Company NameBolton Business Ventures Limited
DirectorsSylvia Philips and Paul Russell Davidson
Company StatusActive
Company Number01722163
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1983(40 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sylvia Philips
NationalityBritish
StatusCurrent
Appointed16 February 1996(12 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleCommercial & Training Executiv
Country of ResidenceEngland
Correspondence AddressBrook Lodge Wood Lane
Heskin
Chorley
Lancashire
PR7 5NS
Director NameMrs Sylvia Philips
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(18 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleOperations Executive
Country of ResidenceEngland
Correspondence AddressBrook Lodge Wood Lane
Heskin
Chorley
Lancashire
PR7 5NS
Director NameMr Paul Russell Davidson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(18 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleChief Executive Director
Country of ResidenceEngland
Correspondence Address22 Ridgmont Road
Bramhall
Stockport
SK7 1JY
Director NameMr James Brown
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 1995)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Director NameMr Michael Harry Peers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 September 2005)
RoleCompany Director
Correspondence AddressMeadowcroft 705 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AQ
Director NameMr Roger Neil McMullan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Director NamePeter John Collins
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1992)
RoleManaging Director
Correspondence AddressBourbles Farm
Bourbles Lane, Preesall
Poulton Le Fylde
Lancashire
FY6 0PE
Director NameMr Frank Coucill
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 1996)
RoleSecretary
Correspondence AddressVernacare Ltd
Slater Street
Bolton
Greater Manchester
BL1 1HP
Director NameMr Stanley Heginbotham
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 1992)
RoleCompany Director
Correspondence AddressC/O Abal Engineering Limited Unit 1
Mellors Road Trafford Park
Manchester
Greater Manchester
M17 1HB
Director NameMr Malcolm Faulkner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1994)
RoleCommercial Director
Correspondence AddressC/O Norweb Plc
Cheetwood Road
Manchester
Greater Manchester
M8 8BA
Director NameJohn Arthur Foster
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 1998)
RoleCouncillor
Correspondence Address28 Brook Hey Avenue
Bolton
Greater Manchester
BL3 2EQ
Director NameMr Christopher Warren Haywood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 November 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
BL1 5HF
Secretary NameMr Roger Neil McMullan
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressC/O Warburtons Limited
Back Othbank House Blackburn Road
Bolton
Greater Manchester
BL1 8HJ
Director NameMr Christopher Paul Chamberlain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 1996)
RoleCorporate Relations Manager
Correspondence Address17 Slaidburn Drive
Walshaw
Bury
Lancashire
BL8 3DG
Director NameDonald Alfred Cooper
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1994)
RoleManaging Director
Correspondence Address22 Stanneylands Drive
Wilmslow
Cheshire
SK9 4ET
Director NameChristopher Richard Leah
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 24 February 1998)
RoleCompany Director
Correspondence Address393 Crewe Road
Wistaston
Nantwich
Cheshire
CW5 6NW
Director NameMr Norman Andrew Critchley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 22 June 1995)
RoleChartered Structural Engineer
Correspondence Address29 Great Stone Close
Egerton
Bolton
Lancashire
BL7 9UY
Director NameJohn Collins Hanscomb
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1999)
RoleRetired
Correspondence AddressWenderholme Lodge
Victoria Road
Bolton
Lancashire
BL1 5AN
Director NameBrian George Gardner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(12 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 November 2003)
RoleVice Principal
Country of ResidenceEngland
Correspondence Address68 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Director NameMr Andrew Stuart Kluge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(12 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Regency House
Whitworth Street
Manchester
Lancashire
M1 3NR
Director NameRichard Julian Monks
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(13 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 November 2009)
RoleChartered Accountant
Correspondence Address62 Bolton Road
Edgworth
Bolton
Lancashire
BL7 0DR
Director NameJohn Christopher Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2001)
RoleChief Executive
Correspondence Address8 Homer Drive
Marple Bridge
Stockport
Greater Manchester
SK6 5DR
Director NameMr David Dunn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(13 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 June 2004)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Applecross Drive
The Deerpark
Burnley
Lancashire
BB10 4JR
Director NameCllr Clifford Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 1998(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Armadale Road
Ladybridge
Bolton
Greater Manchester
BL3 4QE
Director NameCllr Eric Thomas Hyland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(16 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1999)
RoleNewsagent
Correspondence Address3 Lower Fold
Bolton
Lancashire
BL2 4EE
Director NameProf Alan Kitson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 December 2005)
RoleAcademic
Correspondence Address30 Cuckstool Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8RB
Director NameMr Manu Gulab Mistry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2005)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address20 Broadway
Farnworth
Bolton
Lancashire
BL4 0HQ
Director NameMr John Byrne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2004)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Villas
Manor Gate Road
Bolton
Lancashire
BL2 6PS
Director NameNighat Banu Awan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeecham House
Hilltop
Hale
Cheshire
WA15 0NN
Director NameMr Stuart Anthony Lever
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleSelf Drive Hire
Country of ResidenceEngland
Correspondence Address1 Ivy Bank Close
Bolton
Lancashire
BL1 7EF
Director NameMr Martyn Cox
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address4 Ravensholme Ravenswood
Bolton
BL1 5TN
Director NameCllr Clifford Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Armadale Road
Ladybridge
Bolton
Greater Manchester
BL3 4QE
Director NameMr Alan Finlay McNaughton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(22 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Threadfold Way
Eagley
Bolton
BL7 9DN
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(23 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ

Contact

Websitebbvonline.net
Email address[email protected]
Telephone01204 391400
Telephone regionBolton

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£3,508,302
Cash£3,719,704
Current Liabilities£2,074,173

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

18 November 2010Delivered on: 20 November 2010
Persons entitled: The Co-Operative 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: Endeavour house 98 waters meeting road bolton (described as premises at tipping road astley bridge bolton) a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
8 March 2004Delivered on: 18 March 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H office development at navigation business park waters meeting road bolton.
Outstanding
2 February 2004Delivered on: 12 February 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: Loan limit £1,200,000 and overdraft limit £300,000 due or to become due from the company to the chargee.
Particulars: Navigation business park, waters meeting road, bolton t/nos GM256850 and GM526018. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 November 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
15 March 2019Change of details for Mr Paul Russell Davidson as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Change of details for Mrs Sylvia Philips as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 March 2019Change of details for Mr Paul Russell Davidson as a person with significant control on 14 March 2019 (2 pages)
13 March 2019Director's details changed for Mr Paul Russell Davidson on 13 March 2019 (2 pages)
27 February 2019Registered office address changed from Bolton Business Centre 46 Lower Bridgeman Street Bolton BL2 1DG to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 27 February 2019 (1 page)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Satisfaction of charge 1 in full (1 page)
26 September 2016Satisfaction of charge 2 in full (1 page)
26 September 2016Satisfaction of charge 1 in full (1 page)
26 September 2016Satisfaction of charge 2 in full (1 page)
26 September 2016Satisfaction of charge 3 in full (2 pages)
26 September 2016Satisfaction of charge 3 in full (2 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
11 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
15 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 November 2013Registered office address changed from Endeavour House 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Endeavour House 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Endeavour House 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW on 7 November 2013 (1 page)
6 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
18 August 2011Termination of appointment of Alan Robins as a director (1 page)
18 August 2011Termination of appointment of Alan Mcnaughton as a director (1 page)
18 August 2011Termination of appointment of Alan Mcnaughton as a director (1 page)
18 August 2011Termination of appointment of Alan Robins as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
17 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 January 2010Director's details changed for Alan Joseph Robins on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
11 January 2010Termination of appointment of Richard Monks as a director (1 page)
11 January 2010Director's details changed for Mr Alan Finlay Mcnaughton on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Alan Finlay Mcnaughton on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Alan Joseph Robins on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
11 January 2010Director's details changed for Paul Russell Davidson on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of Richard Monks as a director (1 page)
11 January 2010Director's details changed for Paul Russell Davidson on 11 January 2010 (2 pages)
18 June 2009Appointment terminated director anwer patel (1 page)
18 June 2009Appointment terminated director anwer patel (1 page)
18 June 2009Appointment terminated director stephen singer (1 page)
18 June 2009Appointment terminated director stephen singer (1 page)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 January 2009Annual return made up to 31/12/08 (4 pages)
27 January 2009Annual return made up to 31/12/08 (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 46 lower bridgeman street bolton BL2 1DG (1 page)
26 January 2009Registered office changed on 26/01/2009 from 46 lower bridgeman street bolton BL2 1DG (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (10 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (10 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
10 January 2007Annual return made up to 31/12/06 (6 pages)
10 January 2007Annual return made up to 31/12/06 (6 pages)
24 November 2006New director appointed (8 pages)
24 November 2006New director appointed (8 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Annual return made up to 31/12/05 (8 pages)
5 January 2006Director resigned (1 page)
5 January 2006Annual return made up to 31/12/05 (8 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
7 January 2005Annual return made up to 31/12/04 (9 pages)
7 January 2005Annual return made up to 31/12/04 (9 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
8 January 2004Annual return made up to 31/12/03 (10 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Annual return made up to 31/12/03 (10 pages)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 January 2003Director resigned (1 page)
6 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(10 pages)
6 January 2003Director resigned (1 page)
6 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(10 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
17 January 2002Annual return made up to 31/12/01 (6 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Annual return made up to 31/12/01 (6 pages)
17 January 2002New director appointed (2 pages)
21 December 2001Full accounts made up to 31 March 2001 (10 pages)
21 December 2001Full accounts made up to 31 March 2001 (10 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 March 2001Annual return made up to 31/12/00 (6 pages)
13 March 2001Annual return made up to 31/12/00 (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Annual return made up to 31/12/99 (7 pages)
1 February 2000Annual return made up to 31/12/99 (7 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Annual return made up to 31/12/98 (6 pages)
20 January 1999Annual return made up to 31/12/98 (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 December 1997Annual return made up to 31/12/97 (8 pages)
23 December 1997Annual return made up to 31/12/97 (8 pages)
5 February 1997Annual return made up to 31/12/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 1997Annual return made up to 31/12/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New director appointed (2 pages)
3 November 1996New director appointed (2 pages)
3 November 1996New director appointed (2 pages)
14 October 1996Full accounts made up to 31 March 1996 (11 pages)
14 October 1996Full accounts made up to 31 March 1996 (11 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Secretary resigned;director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned;director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
2 February 1996New director appointed (2 pages)
2 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(10 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(10 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 March 1991Memorandum and Articles of Association (16 pages)
8 March 1991Memorandum and Articles of Association (16 pages)
30 January 1987Annual return made up to 31/12/86 (6 pages)
30 January 1987Annual return made up to 31/12/86 (6 pages)