Company NameSafehouses Limited
DirectorsStephen James Christie and Ryan David Edwards
Company StatusActive
Company Number03402034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 1997(26 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Stephen James Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameAlison Bennett
StatusCurrent
Appointed22 December 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameJayne Louise King
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleSenior Social Worker
Correspondence AddressCalf Hey Barn
Oldham Road Denshaw Saddleworth
Oldham
Lancashire
OL3 6DD
Director NameMrs Marion Kay Layberry
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Pippas End Burlings Lane
Knockholt
Kent
TN14 7PF
Secretary NameMrs Marion Kay Layberry
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleSpecial Needs Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Pippas End Burlings Lane
Knockholt
Kent
TN14 7PF
Secretary NameTerence Towner
NationalityBritish
StatusResigned
Appointed20 July 1999(2 years after company formation)
Appointment Duration14 years, 6 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 West View Road
Swanley
Kent
BR8 8BW
Director NameTerence Towner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 West View Road
Swanley
Kent
BR8 8BW
Director NameMrs Stephanie Claire Major
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2013)
RoleAccounts
Country of ResidenceEngland
Correspondence AddressWood Farm Burlings Lane
Knockholt
Sevenoaks
Kent
TN14 7PF
Director NameMrs Catherine Dianne Moore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2012)
RoleSocial Care
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm Burlings Lane
Knockholt
Sevenoaks
Kent
TN14 7PF
Director NameMiss Lesley Ann Ward
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Secretary NameMiss Lesley Ann Ward
StatusResigned
Appointed27 January 2014(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 August 2020)
RoleCompany Director
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMr Albert James Ward
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMrs Maureen Ann Ward
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2023)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(23 years, 1 month after company formation)
Appointment Duration2 months (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed28 August 2020(23 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2022)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG

Contact

Websitewww.safehouses.org

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£15,695
Cash£271
Current Liabilities£515,776

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

22 July 2021Delivered on: 30 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
15 October 2014Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

11 November 2020Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages)
11 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
11 November 2020Change of details for Lesley Ann Consultancy Limited as a person with significant control on 6 November 2020 (2 pages)
11 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
11 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
11 November 2020Change of details for A.W. Consultancy Limited as a person with significant control on 6 November 2020 (2 pages)
30 September 2020Memorandum and Articles of Association (21 pages)
30 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2020Termination of appointment of Lesley Ann Ward as a director on 28 August 2020 (1 page)
18 September 2020Appointment of Mr Jean-Luc Emmanuel Janet as a director on 28 August 2020 (2 pages)
18 September 2020Appointment of Mr Stephen James Christie as a director on 28 August 2020 (2 pages)
18 September 2020Appointment of Mr David Jon Leatherbarrow as a director on 28 August 2020 (2 pages)
18 September 2020Termination of appointment of Maureen Ann Ward as a director on 28 August 2020 (1 page)
18 September 2020Termination of appointment of Lesley Ann Ward as a secretary on 28 August 2020 (1 page)
18 September 2020Appointment of Mrs Helen Elizabeth Lecky as a secretary on 28 August 2020 (2 pages)
18 September 2020Appointment of Ryan David Edwards as a director on 28 August 2020 (2 pages)
18 September 2020Termination of appointment of Albert James Ward as a director on 28 August 2020 (1 page)
17 September 2020Registered 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 2020Notification of A.W. Consultancy Limited as a person with significant control on 6 April 2016 (2 pages)
26 August 2020Notification of Lesley Ann Consultancy Limited as a person with significant control on 6 April 2016 (2 pages)
26 August 2020Cessation of Lesley Ann Ward as a person with significant control on 6 April 2016 (1 page)
26 August 2020Cessation of Maureen Ann Ward as a person with significant control on 6 April 2016 (1 page)
26 August 2020Cessation of Albert James Ward as a person with significant control on 6 April 2016 (1 page)
5 August 2020Confirmation statement made on 21 July 2020 with updates (3 pages)
4 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 January 2020Director's details changed for Miss Lesley Ann Ward on 20 January 2020 (2 pages)
12 December 2019Satisfaction of charge 034020340003 in full (4 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 June 2019Registered 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 2018Satisfaction of charge 1 in full (1 page)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 September 2017Registered 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 2017Registered 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 2017Notification of Albert James Ward as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Albert James Ward as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Notification of Maureen Ward as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Notification of Lesley Ann Ward as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Lesley Ann Ward as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Albert James Ward as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Maureen Ward as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Maureen Ward as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Lesley Ann Ward as a person with significant control on 3 July 2017 (2 pages)
17 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
17 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Annual return made up to 23 June 2016 no member list (5 pages)
29 June 2016Annual return made up to 23 June 2016 no member list (5 pages)
30 June 2015Annual return made up to 23 June 2015 no member list (5 pages)
30 June 2015Annual return made up to 23 June 2015 no member list (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
15 October 2014Registration of charge 034020340003, created on 15 October 2014 (23 pages)
15 October 2014Registration of charge 034020340003, created on 15 October 2014 (23 pages)
4 October 2014Satisfaction of charge 2 in full (4 pages)
4 October 2014Satisfaction of charge 2 in full (4 pages)
2 July 2014Annual return made up to 23 June 2014 no member list (5 pages)
2 July 2014Annual return made up to 23 June 2014 no member list (5 pages)
13 May 2014Appointment of Miss Lesley Ann Ward as a director (2 pages)
13 May 2014Appointment of Miss Lesley Ann Ward as a director (2 pages)
13 May 2014Appointment of Miss Lesley Ann Ward as a secretary (2 pages)
13 May 2014Appointment of Miss Lesley Ann Ward as a secretary (2 pages)
22 April 2014Appointment of Mr Albert James Ward as a director (2 pages)
22 April 2014Appointment of Mr Albert James Ward as a director (2 pages)
11 April 2014Appointment of Mrs Maureen Ann Ward as a director (2 pages)
11 April 2014Appointment of Mrs Maureen Ann Ward as a director (2 pages)
9 April 2014Termination of appointment of Terence Towner as a director (1 page)
9 April 2014Registered office address changed from Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF United Kingdom on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Terence Towner as a director (1 page)
9 April 2014Termination of appointment of Marion Layberry as a director (1 page)
9 April 2014Termination of appointment of Terence Towner as a secretary (1 page)
9 April 2014Termination of appointment of Terence Towner as a secretary (1 page)
9 April 2014Registered office address changed from Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF United Kingdom on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Marion Layberry as a director (1 page)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Notice of removal of restriction on the company's articles (2 pages)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Notice of removal of restriction on the company's articles (2 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 November 2013Termination of appointment of Stephanie Major as a director (1 page)
6 November 2013Termination of appointment of Stephanie Major as a director (1 page)
24 June 2013Annual return made up to 23 June 2013 no member list (5 pages)
24 June 2013Annual return made up to 23 June 2013 no member list (5 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2012Annual return made up to 11 July 2012 no member list (5 pages)
11 July 2012Annual return made up to 11 July 2012 no member list (5 pages)
3 May 2012Termination of appointment of Catherine Moore as a director (1 page)
3 May 2012Termination of appointment of Catherine Moore as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2011Annual return made up to 11 July 2011 no member list (5 pages)
13 July 2011Annual return made up to 11 July 2011 no member list (5 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 December 2010Appointment of Mrs Catherine Dianne Moore as a director (2 pages)
13 December 2010Appointment of Mrs Catherine Dianne Moore as a director (2 pages)
13 December 2010Appointment of Mrs Stephanie Claire Major as a director (2 pages)
13 December 2010Appointment of Mrs Stephanie Claire Major as a director (2 pages)
12 July 2010Director's details changed for Terence Towner on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
12 July 2010Director's details changed for Terence Towner on 1 July 2010 (2 pages)
12 July 2010Registered office address changed from Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF on 12 July 2010 (1 page)
12 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
12 July 2010Director's details changed for Marion Kay Layberry on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Terence Towner on 1 July 2010 (2 pages)
12 July 2010Registered office address changed from Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF on 12 July 2010 (1 page)
12 July 2010Director's details changed for Marion Kay Layberry on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Marion Kay Layberry on 1 July 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2009Annual return made up to 11/07/09 (2 pages)
29 July 2009Annual return made up to 11/07/09 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 July 2008Annual return made up to 11/07/08 (2 pages)
15 July 2008Annual return made up to 11/07/08 (2 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 July 2007Annual return made up to 11/07/07 (2 pages)
17 July 2007Annual return made up to 11/07/07 (2 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 July 2006Annual return made up to 11/07/06 (2 pages)
11 July 2006Annual return made up to 11/07/06 (2 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 January 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
16 January 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
11 January 2006Minutes of a meeting 01/11/05 (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Minutes of a meeting 01/11/05 (1 page)
11 January 2006New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
22 July 2005Annual return made up to 11/07/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
22 July 2005Annual return made up to 11/07/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 August 2004Annual return made up to 11/07/04 (4 pages)
17 August 2004Annual return made up to 11/07/04 (4 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 September 2003Annual return made up to 11/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 2003Annual return made up to 11/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
2 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
23 July 2002Annual return made up to 11/07/02 (4 pages)
23 July 2002Annual return made up to 11/07/02 (4 pages)
4 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
4 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 July 2001Annual return made up to 11/07/01 (3 pages)
31 July 2001Annual return made up to 11/07/01 (3 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 July 2000Annual return made up to 11/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 July 2000Annual return made up to 11/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
20 August 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
20 August 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Annual return made up to 11/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Annual return made up to 11/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
22 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 July 1998Annual return made up to 11/07/98 (4 pages)
26 July 1998Annual return made up to 11/07/98 (4 pages)
11 July 1997Incorporation (12 pages)
11 July 1997Incorporation (12 pages)