |
Registered Address | 7 Horsfield Way Bredbury Park Industrial Estate Stockport Cheshire SK6 2SU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Nicholas Andrew Wood 7.61% Ordinary |
---|---|
55 at £1 | Jonathon Richard Wood 59.78% Ordinary |
30 at £1 | Claire Wood 32.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £962,139 |
Cash | £195,008 |
Current Liabilities | £660,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
8 February 2021 | Delivered on: 8 February 2021 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
30 September 2010 | Delivered on: 2 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 edwin road, beswick, manchester t/no GM366166 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2010 | Delivered on: 2 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 edwin road, beswick, manchester t/no GM963731 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 September 2010 | Delivered on: 18 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 December 2009 | Delivered on: 5 January 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 July 2009 | Delivered on: 28 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 8 carlisle industrial estate edwin road manchester. Outstanding |
17 August 2007 | Delivered on: 20 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 9 edwin road beswick manchester t/no GM366166. Outstanding |
22 September 2000 | Delivered on: 28 September 2000 Satisfied on: 27 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 12 clayton industrial estate crabtree lane manchester. Fully Satisfied |
19 January 2023 | Change of share class name or designation (2 pages) |
---|---|
19 January 2023 | Resolutions
|
19 January 2023 | Resolutions
|
19 January 2023 | Change of share class name or designation (2 pages) |
19 January 2023 | Change of share class name or designation (2 pages) |
19 January 2023 | Resolutions
|
13 January 2023 | Resolutions
|
13 January 2023 | Memorandum and Articles of Association (36 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
23 June 2022 | Director's details changed for Nicholas Andrew Wood on 23 June 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
8 February 2021 | Registration of charge 014886970008, created on 8 February 2021 (21 pages) |
28 January 2021 | Satisfaction of charge 4 in full (1 page) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
26 November 2020 | Director's details changed for Nicholas Andrew Wood on 4 January 2019 (2 pages) |
26 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
26 November 2020 | Change of details for Mr Jonathon Richard Wood as a person with significant control on 7 January 2020 (2 pages) |
26 November 2020 | Change of details for Mrs Claire Wood as a person with significant control on 7 January 2020 (2 pages) |
26 November 2020 | Director's details changed for Mrs Claire Wood on 7 January 2020 (2 pages) |
7 January 2020 | Registered office address changed from Freedom House Units 9 - 12 Edwin Road Manchester M11 3ER to 7 Horsfield Way Bredbury Park Industrial Estate Stockport Cheshire SK6 2SU on 7 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Simon James Thorp as a director on 14 June 2019 (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
8 August 2018 | Change of details for Mr Jonathon Richard Wood as a person with significant control on 6 August 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
16 June 2017 | Satisfaction of charge 3 in full (1 page) |
16 June 2017 | Satisfaction of charge 3 in full (1 page) |
16 June 2017 | Satisfaction of charge 2 in full (1 page) |
16 June 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Satisfaction of charge 6 in full (2 pages) |
15 June 2017 | Satisfaction of charge 6 in full (2 pages) |
15 June 2017 | Satisfaction of charge 7 in full (2 pages) |
15 June 2017 | Satisfaction of charge 7 in full (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 November 2015 | Director's details changed for Mrs Claire Wood on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mrs Claire Wood on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mrs Claire Wood on 9 November 2015 (2 pages) |
20 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 29 May 2012 (1 page) |
17 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for Mr Simon James Thorp on 30 November 2010 (2 pages) |
10 January 2012 | Director's details changed for Mr Simon James Thorp on 30 November 2010 (2 pages) |
10 January 2012 | Director's details changed for Jonathon Richard Wood on 15 March 2011 (2 pages) |
10 January 2012 | Director's details changed for Jonathon Richard Wood on 15 March 2011 (2 pages) |
9 January 2012 | Director's details changed for Nicholas Andrew Wood on 20 November 2010 (2 pages) |
9 January 2012 | Director's details changed for Nicholas Andrew Wood on 20 November 2010 (2 pages) |
9 January 2012 | Director's details changed for Claire Wood on 15 March 2011 (2 pages) |
9 January 2012 | Director's details changed for Claire Wood on 15 March 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Termination of appointment of Janet Wood as a secretary (1 page) |
22 March 2011 | Termination of appointment of Janet Wood as a director (1 page) |
22 March 2011 | Termination of appointment of Janet Wood as a director (1 page) |
22 March 2011 | Termination of appointment of Janet Wood as a secretary (1 page) |
16 February 2011 | Appointment of Claire Wood as a director (3 pages) |
16 February 2011 | Appointment of Claire Wood as a director (3 pages) |
22 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Termination of appointment of Christopher Allies as a director (1 page) |
22 November 2010 | Termination of appointment of Christopher Allies as a director (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 March 2010 | Registered office address changed from Harrop Marhshall, Strathblane House, Ashfield Road Cheadle Greater Manchester SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Harrop Marhshall, Strathblane House, Ashfield Road Cheadle Greater Manchester SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Harrop Marhshall, Strathblane House, Ashfield Road Cheadle Greater Manchester SK8 1BB on 5 March 2010 (1 page) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 December 2009 | Director's details changed for Mr Christopher John Peter Allies on 14 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Mr Simon James Thorp on 14 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Mrs Janet Christine Wood on 14 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Mrs Janet Christine Wood on 14 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Christopher John Peter Allies on 14 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Simon James Thorp on 14 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Nicholas Andrew Wood on 14 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Nicholas Andrew Wood on 14 November 2009 (2 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
28 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Return made up to 15/11/07; full list of members (4 pages) |
8 December 2008 | Return made up to 15/11/07; full list of members (4 pages) |
25 June 2008 | Director appointed mr simon james thorp (1 page) |
25 June 2008 | Director appointed mr christopher john peter allies (1 page) |
25 June 2008 | Director appointed mr christopher john peter allies (1 page) |
25 June 2008 | Director appointed mr simon james thorp (1 page) |
28 February 2008 | Secretary's change of particulars janet christine wood logged form (1 page) |
28 February 2008 | Secretary's change of particulars janet christine wood logged form (1 page) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Location of register of members (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Return made up to 15/11/06; full list of members (3 pages) |
21 March 2007 | Return made up to 15/11/06; full list of members (3 pages) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 January 2006 | Return made up to 15/11/05; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: harrop marshall 2 gatley road cheadle greater manchester SK8 1PY (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: harrop marshall 2 gatley road cheadle greater manchester SK8 1PY (1 page) |
10 January 2006 | Return made up to 15/11/05; full list of members (3 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
6 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
19 August 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
9 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members
|
21 November 2001 | Return made up to 15/11/01; full list of members
|
7 March 2001 | Return made up to 15/11/00; full list of members
|
7 March 2001 | Return made up to 15/11/00; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 67 louisa street openshaw manchester M11 1AF (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 67 louisa street openshaw manchester M11 1AF (1 page) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 November 1999 | Return made up to 15/11/99; full list of members
|
23 November 1999 | Return made up to 15/11/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
9 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Return made up to 15/11/97; full list of members (6 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 15/11/97; full list of members (6 pages) |
13 January 1998 | New director appointed (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
21 November 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 06/11/95; no change of members (4 pages) |
11 April 1996 | Return made up to 06/11/95; no change of members (4 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: unit 5 67 louisa street openshaw manchester M11 1AF (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: unit 5 67 louisa street openshaw manchester M11 1AF (1 page) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 April 1980 | Incorporation (15 pages) |
1 April 1980 | Incorporation (15 pages) |