Oldham
Lancashire
OL8 3QL
Director Name | Richard Michael Haley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Manufacturers Agent |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Secretary Name | Mrs Jane Alison Haley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr R.m. Haley 50.00% Ordinary |
---|---|
1 at £1 | Mrs J.a. Haley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,351 |
Cash | £511 |
Current Liabilities | £71,388 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
1 May 2009 | Delivered on: 6 May 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at silk street and george leigh street ancoats manchester part f/h t/n GM767157, by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as land on the north west side of george leigh street, ancoats, manchester and registered at the land registry with title number MAN141752. Outstanding |
1 May 2009 | Delivered on: 6 May 2009 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account see image for full details. Outstanding |
1 May 2009 | Delivered on: 6 May 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2004 | Delivered on: 16 October 2004 Satisfied on: 27 March 2009 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 radium street ancoats manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 October 2004 | Delivered on: 8 October 2004 Satisfied on: 27 March 2009 Persons entitled: Yorkshire Bank 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 |
31 January 2001 | Delivered on: 16 February 2001 Satisfied on: 18 January 2005 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 radium street manchester t/n gm 450150. 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 |
31 January 2001 | Delivered on: 16 February 2001 Satisfied on: 18 January 2005 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sites of the former 72 & 74 george leigh street ancoats greater manchester t/n gm 397083. 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 |
31 January 2001 | Delivered on: 16 February 2001 Satisfied on: 18 January 2005 Persons entitled: The Co-Operative 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: F/H land being the site of the former 72 and 74 george leigh street ancoats greater manchester t/n gm 397083. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
31 January 2001 | Delivered on: 16 February 2001 Satisfied on: 16 October 2004 Persons entitled: The Co-Operative 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: F/H property k/a or being 46 radium street ancoats manchester greater manchester t/n gm 450150. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 December 1999 | Delivered on: 11 December 1999 Satisfied on: 18 January 2005 Persons entitled: The Royal Bank of Scotland 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 46 radium street ancoats manchester greater manchester-GM450150. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 September 1998 | Delivered on: 12 September 1998 Satisfied on: 18 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a as the sites of the former 72 & 74 george leigh street ancoats manchester greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 December 2023 | Previous accounting period extended from 30 March 2023 to 29 September 2023 (1 page) |
---|---|
6 July 2023 | Registration of charge 033892760015, created on 3 July 2023 (13 pages) |
6 July 2023 | Registration of charge 033892760014, created on 3 July 2023 (10 pages) |
9 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
28 April 2023 | Change of details for Richard Michael Haley as a person with significant control on 28 April 2023 (2 pages) |
28 April 2023 | Change of details for Jane Haley as a person with significant control on 28 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mrs Jane Alison Haley on 28 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Richard Michael Haley on 28 April 2023 (2 pages) |
27 April 2023 | Change of details for Jane Haley as a person with significant control on 27 April 2023 (2 pages) |
26 April 2023 | Director's details changed for Mrs Jane Alison Haley on 19 April 2023 (2 pages) |
19 April 2023 | Change of details for Richard Michael Haley as a person with significant control on 19 April 2023 (2 pages) |
19 April 2023 | Director's details changed for Richard Michael Haley on 19 April 2023 (2 pages) |
29 March 2023 | Micro company accounts made up to 30 March 2022 (4 pages) |
7 September 2022 | Change of details for Richard Haley as a person with significant control on 7 September 2022 (2 pages) |
30 June 2022 | Micro company accounts made up to 30 March 2021 (4 pages) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
29 March 2021 | Micro company accounts made up to 30 March 2020 (4 pages) |
20 July 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2020 | Micro company accounts made up to 30 March 2019 (3 pages) |
11 September 2019 | Director's details changed for Mrs Jane Alison Haley on 11 September 2019 (2 pages) |
11 September 2019 | Change of details for Jane Haley as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Change of details for Richard Haley as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Richard Michael Haley on 11 September 2019 (2 pages) |
11 September 2019 | Secretary's details changed for Mrs Jane Alison Haley on 11 September 2019 (1 page) |
24 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
2 January 2019 | Registration of charge 033892760012, created on 21 December 2018 (43 pages) |
2 January 2019 | Registration of charge 033892760013, created on 21 December 2018 (52 pages) |
24 December 2018 | Micro company accounts made up to 30 March 2018 (3 pages) |
20 December 2018 | Satisfaction of charge 11 in full (1 page) |
20 December 2018 | Satisfaction of charge 9 in full (2 pages) |
20 December 2018 | Satisfaction of charge 9 in part (2 pages) |
13 July 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
13 July 2018 | Notification of Jane Haley as a person with significant control on 6 April 2016 (2 pages) |
13 July 2018 | Notification of Richard Haley as a person with significant control on 6 April 2016 (2 pages) |
4 May 2018 | Satisfaction of charge 10 in full (4 pages) |
22 March 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
8 November 2017 | Memorandum and Articles of Association (7 pages) |
8 November 2017 | Memorandum and Articles of Association (7 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Registered office address changed from 84 Silk Street Manchester M4 6BJ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 84 Silk Street Manchester M4 6BJ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 13 July 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
9 August 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
9 August 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
9 May 2013 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mrs Jane Alison Haley on 19 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Michael Haley on 19 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Michael Haley on 19 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Jane Alison Haley on 19 June 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 19/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
6 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 5 baguley drive bury lancashire BL9 8HS (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 5 baguley drive bury lancashire BL9 8HS (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 September 2007 | Return made up to 19/06/07; no change of members (7 pages) |
17 September 2007 | Return made up to 19/06/07; no change of members (7 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Return made up to 19/06/05; full list of members (5 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 19/06/05; full list of members (5 pages) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
19 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (5 pages) |
16 February 2001 | Particulars of mortgage/charge (5 pages) |
16 February 2001 | Particulars of mortgage/charge (5 pages) |
16 February 2001 | Particulars of mortgage/charge (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Return made up to 19/06/00; full list of members (5 pages) |
10 October 2000 | Return made up to 19/06/00; full list of members (5 pages) |
19 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1999 | Return made up to 19/06/99; full list of members (5 pages) |
2 September 1999 | Return made up to 19/06/99; full list of members (5 pages) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Return made up to 19/06/98; full list of members (5 pages) |
2 September 1998 | Return made up to 19/06/98; full list of members (5 pages) |
30 December 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (2 pages) |
30 December 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
19 June 1997 | Incorporation (19 pages) |
19 June 1997 | Incorporation (19 pages) |