3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director Name | Mr Pirmin Walker |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 25 March 2022(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Group Finance |
Country of Residence | Switzerland |
Correspondence Address | Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ |
Director Name | Mr Felix Charles Munnich |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 February 2023(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Commercial Officer |
Country of Residence | Netherlands |
Correspondence Address | Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ |
Director Name | Mr Michael John East |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(26 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ |
Director Name | Mr Christopher Brian Roberts |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Mill Uni T 1 & 2 Brook Street Macclesfield SK11 7AA |
Director Name | David Robert George |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Chichester Road South Hulme Manchester M15 5AF |
Secretary Name | Mr Christopher Brian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Mill Uni T 1 & 2 Brook Street Macclesfield SK11 7AA |
Director Name | Mr Rolf Georg Schmid |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2013) |
Role | Business Director |
Country of Residence | Switzerland |
Correspondence Address | Gartenstrasse 30 Lenzburg Ag 5600 Switzerland |
Director Name | Mr Michael Tobler |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2012) |
Role | Business Director |
Country of Residence | Switzerland |
Correspondence Address | Kraehbuel 15 Ch - 6403 Kuessnacht Switzerland |
Director Name | Mr Andre Ernst |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 September 2012(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 November 2017) |
Role | Head Of Sales |
Country of Residence | Switzerland |
Correspondence Address | Brookside Mill Uni T 1 & 2 Brook Street Macclesfield SK11 7AA |
Director Name | Mr Stefan Michael Merkt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 February 2013) |
Role | Chief Channel Officer |
Country of Residence | Germany |
Correspondence Address | Brookside Mill Uni T 1 & 2 Brook Street Macclesfield SK11 7AA |
Director Name | Mr Andreas Kessler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 2013(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2015) |
Role | Chief Sales Officer |
Country of Residence | Switzerland |
Correspondence Address | Brookside Mill Uni T 1 & 2 Brook Street Macclesfield SK11 7AA |
Director Name | Mr Stefan Merkt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2019) |
Role | Chief Sales Officer |
Country of Residence | Germany |
Correspondence Address | Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ |
Director Name | Mr Andre Alexander Grube |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 2019(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2020) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ |
Director Name | Mr Oliver Heiko Arndt |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2019(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2022) |
Role | Chief Sales Officer |
Country of Residence | Switzerland |
Correspondence Address | Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ |
Director Name | Mr Neil Dyson Bradley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ |
Director Name | Mr Martin Dorig |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 September 2020(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2022) |
Role | Cheif Finance Officer |
Country of Residence | Switzerland |
Correspondence Address | Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ |
Director Name | Mr Wilhelm Matheson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 May 2022(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 February 2023) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01625 508218 |
---|---|
Telephone region | Macclesfield |
Registered Address | Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Mammut Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £949,086 |
Cash | £205,773 |
Current Liabilities | £652,133 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
16 September 2013 | Delivered on: 17 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 March 2005 | Delivered on: 22 March 2005 Persons entitled: Clydesdale 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: Units 1 and 2 brookside mill brook street macclesfield cheshire. Outstanding |
17 March 2003 | Delivered on: 25 March 2003 Satisfied on: 21 May 2004 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. Fully Satisfied |
17 March 2003 | Delivered on: 25 March 2003 Satisfied on: 9 April 2008 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement 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: By way of all book and other debts, revenues and claims both present and future and all things in action due or owing, or which may be due and owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice finance agreement. Fully Satisfied |
5 September 1997 | Delivered on: 16 September 1997 Satisfied on: 2 October 2013 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
3 July 2023 | Termination of appointment of Neil Dyson Bradley as a director on 23 June 2023 (1 page) |
---|---|
12 May 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
28 February 2023 | Appointment of Mr Felix Charles Munnich as a director on 28 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Wilhelm Matheson as a director on 23 February 2023 (1 page) |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
6 May 2022 | Appointment of Mr Wilhelm Matheson as a director on 6 May 2022 (2 pages) |
28 March 2022 | Appointment of Mr Pirmin Walker as a director on 25 March 2022 (2 pages) |
25 March 2022 | Termination of appointment of Martin Dorig as a director on 25 March 2022 (1 page) |
11 February 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Oliver Heiko Arndt as a director on 18 January 2022 (1 page) |
13 April 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
10 February 2021 | Director's details changed for Mr David Michael Escott on 10 February 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
14 September 2020 | Termination of appointment of Andre Alexander Grube as a director on 7 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Martin Dorig as a director on 7 September 2020 (2 pages) |
11 June 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
21 May 2020 | Appointment of Mr Neil Dyson Bradley as a director on 21 May 2020 (2 pages) |
21 May 2020 | Appointment of Mr David Michael Escott as a director on 21 May 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Neil Dyson Bradley as a director on 4 February 2020 (1 page) |
11 November 2019 | Appointment of Mr Oliver Heiko Arndt as a director on 11 November 2019 (2 pages) |
3 November 2019 | Termination of appointment of Stefan Merkt as a director on 25 October 2019 (1 page) |
2 September 2019 | Director's details changed for Mr Andre Alexander Grube on 29 August 2019 (2 pages) |
2 September 2019 | Registered office address changed from Brookside Mill Uni T 1 & 2 Brook Street Macclesfield SK11 7AA to Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ on 2 September 2019 (1 page) |
2 September 2019 | Director's details changed for Mr Neil Dyson Bradley on 29 August 2019 (2 pages) |
2 September 2019 | Director's details changed for Mr Stefan Merkt on 29 August 2019 (2 pages) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
26 April 2019 | Appointment of Mr Neil Dyson Bradley as a director on 25 April 2019 (2 pages) |
28 March 2019 | Appointment of Mr Andre Alexander Grube as a director on 28 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
10 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
17 November 2017 | Termination of appointment of Andre Ernst as a director on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Stefan Merkt as a director on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Andre Ernst as a director on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Stefan Merkt as a director on 17 November 2017 (2 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
9 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 March 2016 | Auditor's resignation (2 pages) |
23 March 2016 | Auditor's resignation (2 pages) |
11 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 January 2016 | Termination of appointment of Andreas Kessler as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Andreas Kessler as a director on 31 December 2015 (1 page) |
18 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 September 2014 | Termination of appointment of Christopher Brian Roberts as a secretary on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Christopher Brian Roberts as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Christopher Brian Roberts as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Christopher Brian Roberts as a secretary on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Christopher Brian Roberts as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Christopher Brian Roberts as a secretary on 1 September 2014 (1 page) |
14 February 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 February 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
2 October 2013 | Satisfaction of charge 1 in full (4 pages) |
2 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 September 2013 | Registration of charge 033095130005 (26 pages) |
17 September 2013 | Registration of charge 033095130005 (26 pages) |
1 March 2013 | Appointment of Mr Andreas Kessler as a director (2 pages) |
1 March 2013 | Appointment of Mr Andreas Kessler as a director (2 pages) |
25 February 2013 | Termination of appointment of Stefan Merkt as a director (1 page) |
25 February 2013 | Termination of appointment of Rolf Schmid as a director (1 page) |
25 February 2013 | Termination of appointment of Stefan Merkt as a director (1 page) |
25 February 2013 | Termination of appointment of Rolf Schmid as a director (1 page) |
19 February 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 February 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Appointment of Mr Stefan Michael Merkt as a director (2 pages) |
27 September 2012 | Termination of appointment of Michael Tobler as a director (1 page) |
27 September 2012 | Appointment of Mr Andre Ernst as a director (2 pages) |
27 September 2012 | Termination of appointment of Michael Tobler as a director (1 page) |
27 September 2012 | Appointment of Mr Andre Ernst as a director (2 pages) |
27 September 2012 | Appointment of Mr Stefan Michael Merkt as a director (2 pages) |
8 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Christopher Brian Roberts on 1 December 2009 (1 page) |
1 February 2010 | Secretary's details changed for Christopher Brian Roberts on 1 December 2009 (1 page) |
1 February 2010 | Director's details changed for Rolf Georg Schmid on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Michael Tobler on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Rolf Georg Schmid on 1 December 2009 (2 pages) |
1 February 2010 | Termination of appointment of David George as a director (1 page) |
1 February 2010 | Secretary's details changed for Christopher Brian Roberts on 1 December 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Christopher Brian Roberts on 1 December 2009 (2 pages) |
1 February 2010 | Termination of appointment of David George as a director (1 page) |
1 February 2010 | Director's details changed for Michael Tobler on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Rolf Georg Schmid on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Christopher Brian Roberts on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Christopher Brian Roberts on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Michael Tobler on 1 December 2009 (2 pages) |
14 September 2009 | Auditor's resignation (1 page) |
14 September 2009 | Auditor's resignation (1 page) |
23 March 2009 | Return made up to 29/01/09; full list of members (11 pages) |
23 March 2009 | Return made up to 29/01/09; full list of members (11 pages) |
2 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 May 2008 | Return made up to 29/01/08; no change of members (7 pages) |
8 May 2008 | Return made up to 29/01/08; no change of members (7 pages) |
7 May 2008 | Director appointed michael tobler (2 pages) |
7 May 2008 | Director appointed michael tobler (2 pages) |
7 May 2008 | Director appointed rolf schmid (2 pages) |
7 May 2008 | Director appointed rolf schmid (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 April 2008 | Company name changed outdoor elements LIMITED\certificate issued on 16/04/08 (2 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 April 2008 | Company name changed outdoor elements LIMITED\certificate issued on 16/04/08 (2 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
12 September 2005 | Accounting reference date shortened from 01/03/06 to 31/12/05 (1 page) |
12 September 2005 | Accounting reference date shortened from 01/03/06 to 31/12/05 (1 page) |
26 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Return made up to 29/01/05; full list of members
|
4 March 2005 | Return made up to 29/01/05; full list of members
|
27 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Return made up to 29/01/04; full list of members
|
18 February 2004 | Return made up to 29/01/04; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
16 May 2003 | Ad 01/03/02-28/02/03 £ si 900@1 (2 pages) |
16 May 2003 | Ad 01/03/02-28/02/03 £ si 900@1 (2 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Return made up to 29/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 29/01/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
27 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
27 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
9 April 2001 | Return made up to 29/01/01; full list of members
|
9 April 2001 | Return made up to 29/01/01; full list of members
|
27 April 2000 | Accounts for a small company made up to 1 March 2000 (7 pages) |
27 April 2000 | Accounts for a small company made up to 1 March 2000 (7 pages) |
27 April 2000 | Accounts for a small company made up to 1 March 2000 (7 pages) |
24 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 1 March 1999 (7 pages) |
20 May 1999 | Accounts for a small company made up to 1 March 1999 (7 pages) |
20 May 1999 | Accounts for a small company made up to 1 March 1999 (7 pages) |
29 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
29 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 1 March 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 1 March 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 1 March 1998 (6 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
16 September 1997 | Particulars of mortgage/charge (7 pages) |
16 September 1997 | Particulars of mortgage/charge (7 pages) |
30 June 1997 | Accounting reference date extended from 31/01/98 to 01/03/98 (1 page) |
30 June 1997 | Accounting reference date extended from 31/01/98 to 01/03/98 (1 page) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
29 January 1997 | Incorporation (15 pages) |
29 January 1997 | Incorporation (15 pages) |