Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(31 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(32 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Martin Makin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 13 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph House Farm Elbut Lane Birtle Bury Lancashire BL9 6UR |
Director Name | John Wardle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 13 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Spring View New Birtle Bury BL9 6BU |
Secretary Name | John Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 13 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Spring View New Birtle Bury BL9 6BU |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 May 2014) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Malcolm Anthony Blackhurst |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 8 Oak Hill Close Whitley Wigan Lancashire WN1 2QL |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Brian Michael Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salwarpe House Salwarpe Droitwich Worcestershire WR9 0AH |
Secretary Name | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 15 October 2009(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(31 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | usc.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jd Sports Fashion PLC 100.00% Ordinary |
---|
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
22 March 2013 | Delivered on: 12 April 2013 Persons entitled: Jd Sports Fashion PLC (Mortgagee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
23 October 2023 | Accounts for a dormant company made up to 28 January 2023 (13 pages) |
---|---|
20 October 2023 | Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page) |
27 April 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
27 April 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 29 January 2022 (10 pages) |
10 October 2022 | Appointment of Régis Schultz as a director on 28 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
4 October 2022 | Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 30 January 2021 (10 pages) |
21 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 1 February 2020 (12 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
13 October 2019 | Accounts for a dormant company made up to 2 February 2019 (12 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
6 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
10 July 2018 | Accounts for a dormant company made up to 3 February 2018 (12 pages) |
25 April 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
7 February 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 28 January 2017 (13 pages) |
11 September 2017 | Accounts for a dormant company made up to 28 January 2017 (13 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Director's details changed for Mr Brian Michael Small on 19 April 2017 (3 pages) |
19 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Brian Michael Small on 19 April 2017 (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 January 2016 (13 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 January 2016 (13 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (13 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (13 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (15 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (15 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (15 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (11 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (11 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (11 pages) |
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (9 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (9 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Accounts for a dormant company made up to 29 January 2011 (9 pages) |
1 November 2011 | Accounts for a dormant company made up to 29 January 2011 (9 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 January 2010 (9 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 January 2010 (9 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (9 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (9 pages) |
16 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
16 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Jane Marie Brisley as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Jane Marie Brisley as a secretary (1 page) |
22 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (12 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (12 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (12 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (4 pages) |
30 November 2007 | Full accounts made up to 27 January 2007 (12 pages) |
30 November 2007 | Full accounts made up to 27 January 2007 (12 pages) |
28 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 28 January 2006 (13 pages) |
30 October 2006 | Full accounts made up to 28 January 2006 (13 pages) |
27 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
27 September 2005 | Return made up to 28/08/05; full list of members
|
27 September 2005 | Return made up to 28/08/05; full list of members
|
8 September 2005 | Full accounts made up to 29 January 2005 (12 pages) |
8 September 2005 | Full accounts made up to 29 January 2005 (12 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | Full accounts made up to 31 January 2004 (12 pages) |
15 October 2004 | Full accounts made up to 31 January 2004 (12 pages) |
29 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
29 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
26 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
18 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 September 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
19 September 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
13 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
13 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members
|
5 September 2001 | Return made up to 28/08/01; full list of members
|
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
20 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
20 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
8 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
18 September 1997 | Return made up to 28/08/97; full list of members (4 pages) |
18 September 1997 | Return made up to 28/08/97; full list of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
13 November 1996 | Return made up to 28/08/96; no change of members
|
13 November 1996 | Return made up to 28/08/96; no change of members
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
9 August 1996 | Auditor's resignation (1 page) |
9 August 1996 | Auditor's resignation (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire (1 page) |
4 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 October 1991 | Memorandum and Articles of Association (8 pages) |
7 October 1991 | Memorandum and Articles of Association (8 pages) |
1 October 1991 | Company name changed amountunit LIMITED\certificate issued on 02/10/91 (2 pages) |
1 October 1991 | Company name changed amountunit LIMITED\certificate issued on 02/10/91 (2 pages) |
28 August 1991 | Incorporation (9 pages) |
28 August 1991 | Incorporation (9 pages) |