Waterside Drive
Wigan
Lancashire
WN3 5BA
Director Name | Mrs Michelle Rimmer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wigan Investment Centre Wigan Investment Centre Ct Waterside Drive Wigan Lancashire WN3 5BA |
Secretary Name | Gordon Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2010(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Wigan Investment Centre Wigan Investment Centre Ct Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Mr Stuart Barrie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Wigan Investment Centre Ct Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Mr Ian Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 14 West End Manners Guisborough TS14 6BF |
Director Name | Mr David Baybut |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | 11 Gorsey Lane Mawdesley Lancashire L40 3TE |
Director Name | Lisa Carolyn Shanks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 671 Rochdale Road Royton Oldham Greater Manchester OL2 5UT |
Director Name | Mr Philip Thomas Shanks |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Far View 1 Halifax Road Golcar Huddersfield West Yorkshire HD7 4NS |
Director Name | Ann Wells |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rose Bank Close Wigan Lancashire WN1 2QU |
Director Name | Keith Wells |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Diesel Fitter |
Correspondence Address | 145 Wigan Lower Road Standish Lower Ground Wigan Lancashire WN6 8LD |
Secretary Name | Mr Philip Thomas Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Far View 1 Halifax Road Golcar Huddersfield West Yorkshire HD7 4NS |
Director Name | Mrs Julie Fallon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Wigan Investment Centre Ct Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Mrs Ann Fairhurst |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2019) |
Role | Housing Provider |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Wigan Investment Centre Ct Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Mr Phil Thomas Shanks |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 2019) |
Role | Housing Provider |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Wigan Investment Centre Ct Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Mrs Linda Gavin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Farrier Way Appley Bridge Wigan WN6 9AZ |
Director Name | Mr Kevin Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Wigan Investment Centre Ct Waterside Drive Wigan Lancashire WN3 5BA |
Website | www.partnersfoundation.com/ |
---|---|
Telephone | 01706 759330 |
Telephone region | Rochdale |
Registered Address | Wigan Investment Centre Wigan Investment Centre Ct3 Building 2nd Floor Waterside Drive Wigan Lancashire WN3 5BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £1,650,670 |
Cash | £193,497 |
Current Liabilities | £520,285 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
19 July 2017 | Delivered on: 31 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as 3 charnley drive watertree liverpool L15 6WA registered under title number MS526355. Outstanding |
---|---|
10 July 2015 | Delivered on: 15 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 9 ilfracombe drive redcar t/no CE192811. Outstanding |
23 March 2015 | Delivered on: 1 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 8 drydock mill james street littleborough. Outstanding |
29 August 2014 | Delivered on: 10 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 20 primrose hill court, rochdale road, hugh crompton, shaw, oldham t/no MAN117164. Outstanding |
27 May 2014 | Delivered on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 20 the avenue redcar. Outstanding |
19 September 2013 | Delivered on: 28 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property at 6 soulby close, blackburn t/no LA943717. Outstanding |
26 September 2012 | Delivered on: 29 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 sussex close standish wigan. Outstanding |
24 August 2012 | Delivered on: 8 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 89 pelsall road brownhill walsall. Outstanding |
9 August 2021 | Delivered on: 24 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as 7 balmoral avenue spalding PE11 2RN more particularly registered at H. M. land registry under title number LL237160. Outstanding |
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property known as 15 st lesmo road stockport SK3 0TX registered under title number CH32017. Outstanding |
19 July 2017 | Delivered on: 2 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 5 farrier way appley bridge wigan WN6 9AZ registered under title number LA964285. Outstanding |
19 July 2017 | Delivered on: 2 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 143 beech hill lane beech hill wigan WN6 8PJ registered under title number GM958820. Outstanding |
19 July 2017 | Delivered on: 2 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 108 beech hill avenue beech hill wigan WN6 7RW registered under title number GM835359. Outstanding |
19 July 2017 | Delivered on: 2 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold title known as 21 arthuret drive longtown carlisle CA6 5SG registered under title number CU57772. Outstanding |
19 July 2017 | Delivered on: 2 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold and freehold property known as 16 paddock rise beech hill wigan WN6 8QB registered under title numbers GM166744 and GM836290. Outstanding |
19 July 2017 | Delivered on: 2 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as 7 jubilee road haslingden BB4 5EU registered under title number LA502879. Outstanding |
19 July 2017 | Delivered on: 2 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property konwn as apartment 6, 229 wigan road, standish WN1 2RF registered under title number MAN59592. Outstanding |
10 August 2012 | Delivered on: 16 August 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. 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 |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Mr David Baybut as a director on 23 February 2022 (2 pages) |
24 February 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
7 February 2022 | Termination of appointment of Kevin Smith as a director on 7 January 2022 (1 page) |
12 January 2022 | Satisfaction of charge 2 in full (1 page) |
10 November 2021 | Termination of appointment of Linda Gavin as a director on 3 November 2021 (1 page) |
10 November 2021 | All of the property or undertaking has been released from charge 2 (1 page) |
24 August 2021 | Registration of charge 029368420018, created on 9 August 2021 (52 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
31 March 2021 | Appointment of Mr Ian Brown as a director on 24 March 2021 (2 pages) |
10 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
21 October 2020 | Director's details changed for Mr Stuart Paton Barrie on 21 October 2020 (2 pages) |
15 June 2020 | S1096 Court Order to Rectify (2 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
2 March 2020 | Resolutions
|
23 January 2020 | Director's details changed for Mr Stuart Paton Barrie on 22 January 2020 (2 pages) |
7 January 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Phil Thomas Shanks as a director on 13 May 2019 (1 page) |
24 April 2019 | Termination of appointment of Ann Fairhurst as a director on 24 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Julie Fallon as a director on 24 April 2019 (1 page) |
11 April 2019 | Registration of charge 029368420017, created on 5 April 2019 (36 pages) |
24 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
21 November 2018 | Appointment of Mr Kevin Smith as a director on 21 November 2018 (2 pages) |
11 September 2018 | Appointment of Mr Stuart Paton Barrie as a director on 30 August 2018 (2 pages) |
11 September 2018 | Appointment of Mrs Linda Gavin as a director on 30 August 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
26 February 2018 | Appointment of Mrs Ann Fairhurst as a director on 26 February 2018 (2 pages) |
26 February 2018 | Appointment of Mr Philip Thomas Shanks as a director on 26 February 2018 (2 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420015, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420012, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420016, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420016, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420011, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420013, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420014, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420015, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420011, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420010, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420012, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420013, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420010, created on 19 July 2017 (10 pages) |
2 August 2017 | Registration of charge 029368420014, created on 19 July 2017 (10 pages) |
31 July 2017 | Registration of charge 029368420009, created on 19 July 2017 (10 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 May 2016 | Annual return made up to 30 May 2016 no member list (3 pages) |
31 May 2016 | Annual return made up to 30 May 2016 no member list (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 July 2015 | Registration of charge 029368420008, created on 10 July 2015 (12 pages) |
15 July 2015 | Registration of charge 029368420008, created on 10 July 2015 (12 pages) |
8 June 2015 | Annual return made up to 30 May 2015 no member list (3 pages) |
8 June 2015 | Annual return made up to 30 May 2015 no member list (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 April 2015 | Registration of charge 029368420007, created on 23 March 2015 (12 pages) |
1 April 2015 | Registration of charge 029368420007, created on 23 March 2015 (12 pages) |
10 September 2014 | Registration of charge 029368420006, created on 29 August 2014 (12 pages) |
10 September 2014 | Registration of charge 029368420006, created on 29 August 2014 (12 pages) |
3 June 2014 | Registration of charge 029368420005 (13 pages) |
3 June 2014 | Registration of charge 029368420005 (13 pages) |
2 June 2014 | Annual return made up to 30 May 2014 no member list (3 pages) |
2 June 2014 | Annual return made up to 30 May 2014 no member list (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 September 2013 | Registration of charge 029368420004 (12 pages) |
28 September 2013 | Registration of charge 029368420004 (12 pages) |
12 July 2013 | Secretary's details changed for Gordon Barton on 1 May 2013 (1 page) |
12 July 2013 | Director's details changed for Gordon Barton on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Gordon Barton on 1 May 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Gordon Barton on 1 May 2013 (1 page) |
12 July 2013 | Annual return made up to 30 May 2013 no member list (3 pages) |
12 July 2013 | Annual return made up to 30 May 2013 no member list (3 pages) |
12 July 2013 | Secretary's details changed for Gordon Barton on 1 May 2013 (1 page) |
12 July 2013 | Director's details changed for Gordon Barton on 1 May 2013 (2 pages) |
1 June 2013 | HC01 form (2 pages) |
1 June 2013 | HC01 form (2 pages) |
29 May 2013 | Resolutions
|
21 May 2013 | Appointment of Mrs Julie Fallon as a director (2 pages) |
21 May 2013 | Appointment of Mrs Julie Fallon as a director (2 pages) |
2 May 2013 | Registered office address changed from Universal House Buckley Hill Lane Milnrow Rochdale Lancashire OL16 4BU on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Universal House Buckley Hill Lane Milnrow Rochdale Lancashire OL16 4BU on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Universal House Buckley Hill Lane Milnrow Rochdale Lancashire OL16 4BU on 2 May 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 June 2012 | Annual return made up to 30 May 2012 no member list (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 no member list (4 pages) |
26 March 2012 | Memorandum and Articles of Association (28 pages) |
26 March 2012 | Memorandum and Articles of Association (28 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
28 July 2011 | Termination of appointment of Philip Shanks as a director (1 page) |
28 July 2011 | Termination of appointment of Ann Wells as a director (1 page) |
28 July 2011 | Termination of appointment of Philip Shanks as a director (1 page) |
28 July 2011 | Termination of appointment of Ann Wells as a director (1 page) |
16 June 2011 | Annual return made up to 30 May 2011 no member list (6 pages) |
16 June 2011 | Director's details changed for Michelle Rimmer on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Ann Wells on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Ann Wells on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Michelle Rimmer on 16 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 30 May 2011 no member list (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 October 2010 | Appointment of Gordon Barton as a director (2 pages) |
28 October 2010 | Appointment of Gordon Barton as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Philip Shanks as a secretary (1 page) |
28 October 2010 | Appointment of Gordon Barton as a director (2 pages) |
28 October 2010 | Appointment of Gordon Barton as a secretary (2 pages) |
28 October 2010 | Appointment of Michelle Rimmer as a director (2 pages) |
28 October 2010 | Appointment of Michelle Rimmer as a director (2 pages) |
28 October 2010 | Termination of appointment of Philip Shanks as a secretary (1 page) |
15 June 2010 | Annual return made up to 30 May 2010 (14 pages) |
15 June 2010 | Annual return made up to 30 May 2010 (14 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 June 2009 | Annual return made up to 30/05/09 (4 pages) |
4 June 2009 | Annual return made up to 30/05/09 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 August 2008 | Annual return made up to 30/05/08 (4 pages) |
22 August 2008 | Annual return made up to 30/05/08 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 June 2007 | Annual return made up to 30/05/07 (4 pages) |
15 June 2007 | Annual return made up to 30/05/07 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 June 2006 | Annual return made up to 30/05/06 (4 pages) |
21 June 2006 | Annual return made up to 30/05/06 (4 pages) |
8 June 2005 | Annual return made up to 30/05/05 (4 pages) |
8 June 2005 | Annual return made up to 30/05/05 (4 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
27 August 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
27 August 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
21 May 2004 | Annual return made up to 30/05/04 (4 pages) |
21 May 2004 | Annual return made up to 30/05/04 (4 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
23 August 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
23 August 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 101 dale street milnrow rochdale lancashire OL16 3NW (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 101 dale street milnrow rochdale lancashire OL16 3NW (1 page) |
6 June 2003 | Annual return made up to 30/05/03 (4 pages) |
6 June 2003 | Annual return made up to 30/05/03 (4 pages) |
6 June 2002 | Annual return made up to 30/05/02 (4 pages) |
6 June 2002 | Annual return made up to 30/05/02 (4 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 May 2001 | Annual return made up to 30/05/01 (3 pages) |
25 May 2001 | Annual return made up to 30/05/01 (3 pages) |
12 September 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
12 September 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
8 June 2000 | Annual return made up to 30/05/00
|
8 June 2000 | Annual return made up to 30/05/00
|
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 July 1999 | Annual return made up to 30/05/99 (4 pages) |
4 July 1999 | Annual return made up to 30/05/99 (4 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 101 dale street milnrow rochdale OL16 3NW (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: 101 dale street milnrow rochdale OL16 3NW (1 page) |
3 October 1997 | Annual return made up to 30/05/97
|
3 October 1997 | Annual return made up to 30/05/97
|
6 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 June 1996 | Annual return made up to 30/05/96 (4 pages) |
5 June 1996 | Annual return made up to 30/05/96 (4 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 July 1995 | Annual return made up to 08/06/95 (4 pages) |
14 July 1995 | Annual return made up to 08/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
8 June 1994 | Incorporation (34 pages) |
8 June 1994 | Incorporation (34 pages) |