Bolton
BL1 4AG
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Alison Bennett |
---|---|
Status | Current |
Appointed | 22 December 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Jayne Louise King |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Senior Social Worker |
Correspondence Address | Calf Hey Barn Oldham Road Denshaw Saddleworth Oldham Lancashire OL3 6DD |
Director Name | Mrs Marion Kay Layberry |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm Pippas End Burlings Lane Knockholt Kent TN14 7PF |
Secretary Name | Mrs Marion Kay Layberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Special Needs Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm Pippas End Burlings Lane Knockholt Kent TN14 7PF |
Secretary Name | Terence Towner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 West View Road Swanley Kent BR8 8BW |
Director Name | Terence Towner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 West View Road Swanley Kent BR8 8BW |
Director Name | Mrs Stephanie Claire Major |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2013) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF |
Director Name | Mrs Catherine Dianne Moore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2010(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2012) |
Role | Social Care |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF |
Director Name | Miss Lesley Ann Ward |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Secretary Name | Miss Lesley Ann Ward |
---|---|
Status | Resigned |
Appointed | 27 January 2014(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 August 2020) |
Role | Company Director |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Mr Albert James Ward |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Swan Street West Malling Kent ME19 6JU |
Director Name | Mrs Maureen Ann Ward |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2023) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(23 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 29 October 2020) |
Role | Finance Director (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 28 August 2020(23 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard John Cooke |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2020(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2022) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Website | www.safehouses.org |
---|
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,695 |
Cash | £271 |
Current Liabilities | £515,776 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
22 July 2021 | Delivered on: 30 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
15 October 2014 | Delivered on: 15 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 March 2003 | Delivered on: 11 March 2003 Persons entitled: National Westminster 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 |
8 April 2003 | Delivered on: 24 April 2003 Satisfied on: 4 October 2014 Persons entitled: National Westminster 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: Lambourne house 67 north road southockendon essex RM15 1QA. 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 November 2020 | Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages) |
---|---|
11 November 2020 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page) |
11 November 2020 | Change of details for Lesley Ann Consultancy Limited as a person with significant control on 6 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
11 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
11 November 2020 | Change of details for A.W. Consultancy Limited as a person with significant control on 6 November 2020 (2 pages) |
30 September 2020 | Memorandum and Articles of Association (21 pages) |
30 September 2020 | Resolutions
|
18 September 2020 | Termination of appointment of Lesley Ann Ward as a director on 28 August 2020 (1 page) |
18 September 2020 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 28 August 2020 (2 pages) |
18 September 2020 | Appointment of Mr Stephen James Christie as a director on 28 August 2020 (2 pages) |
18 September 2020 | Appointment of Mr David Jon Leatherbarrow as a director on 28 August 2020 (2 pages) |
18 September 2020 | Termination of appointment of Maureen Ann Ward as a director on 28 August 2020 (1 page) |
18 September 2020 | Termination of appointment of Lesley Ann Ward as a secretary on 28 August 2020 (1 page) |
18 September 2020 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 28 August 2020 (2 pages) |
18 September 2020 | Appointment of Ryan David Edwards as a director on 28 August 2020 (2 pages) |
18 September 2020 | Termination of appointment of Albert James Ward as a director on 28 August 2020 (1 page) |
17 September 2020 | Registered office address changed from 41 Stone Street Faversham ME13 8PH England to Atria Spa Road Bolton BL1 4AG on 17 September 2020 (1 page) |
26 August 2020 | Notification of A.W. Consultancy Limited as a person with significant control on 6 April 2016 (2 pages) |
26 August 2020 | Notification of Lesley Ann Consultancy Limited as a person with significant control on 6 April 2016 (2 pages) |
26 August 2020 | Cessation of Lesley Ann Ward as a person with significant control on 6 April 2016 (1 page) |
26 August 2020 | Cessation of Maureen Ann Ward as a person with significant control on 6 April 2016 (1 page) |
26 August 2020 | Cessation of Albert James Ward as a person with significant control on 6 April 2016 (1 page) |
5 August 2020 | Confirmation statement made on 21 July 2020 with updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 January 2020 | Director's details changed for Miss Lesley Ann Ward on 20 January 2020 (2 pages) |
12 December 2019 | Satisfaction of charge 034020340003 in full (4 pages) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 June 2019 | Registered office address changed from Wrens Hill House Rushett Lane Norton Faversham ME13 0SH England to 41 Stone Street Faversham ME13 8PH on 4 June 2019 (1 page) |
17 July 2018 | Satisfaction of charge 1 in full (1 page) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 September 2017 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to Wrens Hill House Rushett Lane Norton Faversham ME13 0SH on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to Wrens Hill House Rushett Lane Norton Faversham ME13 0SH on 1 September 2017 (1 page) |
3 July 2017 | Notification of Albert James Ward as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Albert James Ward as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Maureen Ward as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Lesley Ann Ward as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Lesley Ann Ward as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Albert James Ward as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Maureen Ward as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Maureen Ward as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Lesley Ann Ward as a person with significant control on 3 July 2017 (2 pages) |
17 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
17 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Annual return made up to 23 June 2016 no member list (5 pages) |
29 June 2016 | Annual return made up to 23 June 2016 no member list (5 pages) |
30 June 2015 | Annual return made up to 23 June 2015 no member list (5 pages) |
30 June 2015 | Annual return made up to 23 June 2015 no member list (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
15 October 2014 | Registration of charge 034020340003, created on 15 October 2014 (23 pages) |
15 October 2014 | Registration of charge 034020340003, created on 15 October 2014 (23 pages) |
4 October 2014 | Satisfaction of charge 2 in full (4 pages) |
4 October 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Annual return made up to 23 June 2014 no member list (5 pages) |
2 July 2014 | Annual return made up to 23 June 2014 no member list (5 pages) |
13 May 2014 | Appointment of Miss Lesley Ann Ward as a director (2 pages) |
13 May 2014 | Appointment of Miss Lesley Ann Ward as a director (2 pages) |
13 May 2014 | Appointment of Miss Lesley Ann Ward as a secretary (2 pages) |
13 May 2014 | Appointment of Miss Lesley Ann Ward as a secretary (2 pages) |
22 April 2014 | Appointment of Mr Albert James Ward as a director (2 pages) |
22 April 2014 | Appointment of Mr Albert James Ward as a director (2 pages) |
11 April 2014 | Appointment of Mrs Maureen Ann Ward as a director (2 pages) |
11 April 2014 | Appointment of Mrs Maureen Ann Ward as a director (2 pages) |
9 April 2014 | Termination of appointment of Terence Towner as a director (1 page) |
9 April 2014 | Registered office address changed from Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Terence Towner as a director (1 page) |
9 April 2014 | Termination of appointment of Marion Layberry as a director (1 page) |
9 April 2014 | Termination of appointment of Terence Towner as a secretary (1 page) |
9 April 2014 | Termination of appointment of Terence Towner as a secretary (1 page) |
9 April 2014 | Registered office address changed from Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Marion Layberry as a director (1 page) |
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Notice of removal of restriction on the company's articles (2 pages) |
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Notice of removal of restriction on the company's articles (2 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 November 2013 | Termination of appointment of Stephanie Major as a director (1 page) |
6 November 2013 | Termination of appointment of Stephanie Major as a director (1 page) |
24 June 2013 | Annual return made up to 23 June 2013 no member list (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 no member list (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 no member list (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 no member list (5 pages) |
3 May 2012 | Termination of appointment of Catherine Moore as a director (1 page) |
3 May 2012 | Termination of appointment of Catherine Moore as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2011 | Annual return made up to 11 July 2011 no member list (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 no member list (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 December 2010 | Appointment of Mrs Catherine Dianne Moore as a director (2 pages) |
13 December 2010 | Appointment of Mrs Catherine Dianne Moore as a director (2 pages) |
13 December 2010 | Appointment of Mrs Stephanie Claire Major as a director (2 pages) |
13 December 2010 | Appointment of Mrs Stephanie Claire Major as a director (2 pages) |
12 July 2010 | Director's details changed for Terence Towner on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
12 July 2010 | Director's details changed for Terence Towner on 1 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF on 12 July 2010 (1 page) |
12 July 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
12 July 2010 | Director's details changed for Marion Kay Layberry on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Terence Towner on 1 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Marion Kay Layberry on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Marion Kay Layberry on 1 July 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2009 | Annual return made up to 11/07/09 (2 pages) |
29 July 2009 | Annual return made up to 11/07/09 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 July 2008 | Annual return made up to 11/07/08 (2 pages) |
15 July 2008 | Annual return made up to 11/07/08 (2 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 July 2007 | Annual return made up to 11/07/07 (2 pages) |
17 July 2007 | Annual return made up to 11/07/07 (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 July 2006 | Annual return made up to 11/07/06 (2 pages) |
11 July 2006 | Annual return made up to 11/07/06 (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 January 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
16 January 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
11 January 2006 | Minutes of a meeting 01/11/05 (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Minutes of a meeting 01/11/05 (1 page) |
11 January 2006 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
22 July 2005 | Annual return made up to 11/07/05
|
22 July 2005 | Annual return made up to 11/07/05
|
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 August 2004 | Annual return made up to 11/07/04 (4 pages) |
17 August 2004 | Annual return made up to 11/07/04 (4 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 September 2003 | Annual return made up to 11/07/03
|
10 September 2003 | Annual return made up to 11/07/03
|
2 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
2 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Annual return made up to 11/07/02 (4 pages) |
23 July 2002 | Annual return made up to 11/07/02 (4 pages) |
4 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
4 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
31 July 2001 | Annual return made up to 11/07/01 (3 pages) |
31 July 2001 | Annual return made up to 11/07/01 (3 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 July 2000 | Annual return made up to 11/07/00
|
31 July 2000 | Annual return made up to 11/07/00
|
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 August 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
20 August 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Annual return made up to 11/07/99
|
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Annual return made up to 11/07/99
|
22 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 July 1998 | Annual return made up to 11/07/98 (4 pages) |
26 July 1998 | Annual return made up to 11/07/98 (4 pages) |
11 July 1997 | Incorporation (12 pages) |
11 July 1997 | Incorporation (12 pages) |