Heskin
Chorley
Lancashire
PR7 5NS
Director Name | Mrs Sylvia Philips |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2001(18 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Operations Executive |
Country of Residence | England |
Correspondence Address | Brook Lodge Wood Lane Heskin Chorley Lancashire PR7 5NS |
Director Name | Mr Paul Russell Davidson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2001(18 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Chief Executive Director |
Country of Residence | England |
Correspondence Address | 22 Ridgmont Road Bramhall Stockport SK7 1JY |
Director Name | Mr James Brown |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 1995) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakley Park Heaton Bolton Lancashire BL1 5XL |
Director Name | Mr Michael Harry Peers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | Meadowcroft 705 Chorley New Road Lostock Bolton Lancashire BL6 4AQ |
Director Name | Mr Roger Neil McMullan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1996) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Dentdale Close Lostock Bolton Lancashire BL1 5XD |
Director Name | Peter John Collins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 1992) |
Role | Managing Director |
Correspondence Address | Bourbles Farm Bourbles Lane, Preesall Poulton Le Fylde Lancashire FY6 0PE |
Director Name | Mr Frank Coucill |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 1996) |
Role | Secretary |
Correspondence Address | Vernacare Ltd Slater Street Bolton Greater Manchester BL1 1HP |
Director Name | Mr Stanley Heginbotham |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | C/O Abal Engineering Limited Unit 1 Mellors Road Trafford Park Manchester Greater Manchester M17 1HB |
Director Name | Mr Malcolm Faulkner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 1994) |
Role | Commercial Director |
Correspondence Address | C/O Norweb Plc Cheetwood Road Manchester Greater Manchester M8 8BA |
Director Name | John Arthur Foster |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 May 1998) |
Role | Councillor |
Correspondence Address | 28 Brook Hey Avenue Bolton Greater Manchester BL3 2EQ |
Director Name | Mr Christopher Warren Haywood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 November 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Albert Road Bolton BL1 5HF |
Secretary Name | Mr Roger Neil McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | C/O Warburtons Limited Back Othbank House Blackburn Road Bolton Greater Manchester BL1 8HJ |
Director Name | Mr Christopher Paul Chamberlain |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 1996) |
Role | Corporate Relations Manager |
Correspondence Address | 17 Slaidburn Drive Walshaw Bury Lancashire BL8 3DG |
Director Name | Donald Alfred Cooper |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1994) |
Role | Managing Director |
Correspondence Address | 22 Stanneylands Drive Wilmslow Cheshire SK9 4ET |
Director Name | Christopher Richard Leah |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 393 Crewe Road Wistaston Nantwich Cheshire CW5 6NW |
Director Name | Mr Norman Andrew Critchley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 22 June 1995) |
Role | Chartered Structural Engineer |
Correspondence Address | 29 Great Stone Close Egerton Bolton Lancashire BL7 9UY |
Director Name | John Collins Hanscomb |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1999) |
Role | Retired |
Correspondence Address | Wenderholme Lodge Victoria Road Bolton Lancashire BL1 5AN |
Director Name | Brian George Gardner |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 2003) |
Role | Vice Principal |
Country of Residence | England |
Correspondence Address | 68 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Director Name | Mr Andrew Stuart Kluge |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Regency House Whitworth Street Manchester Lancashire M1 3NR |
Director Name | Richard Julian Monks |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 November 2009) |
Role | Chartered Accountant |
Correspondence Address | 62 Bolton Road Edgworth Bolton Lancashire BL7 0DR |
Director Name | John Christopher Brown |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 2001) |
Role | Chief Executive |
Correspondence Address | 8 Homer Drive Marple Bridge Stockport Greater Manchester SK6 5DR |
Director Name | Mr David Dunn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 June 2004) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Applecross Drive The Deerpark Burnley Lancashire BB10 4JR |
Director Name | Cllr Clifford Morris |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 1998(15 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Armadale Road Ladybridge Bolton Greater Manchester BL3 4QE |
Director Name | Cllr Eric Thomas Hyland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(16 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 1999) |
Role | Newsagent |
Correspondence Address | 3 Lower Fold Bolton Lancashire BL2 4EE |
Director Name | Prof Alan Kitson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 December 2005) |
Role | Academic |
Correspondence Address | 30 Cuckstool Road Denby Dale Huddersfield West Yorkshire HD8 8RB |
Director Name | Mr Manu Gulab Mistry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2005) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 20 Broadway Farnworth Bolton Lancashire BL4 0HQ |
Director Name | Mr John Byrne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2004) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Villas Manor Gate Road Bolton Lancashire BL2 6PS |
Director Name | Nighat Banu Awan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beecham House Hilltop Hale Cheshire WA15 0NN |
Director Name | Mr Stuart Anthony Lever |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Self Drive Hire |
Country of Residence | England |
Correspondence Address | 1 Ivy Bank Close Bolton Lancashire BL1 7EF |
Director Name | Mr Martyn Cox |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 4 Ravensholme Ravenswood Bolton BL1 5TN |
Director Name | Cllr Clifford Morris |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Armadale Road Ladybridge Bolton Greater Manchester BL3 4QE |
Director Name | Mr Alan Finlay McNaughton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Threadfold Way Eagley Bolton BL7 9DN |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2009) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Website | bbvonline.net |
---|---|
Email address | [email protected] |
Telephone | 01204 391400 |
Telephone region | Bolton |
Registered Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,508,302 |
Cash | £3,719,704 |
Current Liabilities | £2,074,173 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 November 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 November 2019 | Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
15 March 2019 | Change of details for Mr Paul Russell Davidson as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Change of details for Mrs Sylvia Philips as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 March 2019 | Change of details for Mr Paul Russell Davidson as a person with significant control on 14 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Paul Russell Davidson on 13 March 2019 (2 pages) |
27 February 2019 | Registered 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 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Satisfaction of charge 1 in full (1 page) |
26 September 2016 | Satisfaction of charge 2 in full (1 page) |
26 September 2016 | Satisfaction of charge 1 in full (1 page) |
26 September 2016 | Satisfaction of charge 2 in full (1 page) |
26 September 2016 | Satisfaction of charge 3 in full (2 pages) |
26 September 2016 | Satisfaction of charge 3 in full (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
6 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
11 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
7 November 2013 | Registered office address changed from Endeavour House 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Endeavour House 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Endeavour House 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW on 7 November 2013 (1 page) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 August 2011 | Termination of appointment of Alan Robins as a director (1 page) |
18 August 2011 | Termination of appointment of Alan Mcnaughton as a director (1 page) |
18 August 2011 | Termination of appointment of Alan Mcnaughton as a director (1 page) |
18 August 2011 | Termination of appointment of Alan Robins as a director (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
19 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 January 2010 | Director's details changed for Alan Joseph Robins on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
11 January 2010 | Termination of appointment of Richard Monks as a director (1 page) |
11 January 2010 | Director's details changed for Mr Alan Finlay Mcnaughton on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Alan Finlay Mcnaughton on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Alan Joseph Robins on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
11 January 2010 | Director's details changed for Paul Russell Davidson on 11 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Richard Monks as a director (1 page) |
11 January 2010 | Director's details changed for Paul Russell Davidson on 11 January 2010 (2 pages) |
18 June 2009 | Appointment terminated director anwer patel (1 page) |
18 June 2009 | Appointment terminated director anwer patel (1 page) |
18 June 2009 | Appointment terminated director stephen singer (1 page) |
18 June 2009 | Appointment terminated director stephen singer (1 page) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 January 2009 | Annual return made up to 31/12/08 (4 pages) |
27 January 2009 | Annual return made up to 31/12/08 (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 46 lower bridgeman street bolton BL2 1DG (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 46 lower bridgeman street bolton BL2 1DG (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of register of members (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
23 January 2008 | Annual return made up to 31/12/07 (2 pages) |
23 January 2008 | Annual return made up to 31/12/07 (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
10 January 2007 | Annual return made up to 31/12/06 (6 pages) |
10 January 2007 | Annual return made up to 31/12/06 (6 pages) |
24 November 2006 | New director appointed (8 pages) |
24 November 2006 | New director appointed (8 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Annual return made up to 31/12/05 (8 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Annual return made up to 31/12/05 (8 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
7 January 2005 | Annual return made up to 31/12/04 (9 pages) |
7 January 2005 | Annual return made up to 31/12/04 (9 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
8 January 2004 | Annual return made up to 31/12/03 (10 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Annual return made up to 31/12/03 (10 pages) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Annual return made up to 31/12/02
|
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Annual return made up to 31/12/02
|
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
17 January 2002 | Annual return made up to 31/12/01 (6 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Annual return made up to 31/12/01 (6 pages) |
17 January 2002 | New director appointed (2 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 March 2001 | Annual return made up to 31/12/00 (6 pages) |
13 March 2001 | Annual return made up to 31/12/00 (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Annual return made up to 31/12/99 (7 pages) |
1 February 2000 | Annual return made up to 31/12/99 (7 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Annual return made up to 31/12/98 (6 pages) |
20 January 1999 | Annual return made up to 31/12/98 (6 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 December 1997 | Annual return made up to 31/12/97 (8 pages) |
23 December 1997 | Annual return made up to 31/12/97 (8 pages) |
5 February 1997 | Annual return made up to 31/12/96
|
5 February 1997 | Annual return made up to 31/12/96
|
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Annual return made up to 31/12/95
|
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Annual return made up to 31/12/95
|
1 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 March 1991 | Memorandum and Articles of Association (16 pages) |
8 March 1991 | Memorandum and Articles of Association (16 pages) |
30 January 1987 | Annual return made up to 31/12/86 (6 pages) |
30 January 1987 | Annual return made up to 31/12/86 (6 pages) |