Company NameK3 Software UK Limited
DirectorEric Stephen Dodd
Company StatusActive
Company Number01763900
CategoryPrivate Limited Company
Incorporation Date24 October 1983(40 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eric Stephen Dodd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(39 years, 6 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMrs Andrea Janet Snowball
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 19 December 2011)
RoleComputer Consultant
Correspondence AddressThe Quarry
Aquaduct Lane
Alvechurch
Worcs
B48 7BP
Director NameMr Stanley Snowball
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 September 2007)
RoleComputer Consultant
Correspondence AddressThe Quarry
Aquaduct Lane
Alvechurch
Worcs
B48 7BP
Secretary NameMrs Andrea Janet Snowball
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 19 December 2011)
RoleCompany Director
Correspondence AddressThe Quarry
Aquaduct Lane
Alvechurch
Worcs
B48 7BP
Director NameKathryn Fowler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleSystems Director
Correspondence Address137 Velsheda Road
Shirley
Solihull
West Midlands
B90 2JP
Director NameMr David Ian Pye
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 1994)
RoleTechnical Manager
Correspondence Address94 Rocky Lane
Bournheath
Bromsgrove
Worcestershire
B61 9HX
Director NameMr Rodney Stuart Barlow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(14 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel View, 23 Main Street
Barton In The Beans
Nuneaton
Warwickshire
CV13 0DJ
Director NameJames Ahearn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2011)
RoleDevelopment
Correspondence Address51 Sycamore Drive
Hixon
Stafford
Staffordshire
ST18 0FB
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Paul Spry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(28 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMiss Sandra Clare Kidwell
StatusResigned
Appointed19 December 2011(28 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adalsteinn Valdimarsson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed26 October 2016(33 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Robert David Price
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(33 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Kevin Joseph Curry
StatusResigned
Appointed07 September 2018(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Kevin Joseph Curry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(37 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Marco Vergani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMrs Lavinia Alderson
StatusResigned
Appointed26 January 2023(39 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 April 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adam David Grainger
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2023(39 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Adam David Grainger
StatusResigned
Appointed26 April 2023(39 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL

Contact

Websitek3retail.com
Email address[email protected]
Telephone0161 8764498
Telephone regionManchester

Location

Registered AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

52.5k at £1K3 Retail & Business Solutions Holdco Limited
50.00%
Ordinary A
52.5k at £1K3 Retail & Business Solutions Holdco Limited
50.00%
Ordinary B

Financials

Year2014
Turnover£2,788,814
Gross Profit£1,322,661
Net Worth£469,076
Cash£1
Current Liabilities£1,926,398

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

5 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
6 March 2012Delivered 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 1991Delivered 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

Filing History

20 November 2023Audit exemption subsidiary accounts made up to 30 November 2022 (24 pages)
13 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (147 pages)
30 October 2023Termination of appointment of Marco Vergani as a director on 27 October 2023 (1 page)
5 October 2023Termination of appointment of Adam David Grainger as a director on 5 October 2023 (1 page)
5 October 2023Termination of appointment of Adam David Grainger as a secretary on 5 October 2023 (1 page)
12 September 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
12 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
12 May 2023Termination of appointment of Robert David Price as a director on 30 April 2023 (1 page)
2 May 2023Appointment of Mr Eric Stephen Dodd as a director on 26 April 2023 (2 pages)
2 May 2023Appointment of Mr Adam David Grainger as a director on 26 April 2023 (2 pages)
2 May 2023Appointment of Mr Adam David Grainger as a secretary on 26 April 2023 (2 pages)
2 May 2023Termination of appointment of Lavinia Alderson as a secretary on 26 April 2023 (1 page)
26 January 2023Appointment of Mrs Lavinia Alderson as a secretary on 26 January 2023 (2 pages)
26 January 2023Termination of appointment of Kevin Joseph Curry as a director on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Kevin Joseph Curry as a secretary on 26 January 2023 (1 page)
11 August 2022Audit exemption subsidiary accounts made up to 30 November 2021 (23 pages)
11 August 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
11 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (150 pages)
11 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
1 April 2022Company name changed retail systems group LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
(3 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
3 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
3 June 2021Audit exemption subsidiary accounts made up to 30 November 2020 (22 pages)
3 June 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
3 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (144 pages)
27 May 2021Appointment of Mr Marco Vergani as a director on 25 May 2021 (2 pages)
14 March 2021Appointment of Mr Kevin Joseph Curry as a director on 4 March 2021 (2 pages)
11 March 2021Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021 (1 page)
9 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (128 pages)
9 December 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
9 December 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
9 December 2020Audit exemption subsidiary accounts made up to 30 November 2019 (24 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (118 pages)
30 July 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
30 July 2019Audit exemption subsidiary accounts made up to 30 November 2018 (22 pages)
30 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
15 October 2018Notification of K3 Business Technology Group Plc as a person with significant control on 28 September 2018 (2 pages)
15 October 2018Cessation of K3 Retail and Business Solutions Holdco Limited as a person with significant control on 28 September 2018 (1 page)
14 September 2018Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages)
14 September 2018Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 30 November 2017 (26 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
15 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
10 April 2017Full accounts made up to 30 June 2016 (25 pages)
10 April 2017Full accounts made up to 30 June 2016 (25 pages)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
21 October 2016Satisfaction of charge 2 in full (1 page)
21 October 2016Satisfaction of charge 2 in full (1 page)
6 October 2016Registration of charge 017639000003, created on 5 October 2016 (65 pages)
6 October 2016Registration of charge 017639000003, created on 5 October 2016 (65 pages)
5 July 2016Full accounts made up to 30 June 2015 (20 pages)
5 July 2016Full accounts made up to 30 June 2015 (20 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 105,000
(5 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 105,000
(5 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 105,000
(5 pages)
30 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
30 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
24 February 2015Full accounts made up to 30 June 2014 (17 pages)
24 February 2015Full accounts made up to 30 June 2014 (17 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 105,000
(5 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 105,000
(5 pages)
14 February 2014Full accounts made up to 30 June 2013 (18 pages)
14 February 2014Full accounts made up to 30 June 2013 (18 pages)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
26 March 2013Full accounts made up to 30 June 2012 (19 pages)
26 March 2013Full accounts made up to 30 June 2012 (19 pages)
12 October 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement 11/09/2012
(1 page)
12 October 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement 11/09/2012
(1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(3 pages)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(3 pages)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(2 pages)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(2 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 January 2012Appointment of Mr David John Bolton as a director (2 pages)
11 January 2012Appointment of Mr David John Bolton as a director (2 pages)
10 January 2012Termination of appointment of Andrea Snowball as a secretary (1 page)
10 January 2012Termination of appointment of James Ahearn as a director (1 page)
10 January 2012Termination of appointment of Andrea Snowball as a director (1 page)
10 January 2012Appointment of Mr Paul Spry as a director (2 pages)
10 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
10 January 2012Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
10 January 2012Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
10 January 2012Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
10 January 2012Termination of appointment of Rodney Barlow as a director (1 page)
10 January 2012Termination of appointment of Rodney Barlow as a director (1 page)
10 January 2012Termination of appointment of Andrea Snowball as a director (1 page)
10 January 2012Termination of appointment of James Ahearn as a director (1 page)
10 January 2012Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
10 January 2012Appointment of Mr Paul Spry as a director (2 pages)
10 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
10 January 2012Termination of appointment of Andrea Snowball as a secretary (1 page)
5 January 2012Registered 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 2012Registered 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 2012Registered 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 December 2009Re-registration from a public company to a private limited company (2 pages)
11 December 2009Re-registration from a public company to a private limited company (2 pages)
11 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
11 December 2009Re-registration of Memorandum and Articles (8 pages)
11 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2009Re-registration of Memorandum and Articles (8 pages)
11 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 October 2009Director's details changed for Mrs Andrea Janet Snowball on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Andrea Janet Snowball on 15 October 2009 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (20 pages)
23 July 2009Full accounts made up to 31 December 2008 (20 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 January 2009Return made up to 03/07/08; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from church house st philips court church hill coleshill west midlands B46 3AD (1 page)
15 January 2009Registered office changed on 15/01/2009 from church house st philips court church hill coleshill west midlands B46 3AD (1 page)
15 January 2009Return made up to 03/07/08; full list of members (4 pages)
22 December 2008Appointment terminated director stanley snowball (1 page)
22 December 2008Appointment terminated director stanley snowball (1 page)
21 December 2008Registered office changed on 21/12/2008 from hammond house 2259-2261 coventry road sheldon birmingham B26 3PA (1 page)
21 December 2008Registered office changed on 21/12/2008 from hammond house 2259-2261 coventry road sheldon birmingham B26 3PA (1 page)
29 July 2008Full accounts made up to 31 December 2007 (19 pages)
29 July 2008Full accounts made up to 31 December 2007 (19 pages)
2 July 2008Director appointed james ahearn (2 pages)
2 July 2008Director appointed james ahearn (2 pages)
17 August 2007Return made up to 03/07/07; no change of members (7 pages)
17 August 2007Return made up to 03/07/07; no change of members (7 pages)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
10 July 2006Return made up to 03/07/06; full list of members (7 pages)
10 July 2006Return made up to 03/07/06; full list of members (7 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
2 May 2006Full accounts made up to 31 December 2005 (15 pages)
2 May 2006Full accounts made up to 31 December 2005 (15 pages)
29 June 2005Return made up to 03/07/05; full list of members (8 pages)
29 June 2005Return made up to 03/07/05; full list of members (8 pages)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2004Return made up to 03/07/04; full list of members (8 pages)
5 July 2004Return made up to 03/07/04; full list of members (8 pages)
20 May 2004Full accounts made up to 31 December 2003 (15 pages)
20 May 2004Full accounts made up to 31 December 2003 (15 pages)
26 July 2003Full accounts made up to 31 December 2002 (16 pages)
26 July 2003Full accounts made up to 31 December 2002 (16 pages)
8 July 2003Return made up to 03/07/03; full list of members (8 pages)
8 July 2003Return made up to 03/07/03; full list of members (8 pages)
11 July 2002Full accounts made up to 31 December 2001 (16 pages)
11 July 2002Full accounts made up to 31 December 2001 (16 pages)
10 July 2002Return made up to 03/07/02; full list of members (8 pages)
10 July 2002Return made up to 03/07/02; full list of members (8 pages)
27 July 2001Full accounts made up to 31 December 2000 (16 pages)
27 July 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001Return made up to 03/07/01; full list of members (7 pages)
13 July 2001Return made up to 03/07/01; full list of members (7 pages)
25 July 2000Full accounts made up to 31 December 1999 (16 pages)
25 July 2000Full accounts made up to 31 December 1999 (16 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Full accounts made up to 31 December 1998 (17 pages)
26 July 1999Full accounts made up to 31 December 1998 (17 pages)
8 July 1999Return made up to 03/07/99; full list of members (6 pages)
8 July 1999Return made up to 03/07/99; full list of members (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (16 pages)
28 July 1998Full accounts made up to 31 December 1997 (16 pages)
10 July 1998Return made up to 03/07/98; full list of members (6 pages)
10 July 1998Return made up to 03/07/98; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
8 July 1997Return made up to 03/07/97; full list of members (6 pages)
8 July 1997Return made up to 03/07/97; full list of members (6 pages)
11 June 1997Full accounts made up to 31 December 1996 (17 pages)
11 June 1997Full accounts made up to 31 December 1996 (17 pages)
8 July 1996Return made up to 03/07/96; full list of members (6 pages)
8 July 1996Return made up to 03/07/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (17 pages)
30 April 1996Full accounts made up to 31 December 1995 (17 pages)
6 July 1995Return made up to 03/07/95; full list of members (6 pages)
6 July 1995Return made up to 03/07/95; full list of members (6 pages)
21 April 1995Full accounts made up to 31 December 1994 (18 pages)
21 April 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
29 April 1993Memorandum and Articles of Association (13 pages)
29 April 1993Memorandum and Articles of Association (13 pages)
4 October 1990Return made up to 29/08/90; full list of members (4 pages)
4 October 1990Return made up to 29/08/90; full list of members (4 pages)
14 May 1990Ad 01/05/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
14 May 1990Nc inc already adjusted 31/03/90 (1 page)
14 May 1990Ad 01/05/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
14 May 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
14 May 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
14 May 1990Nc inc already adjusted 31/03/90 (1 page)
8 May 1986Return made up to 26/03/86; full list of members (4 pages)
8 May 1986Return made up to 26/03/86; full list of members (4 pages)