Company NameDatesand Limited
Company StatusActive
Company Number01488697
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameJonathon Richard Wood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1995(15 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Horsfield Way
Bredbury Park Industrial Estate
Stockport
Cheshire
SK6 2SU
Director NameNicholas Andrew Wood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(17 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Horsfield Way
Bredbury Park Industrial Estate
Stockport
Cheshire
SK6 2SU
Director NameMrs Claire Wood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(30 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Horsfield Way
Bredbury Park Industrial Estate
Stockport
Cheshire
SK6 2SU
Director NameJulian Peter Bruckshaw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleProduct Co-Ordinator
Correspondence Address8 Lingfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 4SL
Director NameBarry Moseley Wood
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 1998)
RoleRepresentative
Correspondence Address2 Ferndale Road
Brooklands
Sale
Cheshire
M33 3GP
Director NameMrs Janet Christine Wood
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(11 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 07 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 45
Manchester
M11 1XD
Secretary NameMrs Janet Christine Wood
NationalityBritish
StatusResigned
Appointed06 November 1991(11 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 45
Manchester
M11 1XD
Director NameMr Simon James Thorp
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(26 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreedom House Units 9 - 12 Edwin Road
Manchester
M11 3ER
Director NameMr Christopher John Peter Allies
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2008(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane House Ashfield Road
Cheadle
Cheshire
SK8 1BB

Contact

Websitedatesand.com
Email address[email protected]
Telephone0800 1615831
Telephone regionFreephone

Location

Registered Address7 Horsfield Way
Bredbury Park Industrial Estate
Stockport
Cheshire
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Nicholas Andrew Wood
7.61%
Ordinary
55 at £1Jonathon Richard Wood
59.78%
Ordinary
30 at £1Claire Wood
32.61%
Ordinary

Financials

Year2014
Net Worth£962,139
Cash£195,008
Current Liabilities£660,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

8 February 2021Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2000Delivered 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

Filing History

19 January 2023Change of share class name or designation (2 pages)
19 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2023Change of share class name or designation (2 pages)
19 January 2023Change of share class name or designation (2 pages)
19 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2023Memorandum and Articles of Association (36 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
23 June 2022Director's details changed for Nicholas Andrew Wood on 23 June 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
8 February 2021Registration of charge 014886970008, created on 8 February 2021 (21 pages)
28 January 2021Satisfaction of charge 4 in full (1 page)
27 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
26 November 2020Director's details changed for Nicholas Andrew Wood on 4 January 2019 (2 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
26 November 2020Change of details for Mr Jonathon Richard Wood as a person with significant control on 7 January 2020 (2 pages)
26 November 2020Change of details for Mrs Claire Wood as a person with significant control on 7 January 2020 (2 pages)
26 November 2020Director's details changed for Mrs Claire Wood on 7 January 2020 (2 pages)
7 January 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Simon James Thorp as a director on 14 June 2019 (1 page)
22 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
8 August 2018Change of details for Mr Jonathon Richard Wood as a person with significant control on 6 August 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
16 June 2017Satisfaction of charge 3 in full (1 page)
16 June 2017Satisfaction of charge 3 in full (1 page)
16 June 2017Satisfaction of charge 2 in full (1 page)
16 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Satisfaction of charge 6 in full (2 pages)
15 June 2017Satisfaction of charge 6 in full (2 pages)
15 June 2017Satisfaction of charge 7 in full (2 pages)
15 June 2017Satisfaction of charge 7 in full (2 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 92
(6 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 92
(6 pages)
9 November 2015Director's details changed for Mrs Claire Wood on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Claire Wood on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Claire Wood on 9 November 2015 (2 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 92
(5 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 92
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 92
(5 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 92
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Registered 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 2012Registered 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 2012Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Mr Simon James Thorp on 30 November 2010 (2 pages)
10 January 2012Director's details changed for Mr Simon James Thorp on 30 November 2010 (2 pages)
10 January 2012Director's details changed for Jonathon Richard Wood on 15 March 2011 (2 pages)
10 January 2012Director's details changed for Jonathon Richard Wood on 15 March 2011 (2 pages)
9 January 2012Director's details changed for Nicholas Andrew Wood on 20 November 2010 (2 pages)
9 January 2012Director's details changed for Nicholas Andrew Wood on 20 November 2010 (2 pages)
9 January 2012Director's details changed for Claire Wood on 15 March 2011 (2 pages)
9 January 2012Director's details changed for Claire Wood on 15 March 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Termination of appointment of Janet Wood as a secretary (1 page)
22 March 2011Termination of appointment of Janet Wood as a director (1 page)
22 March 2011Termination of appointment of Janet Wood as a director (1 page)
22 March 2011Termination of appointment of Janet Wood as a secretary (1 page)
16 February 2011Appointment of Claire Wood as a director (3 pages)
16 February 2011Appointment of Claire Wood as a director (3 pages)
22 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
22 November 2010Termination of appointment of Christopher Allies as a director (1 page)
22 November 2010Termination of appointment of Christopher Allies as a director (1 page)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 March 2010Registered office address changed from Harrop Marhshall, Strathblane House, Ashfield Road Cheadle Greater Manchester SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harrop Marhshall, Strathblane House, Ashfield Road Cheadle Greater Manchester SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harrop Marhshall, Strathblane House, Ashfield Road Cheadle Greater Manchester SK8 1BB on 5 March 2010 (1 page)
5 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2009Director's details changed for Mr Christopher John Peter Allies on 14 November 2009 (2 pages)
30 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mr Simon James Thorp on 14 November 2009 (2 pages)
30 December 2009Director's details changed for Mrs Janet Christine Wood on 14 November 2009 (2 pages)
30 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mrs Janet Christine Wood on 14 November 2009 (2 pages)
30 December 2009Director's details changed for Mr Christopher John Peter Allies on 14 November 2009 (2 pages)
30 December 2009Director's details changed for Mr Simon James Thorp on 14 November 2009 (2 pages)
24 December 2009Director's details changed for Nicholas Andrew Wood on 14 November 2009 (2 pages)
24 December 2009Director's details changed for Nicholas Andrew Wood on 14 November 2009 (2 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Return made up to 15/11/08; full list of members (5 pages)
28 January 2009Return made up to 15/11/08; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Return made up to 15/11/07; full list of members (4 pages)
8 December 2008Return made up to 15/11/07; full list of members (4 pages)
25 June 2008Director appointed mr simon james thorp (1 page)
25 June 2008Director appointed mr christopher john peter allies (1 page)
25 June 2008Director appointed mr christopher john peter allies (1 page)
25 June 2008Director appointed mr simon james thorp (1 page)
28 February 2008Secretary's change of particulars janet christine wood logged form (1 page)
28 February 2008Secretary's change of particulars janet christine wood logged form (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Location of register of members (1 page)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
21 March 2007Return made up to 15/11/06; full list of members (3 pages)
21 March 2007Return made up to 15/11/06; full list of members (3 pages)
3 January 2007Location of register of members (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Location of register of members (1 page)
3 January 2007Director's particulars changed (1 page)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2006Return made up to 15/11/05; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: harrop marshall 2 gatley road cheadle greater manchester SK8 1PY (1 page)
10 January 2006Registered office changed on 10/01/06 from: harrop marshall 2 gatley road cheadle greater manchester SK8 1PY (1 page)
10 January 2006Return made up to 15/11/05; full list of members (3 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 December 2004Return made up to 15/11/04; full list of members (7 pages)
24 December 2004Return made up to 15/11/04; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 November 2003Return made up to 15/11/03; full list of members (7 pages)
6 November 2003Return made up to 15/11/03; full list of members (7 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (9 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (9 pages)
9 December 2002Return made up to 15/11/02; full list of members (8 pages)
9 December 2002Return made up to 15/11/02; full list of members (8 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Registered office changed on 08/01/01 from: 67 louisa street openshaw manchester M11 1AF (1 page)
8 January 2001Registered office changed on 08/01/01 from: 67 louisa street openshaw manchester M11 1AF (1 page)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 November 1998Return made up to 15/11/98; full list of members (6 pages)
9 November 1998Return made up to 15/11/98; full list of members (6 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 15/11/97; full list of members (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Return made up to 15/11/97; full list of members (6 pages)
13 January 1998New director appointed (2 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Return made up to 15/11/96; full list of members (6 pages)
21 November 1996Return made up to 15/11/96; full list of members (6 pages)
21 November 1996New director appointed (2 pages)
11 April 1996Return made up to 06/11/95; no change of members (4 pages)
11 April 1996Return made up to 06/11/95; no change of members (4 pages)
26 January 1996Registered office changed on 26/01/96 from: unit 5 67 louisa street openshaw manchester M11 1AF (1 page)
26 January 1996Registered office changed on 26/01/96 from: unit 5 67 louisa street openshaw manchester M11 1AF (1 page)
16 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 April 1980Incorporation (15 pages)
1 April 1980Incorporation (15 pages)