Company NameKiddy Factory Limited
DirectorsRichard Henry Smith and Samantha Jane Rhodes
Company StatusActive
Company Number02971911
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Richard Henry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
Lancashire
M34 2GP
Secretary NameMr Richard Henry Smith
StatusCurrent
Appointed13 July 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressRidgway House Progress Way
Denton
Manchester
Lancashire
M34 2GP
Director NameMs Samantha Jane Rhodes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(28 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
Lancashire
M34 2GP
Director NameMr Martin Evans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRaby Dip
Benty Heath Lane, Willaston
Neston
Cheshire
CH64 1SA
Wales
Secretary NameMrs Sandra Anne Evans
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaby Dip
Benty Heath Lane, Willaston
Neston
Cheshire
CH64 1SA
Wales
Director NameMrs Sandra Anne Evans
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2009)
RoleDay Nursery Manager
Country of ResidenceEngland
Correspondence AddressRaby Dip
Benty Heath Lane, Willaston
Neston
Cheshire
CH64 1SA
Wales
Secretary NameMiss Carmen Louise Evans
NationalityBritish
StatusResigned
Appointed27 July 2000(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little House Benty Heath Lane
Willaston
Cheshire
CH64 1SA
Wales
Director NameMiss Carmen Louise Evans
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(14 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little House Benty Heath Lane
Willaston
Cheshire
CH64 1SA
Wales
Secretary NameMr Martin Evans
NationalityBritish
StatusResigned
Appointed01 February 2009(14 years, 4 months after company formation)
Appointment Duration10 years (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Windward Drive
Speke
Liverpool
L24 8QR
Secretary NameMrs Sandra Evans
StatusResigned
Appointed08 August 2017(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressUnit 6 Windward Drive
Speke
Liverpool
L24 8QR
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(24 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMrs Jacqueline Ann Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(24 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMrs Elizabeth Mary Ellen Carroll
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
Lancashire
M34 2GP
Secretary NameMr Richard Henry Smith
StatusResigned
Appointed05 November 2021(27 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 17 December 2021)
RoleCompany Director
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecosycornerdaynursery.co.uk

Location

Registered AddressRidgway House Progress Way
Denton
Manchester
Lancashire
M34 2GP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Miss Carmen Louise Evans
9.90%
Ordinary
399 at £1Mr Martin Evans
39.90%
Ordinary
399 at £1Mrs Sandra Anne Evans
39.90%
Ordinary
100 at £1Mr Surit Dhupa
10.00%
Ordinary
1 at £1Miss Carmen Louise Evans
0.10%
Ordinary C
1 at £1Mr Martin Evans
0.10%
Ordinary A
1 at £1Mrs Sandra Anne Evans
0.10%
Ordinary B

Financials

Year2014
Net Worth£28,902
Cash£34,224
Current Liabilities£56,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

16 October 2019Delivered on: 21 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 11 April 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
28 July 2000Delivered on: 4 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abc nursery 36 lorne road oxton birkenhead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 April 1999Delivered on: 8 April 1999
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2022Appointment of Mrs Samantha Jane Rhodes as a director on 17 October 2022 (2 pages)
14 October 2022Termination of appointment of Jacqueline Ann Johnson as a director on 11 October 2022 (1 page)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
13 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
4 October 2022Termination of appointment of David William Johnson as a director on 30 September 2022 (1 page)
15 July 2022Appointment of Mr Richard Henry Smith as a secretary on 13 July 2022 (2 pages)
14 July 2022Appointment of Mr Richard Henry Smith as a director on 13 July 2022 (2 pages)
17 December 2021Termination of appointment of Richard Henry Smith as a secretary on 17 December 2021 (1 page)
12 November 2021Appointment of Mr Richard Henry Smith as a secretary on 5 November 2021 (2 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (40 pages)
23 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
23 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 August 2021Satisfaction of charge 029719110004 in full (1 page)
31 March 2021Appointment of Mrs Elizabeth Mary Ellen Carroll as a director on 25 March 2021 (2 pages)
25 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
25 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
15 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 November 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
22 November 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
24 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 October 2019Satisfaction of charge 029719110003 in full (4 pages)
21 October 2019Registration of charge 029719110004, created on 16 October 2019 (76 pages)
22 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2019Change of share class name or designation (2 pages)
4 July 2019Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019 (2 pages)
4 July 2019Cessation of Sandra Anne Evans as a person with significant control on 14 February 2019 (1 page)
4 July 2019Director's details changed for Mr David William Johnson on 17 April 2019 (2 pages)
4 July 2019Notification of Just Childcare Limited as a person with significant control on 14 February 2019 (2 pages)
4 July 2019Cessation of Martin Evans as a person with significant control on 14 February 2019 (1 page)
9 May 2019Resolutions
  • RES13 ‐ Facilities agreement 01/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 April 2019Registration of charge 029719110003, created on 5 April 2019 (21 pages)
28 February 2019Previous accounting period shortened from 30 June 2019 to 31 January 2019 (1 page)
15 February 2019Satisfaction of charge 1 in full (1 page)
15 February 2019Satisfaction of charge 2 in full (2 pages)
14 February 2019Termination of appointment of Martin Evans as a director on 14 February 2019 (1 page)
14 February 2019Registered office address changed from Unit 6 Windward Drive Speke Liverpool L24 8QR England to Ridgway House Progress Way Denton Manchester Lancashire M34 2GP on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Sandra Evans as a secretary on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Martin Evans as a secretary on 14 February 2019 (1 page)
6 February 2019Notification of Sandra Evans as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Change of details for Mr Martin Evans as a person with significant control on 6 February 2019 (2 pages)
29 January 2019Appointment of Mr David William Johnson as a director on 29 January 2019 (2 pages)
29 January 2019Appointment of Mrs Jacqueline Ann Johnson as a director on 29 January 2019 (2 pages)
28 January 2019Registered office address changed from Windward Drive Estuary Commerce Park Speke Liverpool Merseyside L24 8RF to Unit 6 Windward Drive Speke Liverpool L24 8QR on 28 January 2019 (1 page)
23 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 August 2017Appointment of Mrs Sandra Evans as a secretary on 8 August 2017 (2 pages)
8 August 2017Appointment of Mrs Sandra Evans as a secretary on 8 August 2017 (2 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(6 pages)
31 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(6 pages)
9 November 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
9 November 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
9 November 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 December 2014Termination of appointment of Carmen Louise Evans as a director on 24 November 2014 (1 page)
24 December 2014Termination of appointment of Carmen Louise Evans as a director on 24 November 2014 (1 page)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(7 pages)
23 October 2014Secretary's details changed for Mr Martin Evans on 23 October 2014 (1 page)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(7 pages)
23 October 2014Register inspection address has been changed from 36 Lorne Road Oxton Birkenhead Wirral CH432JN England to 6 Windward Drive Speke Liverpool L24 8QR (1 page)
23 October 2014Secretary's details changed for Mr Martin Evans on 23 October 2014 (1 page)
23 October 2014Director's details changed for Miss Carmen Louise Evans on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Miss Carmen Louise Evans on 23 October 2014 (2 pages)
23 October 2014Register inspection address has been changed from 36 Lorne Road Oxton Birkenhead Wirral CH432JN England to 6 Windward Drive Speke Liverpool L24 8QR (1 page)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(7 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(7 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(7 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(7 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
16 November 2011Appointment of Mr Martin Evans as a director (2 pages)
16 November 2011Registered office address changed from 36 Lorne Road Oxton Birkenhead Wirral CH43 2JN on 16 November 2011 (1 page)
16 November 2011Appointment of Mr Martin Evans as a director (2 pages)
16 November 2011Registered office address changed from 36 Lorne Road Oxton Birkenhead Wirral CH43 2JN on 16 November 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
17 February 2009Director appointed miss carmen louise evans (1 page)
17 February 2009Appointment terminated secretary carmen evans (1 page)
17 February 2009Appointment terminated director sandra evans (1 page)
17 February 2009Appointment terminated director martin evans (1 page)
17 February 2009Registered office changed on 17/02/2009 from raby dip benty heath lane willaston south wirral, cheshire CH64 1SA (1 page)
17 February 2009Secretary appointed mr martin evans (1 page)
17 February 2009Director appointed miss carmen louise evans (1 page)
17 February 2009Secretary appointed mr martin evans (1 page)
17 February 2009Appointment terminated director martin evans (1 page)
17 February 2009Appointment terminated director sandra evans (1 page)
17 February 2009Registered office changed on 17/02/2009 from raby dip benty heath lane willaston south wirral, cheshire CH64 1SA (1 page)
17 February 2009Appointment terminated secretary carmen evans (1 page)
16 January 2009Return made up to 28/09/08; full list of members (5 pages)
16 January 2009Return made up to 28/09/08; full list of members (5 pages)
15 January 2009Secretary's change of particulars / carmen evans / 01/05/2008 (1 page)
15 January 2009Secretary's change of particulars / carmen evans / 01/05/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
8 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
21 November 2007Return made up to 28/09/07; no change of members (7 pages)
21 November 2007Return made up to 28/09/07; no change of members (7 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 October 2006Return made up to 28/09/06; full list of members (8 pages)
13 October 2006Return made up to 28/09/06; full list of members (8 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 October 2005Return made up to 28/09/05; full list of members (8 pages)
12 October 2005Return made up to 28/09/05; full list of members (8 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
11 November 2004Return made up to 28/09/04; full list of members (8 pages)
11 November 2004Return made up to 28/09/04; full list of members (8 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
26 September 2003Return made up to 28/09/03; full list of members (8 pages)
26 September 2003Return made up to 28/09/03; full list of members (8 pages)
12 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
20 February 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
25 November 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
(7 pages)
25 November 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
(7 pages)
29 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
29 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
9 November 2001Return made up to 28/09/01; full list of members (6 pages)
9 November 2001Return made up to 28/09/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 October 2000Return made up to 28/09/00; full list of members (6 pages)
11 October 2000Return made up to 28/09/00; full list of members (6 pages)
6 September 2000Ad 27/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Nc inc already adjusted 23/07/00 (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Ad 27/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 September 2000Nc inc already adjusted 23/07/00 (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 1999Return made up to 28/09/99; full list of members (6 pages)
1 November 1999Return made up to 28/09/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
5 October 1998Return made up to 28/09/98; full list of members (6 pages)
5 October 1998Return made up to 28/09/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1997Return made up to 28/09/97; no change of members (4 pages)
1 October 1997Return made up to 28/09/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 October 1996Return made up to 28/09/96; no change of members (4 pages)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1996Return made up to 28/09/96; no change of members (4 pages)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1995Return made up to 28/09/95; full list of members (6 pages)
2 November 1995Return made up to 28/09/95; full list of members (6 pages)
26 May 1995Accounting reference date notified as 31/12 (1 page)
26 May 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 September 1994Incorporation (13 pages)
28 September 1994Incorporation (13 pages)