Egerton
Bolton
BL7 9RP
Director Name | Mr Jordan Greenhalgh |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mrs Wendy Celia Newsome |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Ms Cheryl Claire Parker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(34 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Parminder Bajwa |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 August 2023(34 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Miss Savannah Barnes |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(34 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Les Bishop |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(34 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr George Edmunds |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(34 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Ms Beryl Robbie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(35 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Secretary Name | Professional And Dependable Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2020(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 2 Belmont House Blackburn Road Egerton Bolton BL7 9RP |
Director Name | Mellie Dawson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 May 1996) |
Role | Retired Education Assistant |
Correspondence Address | 59 Kathryn Court High Street Little Lever Bolton Lancashire BL3 1NA |
Secretary Name | Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | 35 Bury New Road Prestwich Manchester Lancashire M25 9JY |
Director Name | Elizabeth Brierley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 September 2006) |
Role | Sportswear Manufacturing |
Correspondence Address | 49 Kathryn Court High Street Little Lever Bolton Lancashire BL3 1NA |
Director Name | Freda Baldwin |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 15 August 2002) |
Role | Retired |
Correspondence Address | 71 Kathryn Court High Street Little Lever Bolton BL3 1NA |
Director Name | Christina Kathleen Brown |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2007) |
Role | Retired |
Correspondence Address | 63 Kathryn Court High Street Little Lever Bolton BL3 1NA |
Director Name | Joyce Mildred Kirkman |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2007) |
Role | Retired |
Correspondence Address | 65 Kathryn Court High Street Little Lever Bolton Greater Manchester BL3 1NA |
Secretary Name | Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2006) |
Role | Admin Assistant |
Correspondence Address | 8 Pearson Close Rochdale Lancashire OL16 3UL |
Director Name | Mrs Wendy Celia Newsome |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Kathryn Court High Street, Little Lever Bolton Lancashire BL3 1NA |
Secretary Name | Zonera Sameia Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2008) |
Role | Solicitor |
Correspondence Address | 8 Edilom Road Crumpsall Manchester Lancashire M8 4HZ |
Director Name | Howard Simpson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 67 High Street Little Lever Bolton Lancashire BL3 1NA |
Secretary Name | Miss Emma Rudakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2012) |
Role | Solicitor |
Correspondence Address | 35 Bury New Road Prestwich Manchester Greater Manchester M25 9JY |
Director Name | Mr Leslie Peter Bishop |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2010(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 237 Highfield Road Farnworth Bolton Lancashire BL4 0NX |
Secretary Name | Mr Paul Reid |
---|---|
Status | Resigned |
Appointed | 08 November 2012(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 April 2019) |
Role | Company Director |
Correspondence Address | 200 Highfield Road Farnworth Bolton Lancs BL4 9RY |
Director Name | Mrs Judith Anne Curzon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(30 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Oak Avenue Little Lever Bolton BL3 1JS |
Director Name | Miss Carla Louise Heap |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2021(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Registered Address | 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christine Kathleen Brown & Alan Brown 8.33% Ordinary |
---|---|
1 at £1 | Joyce M. Kirkman 8.33% Ordinary |
1 at £1 | Mr Briarley & Mrs Briarley 8.33% Ordinary |
1 at £1 | Mrs A. Dale 8.33% Ordinary |
1 at £1 | Mrs B. Scholes 8.33% Ordinary |
1 at £1 | Mrs Braithwaite 8.33% Ordinary |
1 at £1 | Mrs C. Lees 8.33% Ordinary |
1 at £1 | Mrs F. Baldwin 8.33% Ordinary |
1 at £1 | Mrs N. Dawson 8.33% Ordinary |
1 at £1 | Mrs S. Bishop & Mr L.p. Bishop 8.33% Ordinary |
1 at £1 | Mrs Simpson & Mr Simpson 8.33% Ordinary |
1 at £1 | Sharon Bishop & Leslie Peter Bishop 8.33% Ordinary |
Year | 2014 |
---|---|
Current Liabilities | £6,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
4 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 December 2023 | Confirmation statement made on 2 December 2023 with updates (4 pages) |
28 November 2023 | Appointment of Mr George Edmunds as a director on 28 November 2023 (2 pages) |
21 November 2023 | Appointment of Mr Les Bishop as a director on 21 November 2023 (2 pages) |
20 November 2023 | Appointment of Miss Savannah Barnes as a director on 20 November 2023 (2 pages) |
15 August 2023 | Appointment of Mr Parminder Bajwa as a director on 14 August 2023 (2 pages) |
4 January 2023 | Appointment of Ms Cheryl Claire Parker as a director on 4 January 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
15 December 2022 | Termination of appointment of Carla Louise Heap as a director on 15 December 2022 (1 page) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 October 2022 | Appointment of Wendy Newsome as a director on 11 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Jordan Greenhalgh as a director on 10 October 2022 (2 pages) |
6 October 2022 | Appointment of Mr Adam Barratt as a director on 5 October 2022 (2 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
27 July 2021 | Termination of appointment of Wendy Celia Newsome as a director on 27 July 2021 (1 page) |
26 July 2021 | Appointment of Miss Carla Louise Heap as a director on 26 July 2021 (2 pages) |
16 June 2021 | Termination of appointment of Judith Anne Curzon as a director on 16 June 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 January 2021 | Registered office address changed from 1 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP England to 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 15 January 2021 (1 page) |
15 January 2021 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
28 February 2020 | Appointment of Professional and Dependable Ltd as a secretary on 28 February 2020 (2 pages) |
8 January 2020 | Notification of a person with significant control statement (2 pages) |
17 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2019 | Cessation of Wendy Celia Newsome as a person with significant control on 17 December 2019 (1 page) |
15 November 2019 | Registered office address changed from 1 Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to 1 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 15 November 2019 (1 page) |
18 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2019 | Termination of appointment of Paul Reid as a secretary on 8 April 2019 (1 page) |
18 April 2019 | Registered office address changed from C/O Acaria Management & Consultancy Ltd 200 Highfield Road Farnworth Bolton Lancashire BL4 9RY England to 1 Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 18 April 2019 (1 page) |
28 January 2019 | Appointment of Mrs Judith Anne Curzon as a director on 28 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Director's details changed for Wendy Celia Braithwaite on 31 October 2016 (3 pages) |
2 December 2016 | Director's details changed for Wendy Celia Braithwaite on 31 October 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
27 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 November 2016 | Registered office address changed from C/O C/O Acaria Management & Consultancy Ltd 200 Highfield Road Farnworth Bolton Lancs BL4 9RY to C/O Acaria Management & Consultancy Ltd 200 Highfield Road Farnworth Bolton Lancashire BL4 9RY on 27 November 2016 (1 page) |
27 November 2016 | Registered office address changed from , C/O C/O Acaria Management & Consultancy Ltd, 200 Highfield Road, Farnworth, Bolton, Lancs, BL4 9RY to C/O Acaria Management & Consultancy Ltd 200 Highfield Road Farnworth Bolton Lancashire BL4 9RY on 27 November 2016 (1 page) |
27 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
26 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from , Latimer Lee, 35 Bury New Road, Prestwich,Manchester, M25 8JY on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Latimer Lee 35 Bury New Road Prestwich,Manchester M25 8JY on 8 November 2012 (1 page) |
8 November 2012 | Appointment of Mr Paul Reid as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Leslie Bishop as a director (1 page) |
8 November 2012 | Registered office address changed from Latimer Lee 35 Bury New Road Prestwich,Manchester M25 8JY on 8 November 2012 (1 page) |
8 November 2012 | Termination of appointment of Leslie Bishop as a director (1 page) |
8 November 2012 | Termination of appointment of Emma Rudakowski as a secretary (1 page) |
8 November 2012 | Appointment of Mr Paul Reid as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Emma Rudakowski as a secretary (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Wendy Celia Braithwaite on 10 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Wendy Celia Braithwaite on 10 January 2011 (2 pages) |
27 August 2010 | Appointment of Mr Leslie Peter Bishop as a director (2 pages) |
27 August 2010 | Appointment of Mr Leslie Peter Bishop as a director (2 pages) |
26 August 2010 | Termination of appointment of Howard Simpson as a director (1 page) |
26 August 2010 | Termination of appointment of Howard Simpson as a director (1 page) |
25 February 2010 | Annual return made up to 10 January 2010 (14 pages) |
25 February 2010 | Annual return made up to 10 January 2010 (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 10/01/09; full list of members (8 pages) |
12 March 2009 | Return made up to 10/01/09; full list of members (8 pages) |
11 March 2009 | Appointment terminated secretary zonera khan (1 page) |
11 March 2009 | Appointment terminated secretary zonera khan (1 page) |
11 March 2009 | Secretary appointed miss emma rudakowski (1 page) |
11 March 2009 | Secretary appointed miss emma rudakowski (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 January 2008 | Return made up to 10/01/08; change of members (7 pages) |
17 January 2008 | Return made up to 10/01/08; change of members (7 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 10/01/07; full list of members (12 pages) |
23 January 2007 | Return made up to 10/01/07; full list of members (12 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 10/01/06; full list of members (12 pages) |
1 February 2006 | Return made up to 10/01/06; full list of members (12 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members (12 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members (12 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
8 March 2004 | Return made up to 10/01/04; full list of members (12 pages) |
8 March 2004 | Return made up to 10/01/04; full list of members (12 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members (12 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members (12 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 10/01/02; full list of members (12 pages) |
4 March 2002 | Return made up to 10/01/02; full list of members (12 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2001 | Return made up to 10/01/01; full list of members (10 pages) |
22 January 2001 | Return made up to 10/01/01; full list of members (10 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2000 | Return made up to 10/01/00; change of members (6 pages) |
18 January 2000 | Return made up to 10/01/00; change of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
4 June 1996 | Accounts for a small company made up to 31 March 1991 (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 March 1991 (5 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1993 (5 pages) |
24 May 1996 | Return made up to 10/01/93; no change of members (7 pages) |
24 May 1996 | Return made up to 10/01/96; full list of members (8 pages) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1992 (5 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 55 church street leigh greater manchester WN7 1AY (1 page) |
24 May 1996 | Ad 01/03/90--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | Return made up to 10/01/96; full list of members (8 pages) |
24 May 1996 | Return made up to 10/01/94; full list of members (7 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 May 1996 | Return made up to 10/01/92; no change of members (6 pages) |
24 May 1996 | Return made up to 10/01/93; no change of members (7 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1994 (5 pages) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1993 (5 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 55 church street, leigh, greater manchester, WN7 1AY (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1990 (4 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Return made up to 10/01/90; full list of members (6 pages) |
24 May 1996 | Ad 01/03/90--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1990 (4 pages) |
24 May 1996 | Return made up to 10/01/95; no change of members (6 pages) |
24 May 1996 | Return made up to 10/01/95; no change of members (6 pages) |
24 May 1996 | Return made up to 10/01/94; full list of members (7 pages) |
24 May 1996 | Return made up to 10/01/90; full list of members (6 pages) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | Return made up to 10/01/92; no change of members (6 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1994 (5 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1992 (5 pages) |
10 January 1989 | Incorporation (15 pages) |