Manchester
M50 2GL
Director Name | Mrs Andrea Janet Snowball |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 December 2011) |
Role | Computer Consultant |
Correspondence Address | The Quarry Aquaduct Lane Alvechurch Worcs B48 7BP |
Director Name | Mr Stanley Snowball |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 September 2007) |
Role | Computer Consultant |
Correspondence Address | The Quarry Aquaduct Lane Alvechurch Worcs B48 7BP |
Secretary Name | Mrs Andrea Janet Snowball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 December 2011) |
Role | Company Director |
Correspondence Address | The Quarry Aquaduct Lane Alvechurch Worcs B48 7BP |
Director Name | Kathryn Fowler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2006) |
Role | Systems Director |
Correspondence Address | 137 Velsheda Road Shirley Solihull West Midlands B90 2JP |
Director Name | Mr David Ian Pye |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 1994) |
Role | Technical Manager |
Correspondence Address | 94 Rocky Lane Bournheath Bromsgrove Worcestershire B61 9HX |
Director Name | Mr Rodney Stuart Barlow |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel View, 23 Main Street Barton In The Beans Nuneaton Warwickshire CV13 0DJ |
Director Name | James Ahearn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2011) |
Role | Development |
Correspondence Address | 51 Sycamore Drive Hixon Stafford Staffordshire ST18 0FB |
Director Name | Mr Nigel Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Paul Spry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(28 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Miss Sandra Clare Kidwell |
---|---|
Status | Resigned |
Appointed | 19 December 2011(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adalsteinn Valdimarsson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 October 2016(33 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Robert David Price |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(33 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Resigned |
Appointed | 07 September 2018(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Kevin Joseph Curry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Marco Vergani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mrs Lavinia Alderson |
---|---|
Status | Resigned |
Appointed | 26 January 2023(39 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 April 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adam David Grainger |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2023(39 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Adam David Grainger |
---|---|
Status | Resigned |
Appointed | 26 April 2023(39 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Website | k3retail.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8764498 |
Telephone region | Manchester |
Registered Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
52.5k at £1 | K3 Retail & Business Solutions Holdco Limited 50.00% Ordinary A |
---|---|
52.5k at £1 | K3 Retail & Business Solutions Holdco Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,788,814 |
Gross Profit | £1,322,661 |
Net Worth | £469,076 |
Cash | £1 |
Current Liabilities | £1,926,398 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
6 March 2012 | Delivered on: 10 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
23 December 1991 | Delivered on: 31 December 1991 Satisfied on: 11 November 2011 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (24 pages) |
---|---|
13 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (147 pages) |
30 October 2023 | Termination of appointment of Marco Vergani as a director on 27 October 2023 (1 page) |
5 October 2023 | Termination of appointment of Adam David Grainger as a director on 5 October 2023 (1 page) |
5 October 2023 | Termination of appointment of Adam David Grainger as a secretary on 5 October 2023 (1 page) |
12 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
12 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
12 May 2023 | Termination of appointment of Robert David Price as a director on 30 April 2023 (1 page) |
2 May 2023 | Appointment of Mr Eric Stephen Dodd as a director on 26 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr Adam David Grainger as a director on 26 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr Adam David Grainger as a secretary on 26 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Lavinia Alderson as a secretary on 26 April 2023 (1 page) |
26 January 2023 | Appointment of Mrs Lavinia Alderson as a secretary on 26 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Kevin Joseph Curry as a director on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Kevin Joseph Curry as a secretary on 26 January 2023 (1 page) |
11 August 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (23 pages) |
11 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
11 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (150 pages) |
11 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
1 April 2022 | Company name changed retail systems group LIMITED\certificate issued on 01/04/22
|
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
3 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
3 June 2021 | Audit exemption subsidiary accounts made up to 30 November 2020 (22 pages) |
3 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
3 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (144 pages) |
27 May 2021 | Appointment of Mr Marco Vergani as a director on 25 May 2021 (2 pages) |
14 March 2021 | Appointment of Mr Kevin Joseph Curry as a director on 4 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021 (1 page) |
9 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (128 pages) |
9 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
9 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page) |
9 December 2020 | Audit exemption subsidiary accounts made up to 30 November 2019 (24 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (118 pages) |
30 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
30 July 2019 | Audit exemption subsidiary accounts made up to 30 November 2018 (22 pages) |
30 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
15 October 2018 | Notification of K3 Business Technology Group Plc as a person with significant control on 28 September 2018 (2 pages) |
15 October 2018 | Cessation of K3 Retail and Business Solutions Holdco Limited as a person with significant control on 28 September 2018 (1 page) |
14 September 2018 | Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 30 November 2017 (26 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
15 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
15 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
10 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
21 October 2016 | Satisfaction of charge 2 in full (1 page) |
21 October 2016 | Satisfaction of charge 2 in full (1 page) |
6 October 2016 | Registration of charge 017639000003, created on 5 October 2016 (65 pages) |
6 October 2016 | Registration of charge 017639000003, created on 5 October 2016 (65 pages) |
5 July 2016 | Full accounts made up to 30 June 2015 (20 pages) |
5 July 2016 | Full accounts made up to 30 June 2015 (20 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
30 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
24 February 2015 | Full accounts made up to 30 June 2014 (17 pages) |
24 February 2015 | Full accounts made up to 30 June 2014 (17 pages) |
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 February 2014 | Full accounts made up to 30 June 2013 (18 pages) |
14 February 2014 | Full accounts made up to 30 June 2013 (18 pages) |
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
10 March 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 January 2012 | Appointment of Mr David John Bolton as a director (2 pages) |
11 January 2012 | Appointment of Mr David John Bolton as a director (2 pages) |
10 January 2012 | Termination of appointment of Andrea Snowball as a secretary (1 page) |
10 January 2012 | Termination of appointment of James Ahearn as a director (1 page) |
10 January 2012 | Termination of appointment of Andrea Snowball as a director (1 page) |
10 January 2012 | Appointment of Mr Paul Spry as a director (2 pages) |
10 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
10 January 2012 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
10 January 2012 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
10 January 2012 | Appointment of Miss Sandra Clare Kidwell as a secretary (1 page) |
10 January 2012 | Termination of appointment of Rodney Barlow as a director (1 page) |
10 January 2012 | Termination of appointment of Rodney Barlow as a director (1 page) |
10 January 2012 | Termination of appointment of Andrea Snowball as a director (1 page) |
10 January 2012 | Termination of appointment of James Ahearn as a director (1 page) |
10 January 2012 | Appointment of Miss Sandra Clare Kidwell as a secretary (1 page) |
10 January 2012 | Appointment of Mr Paul Spry as a director (2 pages) |
10 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
10 January 2012 | Termination of appointment of Andrea Snowball as a secretary (1 page) |
5 January 2012 | Registered office address changed from Church House, St Philips Courtyard Church Hill Coleshill West Midlands B46 3AD Uk on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Church House, St Philips Courtyard Church Hill Coleshill West Midlands B46 3AD Uk on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Church House, St Philips Courtyard Church Hill Coleshill West Midlands B46 3AD Uk on 5 January 2012 (2 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
11 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Re-registration of Memorandum and Articles (8 pages) |
11 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2009 | Re-registration of Memorandum and Articles (8 pages) |
11 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2009 | Resolutions
|
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
15 October 2009 | Director's details changed for Mrs Andrea Janet Snowball on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Andrea Janet Snowball on 15 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
15 January 2009 | Return made up to 03/07/08; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from church house st philips court church hill coleshill west midlands B46 3AD (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from church house st philips court church hill coleshill west midlands B46 3AD (1 page) |
15 January 2009 | Return made up to 03/07/08; full list of members (4 pages) |
22 December 2008 | Appointment terminated director stanley snowball (1 page) |
22 December 2008 | Appointment terminated director stanley snowball (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from hammond house 2259-2261 coventry road sheldon birmingham B26 3PA (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from hammond house 2259-2261 coventry road sheldon birmingham B26 3PA (1 page) |
29 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 July 2008 | Director appointed james ahearn (2 pages) |
2 July 2008 | Director appointed james ahearn (2 pages) |
17 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
2 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 June 2005 | Return made up to 03/07/05; full list of members (8 pages) |
29 June 2005 | Return made up to 03/07/05; full list of members (8 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
5 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
13 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members
|
13 July 2000 | Return made up to 03/07/00; full list of members
|
26 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
8 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
10 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
8 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
8 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
8 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
6 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
29 April 1993 | Memorandum and Articles of Association (13 pages) |
29 April 1993 | Memorandum and Articles of Association (13 pages) |
4 October 1990 | Return made up to 29/08/90; full list of members (4 pages) |
4 October 1990 | Return made up to 29/08/90; full list of members (4 pages) |
14 May 1990 | Ad 01/05/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
14 May 1990 | Nc inc already adjusted 31/03/90 (1 page) |
14 May 1990 | Ad 01/05/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
14 May 1990 | Resolutions
|
14 May 1990 | Resolutions
|
14 May 1990 | Nc inc already adjusted 31/03/90 (1 page) |
8 May 1986 | Return made up to 26/03/86; full list of members (4 pages) |
8 May 1986 | Return made up to 26/03/86; full list of members (4 pages) |