Turton
Bolton
BL7 0QZ
Director Name | Mrs Marie Louise Fairclough |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 21 Crowndale Turton Bolton Lancashire BL7 0QY |
Director Name | Mr David Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 May 1993) |
Role | General Manager & Director |
Country of Residence | England |
Correspondence Address | The Corfields Pinfold Lane Moss Askern Doncaster South Yorkshire DN6 0ED |
Director Name | Mr Brian Bennett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Land Director |
Correspondence Address | 7 Abbotts Green Astley Tyldesley Manchester M29 7NJ |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | Stanley Marlow |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 17 Crown Dale Edgworth Bolton Lancashire BL7 0QY |
Director Name | Thomas Russell Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1994) |
Role | Solicitor |
Correspondence Address | 4 Repton Close The Belfry High Legh Knutsford Cheshire WA16 6PS |
Director Name | Stephen Thomas Rainford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 April 1996) |
Role | Finance Manager Accountant |
Correspondence Address | 9 Leconfield Seamer Stokesley Middlesbrough Cleveland TS9 5PP |
Director Name | Shirley Ruth Fryer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1996) |
Role | Sales Manager |
Correspondence Address | Bethel House Cefn Bychan Road Pantymwyn Mold Clwyd CH7 5EN Wales |
Director Name | Geoffrey Alan Dean |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 1996) |
Role | Company Solicitor |
Correspondence Address | 42 Banastre Drive Newton Le Willows Merseyside WA12 8BE |
Director Name | Paul Bell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 1996) |
Role | Technical Manager |
Correspondence Address | 9 Village Road Nannerch Mold Clwyd CH7 5RD Wales |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Kenneth David Gort |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 June 2001) |
Role | Government Employee |
Correspondence Address | 19 Crown Dale Turton Bolton Lancashire BL7 0QY |
Director Name | Gayle Halstead |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 January 2002) |
Role | Marketing Consultant |
Correspondence Address | 10 Crown Gardens Turton Bolton Lancashire BL7 0QZ |
Director Name | Graeme Paul Hinchley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowndale Edgworth Bolton Lancashire BL7 0QY |
Director Name | Stephen John McCormick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1998) |
Role | Manager |
Correspondence Address | 22 Crown Gardens Turton Bolton BL7 0QZ |
Secretary Name | Graeme Paul Hinchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowndale Edgworth Bolton Lancashire BL7 0QY |
Director Name | Elaine Davenport |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 October 2007) |
Role | Nurse |
Correspondence Address | 8 Crown Gardens Turton Bolton BL7 0QZ |
Director Name | Mr Robin Ashley Hills |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2001) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 17 Crown Gardens Edgworth Bolton BL7 0QZ |
Director Name | Brian Andrew Worrall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Crowndale Edgworth Turton Bolton Lancashire BL7 0QY |
Director Name | Christopher Smallwood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2006) |
Role | Financial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crowndale Bolton Lancashire BL7 0QY |
Director Name | Mr Richard William Rostern |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(11 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 May 2013) |
Role | Windscreen Fitter |
Country of Residence | England |
Correspondence Address | 4 Crowndale Turton Bolton BL7 0QY |
Director Name | Helen Margaret Hills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(11 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2007) |
Role | Coordinator Of Integrated Heal |
Correspondence Address | 17 Crown Gardens Edgworth Bolton BL7 0QZ |
Director Name | Jennifer Olive Manning |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(11 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 December 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Prime Lettings & Management, 19 Churchgate Bolton BL1 1HU |
Director Name | Arthur Heyes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(11 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2007) |
Role | HR Manager |
Correspondence Address | 12 Crowndale Turton Bolton Lancashire BL7 0QY |
Director Name | Darren Lee Crosbie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(11 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2002) |
Role | Gift Shop Proprietor |
Correspondence Address | 17 Crowndale Edgworth Lancashire BL7 0QY |
Director Name | David John Chandler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2005) |
Role | Sales Director |
Correspondence Address | 5 Crown Gardens Edgworth Bolton Lancashire BL7 0QZ |
Secretary Name | Jennifer Olive Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(11 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 December 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Prime Lettings & Management, 19 Churchgate Bolton BL1 1HU |
Director Name | Mrs Alison Mackenzie Johnson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crowndale Turton Bolton BL7 0QY |
Director Name | Emma Louise Walmsley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Crowndale Turton Bolton BL7 0QY |
Secretary Name | Alison Mackenzie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | 14 Crowndale Edgworth Bolton Lancashire BL7 0QY |
Registered Address | C/O Deana Cotter, Cardwells Lettings & Management 11 Institute Street Bolton BL1 1PZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £41 |
Current Liabilities | £3,396 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
5 April 2023 | Appointment of Mrs Elaine Margaret Davenport as a director on 1 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Marie Louise Fairclough as a director on 1 April 2023 (1 page) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 August 2022 | Termination of appointment of Alison Mackenzie Johnson as a secretary on 22 July 2022 (1 page) |
19 August 2022 | Termination of appointment of Alison Mackenzie Johnson as a director on 22 July 2022 (1 page) |
18 February 2022 | Amended micro company accounts made up to 31 December 2020 (2 pages) |
12 January 2022 | Registered office address changed from C/O Kristian Allan Stoneholme 42 High Street Walshaw Bury BL8 3AN United Kingdom to C/O Deana Cotter, Cardwells Lettings & Management 11 Institute Street Bolton BL1 1PZ on 12 January 2022 (1 page) |
12 January 2022 | Director's details changed for Karen Elaine Oldfield on 12 January 2022 (2 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (7 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 March 2020 | Confirmation statement made on 27 February 2020 with updates (6 pages) |
11 February 2020 | Registered office address changed from 14 Crowndale Turton Bolton BL7 0QY to C/O Kristian Allan Stoneholme 42 High Street Walshaw Bury BL8 3AN on 11 February 2020 (1 page) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with updates (6 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with updates (7 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Director's details changed for Karen Elaine Oldfield on 27 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Karen Elaine Oldfield on 27 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Register inspection address has been changed from Warings 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Register inspection address has been changed from Warings 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page) |
27 February 2014 | Director's details changed for Karen Eliane Oldfield on 27 February 2014 (2 pages) |
27 February 2014 | Termination of appointment of Emma Walmsley as a director (1 page) |
27 February 2014 | Director's details changed for Karen Eliane Oldfield on 27 February 2014 (2 pages) |
27 February 2014 | Termination of appointment of Emma Walmsley as a director (1 page) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 May 2013 | Termination of appointment of Richard Rostern as a director (1 page) |
6 May 2013 | Termination of appointment of Richard Rostern as a director (1 page) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (10 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (10 pages) |
25 March 2013 | Appointment of Mrs Marie Louise Fairclough as a director (2 pages) |
25 March 2013 | Appointment of Mrs Marie Louise Fairclough as a director (2 pages) |
22 March 2013 | Appointment of Karen Eliane Oldfield as a director (3 pages) |
22 March 2013 | Appointment of Karen Eliane Oldfield as a director (3 pages) |
18 February 2013 | Director's details changed for Richard Rostern on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Alison Mackenzie Johnson on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Emma Louise Walmsley on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Emma Louise Walmsley on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Prime Lettings & Management, 19 Churchgate Bolton BL1 1HU on 18 February 2013 (1 page) |
18 February 2013 | Director's details changed for Mrs Alison Mackenzie Johnson on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Richard Rostern on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Prime Lettings & Management, 19 Churchgate Bolton BL1 1HU on 18 February 2013 (1 page) |
29 January 2013 | Appointment of Alison Mackenzie Johnson as a secretary (3 pages) |
29 January 2013 | Appointment of Alison Mackenzie Johnson as a secretary (3 pages) |
10 December 2012 | Termination of appointment of Jennifer Manning as a director (1 page) |
10 December 2012 | Termination of appointment of Jennifer Manning as a director (1 page) |
10 December 2012 | Termination of appointment of Jennifer Manning as a secretary (1 page) |
10 December 2012 | Termination of appointment of Jennifer Manning as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Appointment of Emma Louise Walmsley as a director (3 pages) |
8 August 2012 | Appointment of Emma Louise Walmsley as a director (3 pages) |
29 May 2012 | Appointment of Mrs Alison Mackenzie Johnson as a director (3 pages) |
29 May 2012 | Appointment of Mrs Alison Mackenzie Johnson as a director (3 pages) |
10 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Register inspection address has been changed (1 page) |
14 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Register inspection address has been changed (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Director's details changed for Richard Rostern on 27 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (26 pages) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (26 pages) |
16 April 2010 | Secretary's details changed for Jennifer Olive Manning on 27 February 2010 (1 page) |
16 April 2010 | Director's details changed for Jennifer Olive Manning on 27 February 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Jennifer Olive Manning on 27 February 2010 (1 page) |
16 April 2010 | Director's details changed for Jennifer Olive Manning on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Richard Rostern on 27 February 2010 (2 pages) |
20 November 2009 | Registered office address changed from C/O Prime Lettings & Management 16 Churchgate Bolton BL1 1HU United Kingdom on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from C/O Prime Lettings & Management 16 Churchgate Bolton BL1 1HU United Kingdom on 20 November 2009 (1 page) |
16 October 2009 | Registered office address changed from C/O Prime Lettings & Management the Galleria 3 St Andrews Court Bolton BL1 1LD on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from C/O Prime Lettings & Management the Galleria 3 St Andrews Court Bolton BL1 1LD on 16 October 2009 (1 page) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from c/o prime lettings & management the galleria 3 st andrews court, bolton lancashire BL1 1LD (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Return made up to 27/02/09; full list of members (25 pages) |
22 April 2009 | Appointment terminated director david chandler (1 page) |
22 April 2009 | Return made up to 27/02/09; full list of members (25 pages) |
22 April 2009 | Appointment terminated director david chandler (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from c/o prime lettings & management the galleria 3 st andrews court, bolton lancashire BL1 1LD (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (15 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (15 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 8 crowndale edgworth bolton BL7 0QZ (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 8 crowndale edgworth bolton BL7 0QZ (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 19 crowndale edgworth bolton lancashire BL7 0QY (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 19 crowndale edgworth bolton lancashire BL7 0QY (1 page) |
27 February 2007 | Return made up to 27/02/07; full list of members (10 pages) |
27 February 2007 | Return made up to 27/02/07; full list of members (10 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (10 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (10 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 April 2005 | Return made up to 27/02/05; no change of members (10 pages) |
21 April 2005 | Return made up to 27/02/05; no change of members (10 pages) |
20 August 2004 | Return made up to 27/02/04; full list of members (9 pages) |
20 August 2004 | Return made up to 27/02/04; full list of members (9 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 May 2003 | Return made up to 27/02/03; change of members
|
1 May 2003 | Return made up to 27/02/03; change of members
|
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 27/02/02; full list of members (9 pages) |
3 April 2002 | Return made up to 27/02/02; full list of members (9 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 27/02/01; no change of members (8 pages) |
5 March 2001 | Return made up to 27/02/01; no change of members (8 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 March 2000 | Return made up to 27/02/00; full list of members (11 pages) |
27 March 2000 | Return made up to 27/02/00; full list of members (11 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 April 1999 | Return made up to 27/02/99; no change of members (6 pages) |
1 April 1999 | Return made up to 27/02/99; no change of members (6 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 27/02/98; full list of members (7 pages) |
24 April 1998 | Return made up to 27/02/98; full list of members (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 March 1997 | Return made up to 27/02/97; no change of members (6 pages) |
13 March 1997 | Return made up to 27/02/97; no change of members (6 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: persimmon house fulford york YO1 4RE (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: persimmon house fulford york YO1 4RE (1 page) |
25 November 1996 | New secretary appointed;new director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed;new director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey,GU21 3LF (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey,GU21 3LF (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 27/02/96; change of members (7 pages) |
21 March 1996 | Director's particulars changed (1 page) |
21 March 1996 | Director's particulars changed (1 page) |
21 March 1996 | Return made up to 27/02/96; change of members (7 pages) |
13 October 1995 | Director's particulars changed (4 pages) |
13 October 1995 | Director's particulars changed (4 pages) |
7 August 1995 | Director's particulars changed (4 pages) |
7 August 1995 | Director's particulars changed (4 pages) |
17 July 1995 | Director's particulars changed (4 pages) |
17 July 1995 | Director's particulars changed (4 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 May 1995 | Ad 25/05/95--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
30 May 1995 | Ad 25/05/95--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
27 March 1995 | Return made up to 27/02/95; full list of members (14 pages) |
27 March 1995 | Return made up to 27/02/95; full list of members (14 pages) |
23 March 1995 | Return made up to 27/02/92; full list of members; amend (7 pages) |
23 March 1995 | Return made up to 27/02/94; change of members; amend (6 pages) |
23 March 1995 | Return made up to 27/02/93; change of members; amend (7 pages) |
23 March 1995 | Return made up to 27/02/92; full list of members; amend (12 pages) |
23 March 1995 | Return made up to 27/02/94; change of members; amend (12 pages) |
23 March 1995 | Return made up to 27/02/93; change of members; amend (7 pages) |
23 March 1995 | Return made up to 27/02/94; change of members; amend (6 pages) |
23 March 1995 | Return made up to 27/02/92; full list of members; amend (7 pages) |
23 March 1995 | Return made up to 27/02/93; change of members; amend (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 February 1991 | Incorporation (16 pages) |
27 February 1991 | Incorporation (16 pages) |