Manchester
M1 2NQ
Secretary Name | Mrs Kirsteen Vickerstaff |
---|---|
Status | Current |
Appointed | 01 March 2016(20 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Shaun Morton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Alan Milsom Hesketh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Catchpenny House Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ |
Secretary Name | James David Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 234 Western Avenue Macclesfield Cheshire SK11 8AW |
Director Name | James David Worthington |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 234 Western Avenue Macclesfield Cheshire SK11 8AW |
Director Name | Dr Marcus Ashley Cooper |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 124 Beech Lane Macclesfield Cheshire SK10 2DY |
Secretary Name | Simon Matthew Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Secretary Name | Geoffrey Peter Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House Towers Business Park, Wilmslow Road, Didsbury Manchester M20 2SE |
Secretary Name | Mrs Gwendoline Parry |
---|---|
Status | Resigned |
Appointed | 28 July 2010(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XN |
Director Name | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XN |
Director Name | Mr Alistair Simon Daly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XN |
Director Name | Mr Jonathan James Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XN |
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | onthebeach.co.uk |
---|---|
Telephone | 08714743000 |
Telephone region | Unknown |
Registered Address | 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
64.1k at £1 | On The Beach Travel LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £45,176,000 |
Net Worth | £15,964,000 |
Cash | £33,386,000 |
Current Liabilities | £42,536,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 September 2015 | Delivered on: 23 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 October 2013 | Delivered on: 12 October 2013 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2013 | Delivered on: 10 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 December 2022 | Delivered on: 9 December 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
4 February 2021 | Delivered on: 9 February 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 February 2021 | Delivered on: 8 February 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 October 2013 | Delivered on: 10 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Part Satisfied |
7 June 2010 | Delivered on: 22 June 2010 Satisfied on: 7 February 2012 Persons entitled: Travel & General Insurance Company P.L.C. Classification: Deed of charge and set off on deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the deposits. See image for full details. Fully Satisfied |
5 November 2008 | Delivered on: 8 November 2008 Satisfied on: 2 September 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £440,000 credited to account designation number 39699838 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
9 January 2008 | Delivered on: 16 January 2008 Satisfied on: 13 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
29 September 1997 | Delivered on: 3 October 1997 Satisfied on: 14 August 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 June 2023 | Appointment of Mr Jonathan Michael Wormald as a director on 30 June 2023 (2 pages) |
---|---|
30 June 2023 | Termination of appointment of Simon Matthew Cooper as a director on 30 June 2023 (1 page) |
29 June 2023 | Full accounts made up to 30 September 2022 (50 pages) |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
15 December 2022 | Satisfaction of charge 031629820010 in full (1 page) |
15 December 2022 | Satisfaction of charge 031629820008 in full (1 page) |
15 December 2022 | Satisfaction of charge 031629820005 in full (1 page) |
15 December 2022 | Satisfaction of charge 031629820006 in full (1 page) |
15 December 2022 | Satisfaction of charge 031629820011 in full (1 page) |
15 December 2022 | Satisfaction of charge 031629820009 in full (1 page) |
9 December 2022 | Registration of charge 031629820012, created on 7 December 2022 (57 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (48 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 30 September 2020 (46 pages) |
1 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
9 February 2021 | Registration of charge 031629820011, created on 4 February 2021 (34 pages) |
8 February 2021 | Registration of charge 031629820010, created on 4 February 2021 (32 pages) |
8 October 2020 | Full accounts made up to 30 September 2019 (36 pages) |
6 August 2020 | Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page) |
6 August 2020 | Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 30 September 2018 (28 pages) |
19 February 2019 | Satisfaction of charge 031629820007 in full (1 page) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 November 2018 | Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN to 5 Adair Street Manchester M1 2NQ on 29 November 2018 (1 page) |
3 October 2018 | Termination of appointment of Jonathan James Smith as a director on 30 September 2018 (1 page) |
19 April 2018 | Full accounts made up to 30 September 2017 (26 pages) |
29 March 2018 | Termination of appointment of Alistair Simon Daly as a director on 28 March 2018 (1 page) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
12 May 2017 | Registration of charge 031629820009, created on 9 May 2017 (9 pages) |
12 May 2017 | Registration of charge 031629820009, created on 9 May 2017 (9 pages) |
2 March 2017 | Full accounts made up to 30 September 2016 (24 pages) |
2 March 2017 | Full accounts made up to 30 September 2016 (24 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 January 2017 | Termination of appointment of Gwendoline Parry as a director on 16 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Gwendoline Parry as a director on 16 January 2017 (1 page) |
17 March 2016 | Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Gwendoline Parry as a secretary on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Gwendoline Parry as a secretary on 1 March 2016 (1 page) |
8 March 2016 | Secretary's details changed for Mrs Gwendoline Parry on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Secretary's details changed for Mrs Gwendoline Parry on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 February 2016 | Full accounts made up to 30 September 2015 (23 pages) |
26 February 2016 | Full accounts made up to 30 September 2015 (23 pages) |
23 September 2015 | Registration of charge 031629820008, created on 18 September 2015 (11 pages) |
23 September 2015 | Registration of charge 031629820008, created on 18 September 2015 (11 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (28 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (28 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
27 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 031629820006 in part (4 pages) |
23 October 2013 | Satisfaction of charge 031629820006 in part (4 pages) |
22 October 2013 | Appointment of Mrs Gwendoline Parry as a director on 4 October 2010 (2 pages) |
22 October 2013 | Appointment of Mr Jonathan James Smith as a director on 4 October 2013 (2 pages) |
22 October 2013 | Appointment of Mr Alistair Simon Daly as a director on 4 October 2013 (2 pages) |
22 October 2013 | Appointment of Mr Alistair Simon Daly as a director on 4 October 2013 (2 pages) |
22 October 2013 | Appointment of Mrs Gwendoline Parry as a director on 4 October 2010 (2 pages) |
22 October 2013 | Appointment of Mr Jonathan James Smith as a director on 4 October 2013 (2 pages) |
22 October 2013 | Appointment of Mrs Gwendoline Parry as a director on 4 October 2010 (2 pages) |
22 October 2013 | Appointment of Mr Alistair Simon Daly as a director on 4 October 2013 (2 pages) |
22 October 2013 | Appointment of Mr Jonathan James Smith as a director on 4 October 2013 (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Change of share class name or designation (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Change of share class name or designation (2 pages) |
12 October 2013 | Registration of charge 031629820007 (39 pages) |
12 October 2013 | Registration of charge 031629820007 (39 pages) |
10 October 2013 | Registration of charge 031629820006 (40 pages) |
10 October 2013 | Registration of charge 031629820005 (35 pages) |
10 October 2013 | Registration of charge 031629820006 (40 pages) |
10 October 2013 | Registration of charge 031629820005 (35 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Full accounts made up to 30 September 2012 (21 pages) |
7 January 2013 | Full accounts made up to 30 September 2012 (21 pages) |
19 November 2012 | Registered office address changed from Spectrum House Towers Business Park, Wilmslow Road, Didsbury Manchester M20 2SE on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Spectrum House Towers Business Park, Wilmslow Road, Didsbury Manchester M20 2SE on 19 November 2012 (1 page) |
21 August 2012 | Change of share class name or designation (2 pages) |
21 August 2012 | Particulars of variation of rights attached to shares (3 pages) |
21 August 2012 | Change of share class name or designation (2 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Particulars of variation of rights attached to shares (3 pages) |
21 August 2012 | Resolutions
|
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
13 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
15 November 2011 | Memorandum and Articles of Association (13 pages) |
15 November 2011 | Memorandum and Articles of Association (13 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Resolutions
|
27 May 2011 | Full accounts made up to 30 September 2010 (22 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (22 pages) |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Termination of appointment of Geoffrey Wood as a secretary (1 page) |
28 July 2010 | Appointment of Mrs Gwendoline Parry as a secretary (1 page) |
28 July 2010 | Appointment of Mrs Gwendoline Parry as a secretary (1 page) |
28 July 2010 | Termination of appointment of Geoffrey Wood as a secretary (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (23 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (23 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
7 April 2008 | Secretary's change of particulars / geoffrey wood / 04/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / geoffrey wood / 04/04/2008 (1 page) |
20 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 28 great king street macclesfield cheshire SK11 6PL (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 28 great king street macclesfield cheshire SK11 6PL (1 page) |
16 January 2008 | Particulars of mortgage/charge (15 pages) |
16 January 2008 | Particulars of mortgage/charge (15 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2007 | Company name changed on the piste travel LIMITED\certificate issued on 29/11/07 (3 pages) |
29 November 2007 | Company name changed on the piste travel LIMITED\certificate issued on 29/11/07 (3 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2007 | Resolutions
|
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
8 March 2006 | Return made up to 13/02/06; full list of members (4 pages) |
8 March 2006 | Return made up to 13/02/06; full list of members (4 pages) |
16 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
16 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 December 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
12 December 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
12 May 2005 | Return made up to 13/02/05; full list of members (4 pages) |
12 May 2005 | Return made up to 13/02/05; full list of members (4 pages) |
24 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 November 2004 | Ad 30/06/04--------- £ si 10688@1=10688 £ ic 53439/64127 (2 pages) |
17 November 2004 | Ad 30/06/04--------- £ si 10688@1=10688 £ ic 53439/64127 (2 pages) |
28 February 2004 | Ad 30/01/04--------- £ si 35626@1 (2 pages) |
28 February 2004 | Ad 30/01/04--------- £ si 35626@1 (2 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Ad 01/12/03--------- £ si 2813@1=2813 £ ic 15000/17813 (3 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Ad 01/12/03--------- £ si 2813@1=2813 £ ic 15000/17813 (3 pages) |
10 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
10 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
25 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
19 April 2002 | Return made up to 22/02/02; full list of members (8 pages) |
19 April 2002 | Return made up to 22/02/02; full list of members (8 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members
|
5 March 2001 | Return made up to 22/02/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members
|
28 February 2000 | Return made up to 22/02/00; full list of members
|
24 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
24 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Ad 15/09/99--------- £ si 14000@1=14000 £ ic 1000/15000 (3 pages) |
23 September 1999 | £ nc 1000/100000 15/09/99 (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | £ nc 1000/100000 15/09/99 (1 page) |
23 September 1999 | Ad 15/09/99--------- £ si 14000@1=14000 £ ic 1000/15000 (3 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 41 high street sandbach cheshire CW11 0AL (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 41 high street sandbach cheshire CW11 0AL (1 page) |
3 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members
|
25 February 1998 | Return made up to 22/02/98; full list of members
|
18 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
18 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Return made up to 22/02/97; full list of members
|
4 April 1997 | Return made up to 22/02/97; full list of members
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Incorporation (14 pages) |
22 February 1996 | Incorporation (14 pages) |