Company NameCullen Wealth Limited
Company StatusActive
Company Number03495738
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Previous NamesWordsystem Limited and Cullen Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Edward Cullen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleFinancial Broker Consultant
Country of ResidenceEngland
Correspondence Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMrs Karen Ann Robinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(9 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Stuart Edward Arnold
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(19 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Gary Stuart Crossley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Secretary NameEdward Cullen
NationalityBritish
StatusResigned
Appointed18 March 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address645 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QF
Secretary NameRita Cullen
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2003)
RoleCompany Director
Correspondence Address645 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QF
Director NameMr Andrew John Tyler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2020)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Paul Lindsay Breaks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2004)
RoleIFA
Country of ResidenceEngland
Correspondence Address22 Peel Park Close
Accrington
Lancashire
BB5 6PL
Director NameJohn Cromey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(4 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 February 2011)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Embankment Business
Park Vale Road
Heaton Mersey
Stockport
SK4 3GN
Secretary NameAndrew John Tyler
NationalityBritish
StatusResigned
Appointed17 June 2003(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2010)
RoleCompany Director
Correspondence AddressUnit 2 The Embankment Business
Park Vale Road
Heaton Mersey
Stockport
SK4 3GN
Director NameShaun Andrew Moran
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2014)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameJon Pittham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2009)
RoleCompany Director
Correspondence AddressBetchworth Way
Tytherington
Macclesfield
Cheshire
SK10 1PA
Secretary NameMrs Joanne Elizabeth Tyler
StatusResigned
Appointed29 March 2010(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 February 2021)
RoleCompany Director
Correspondence Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Bernard Cunningham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Nungate Gardens
Haddington
East Lothian
EH41 4EE
Scotland
Director NameMs Sarah Scott
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(18 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Paul Atkin Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Joshua Humphreys
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.cullenwealth.co.uk/
Telephone0161 9756700
Telephone regionManchester

Location

Registered Address2 Riverview, Embankment Business Park
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9.9k at £0.01Andrew John Tyler & Joanne Elizabeth Tyler
9.88%
Ordinary
7k at £0.01Colin Phillip Abrahams & Andrew Milnes & Nicola Anne Milnes
7.00%
Ordinary
6k at £0.01Bernice Abrahams
6.00%
Ordinary
45k at £0.01Richard Edward Cullen
45.00%
Ordinary
2.1k at £0.01H.m.g. Hurst
2.10%
Ordinary
18.7k at £0.01Harry Malcolm Guy Hurst
18.65%
Ordinary
10k at £0.01Joanne Elizabeth Tyler
10.00%
Ordinary
1.4k at £0.01Colin Phillip Abrahams
1.38%
Ordinary

Financials

Year2014
Net Worth£842,939
Cash£1,064,452
Current Liabilities£1,218,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

21 February 2023Delivered on: 23 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 February 2021Delivered on: 1 March 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
2 August 2011Delivered on: 6 August 2011
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
13 July 2005Delivered on: 16 July 2005
Persons entitled: Hsbc 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
19 May 2003Delivered on: 24 May 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

Filing History

9 March 2021Memorandum and Articles of Association (14 pages)
8 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 March 2021Registration of charge 034957380004, created on 18 February 2021 (28 pages)
26 February 2021Termination of appointment of Joanne Elizabeth Tyler as a secretary on 18 February 2021 (1 page)
19 February 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 1,047.12
(3 pages)
15 February 2021Satisfaction of charge 3 in full (1 page)
15 February 2021Satisfaction of charge 1 in full (1 page)
22 January 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 November 2020Satisfaction of charge 2 in full (1 page)
2 November 2020Appointment of Mr Joshua Humphreys as a director on 26 October 2020 (2 pages)
2 April 2020Termination of appointment of Andrew John Tyler as a director on 31 March 2020 (1 page)
18 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2017Appointment of Mr Paul Atkin Baker as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Paul Atkin Baker as a director on 2 November 2017 (2 pages)
27 April 2017Appointment of Mr Stuart Edward Arnold as a director on 1 April 2017 (2 pages)
27 April 2017Appointment of Mr Stuart Edward Arnold as a director on 1 April 2017 (2 pages)
1 February 2017Termination of appointment of Sarah Scott as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Sarah Scott as a director on 1 February 2017 (1 page)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Appointment of Ms Sarah Scott as a director on 1 March 2016 (2 pages)
2 June 2016Appointment of Ms Sarah Scott as a director on 1 March 2016 (2 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Director's details changed for Mr Andrew John Tyler on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Andrew John Tyler on 27 March 2015 (2 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
30 September 2014Termination of appointment of Shaun Andrew Moran as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Shaun Andrew Moran as a director on 30 September 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Registered office address changed from Unit 2 the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 2 the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 2 the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 7 April 2014 (1 page)
4 April 2014Company name changed cullen financial planning LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
(14 pages)
4 April 2014Company name changed cullen financial planning LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
(14 pages)
4 April 2014Change of name notice (2 pages)
4 April 2014Change of name notice (2 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Termination of appointment of Bernard Cunningham as a director (1 page)
17 July 2012Termination of appointment of Bernard Cunningham as a director (1 page)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 May 2011Appointment of Mr Bernard Cunningham as a director (2 pages)
3 May 2011Appointment of Mr Bernard Cunningham as a director (2 pages)
11 March 2011Termination of appointment of John Cromey as a director (1 page)
11 March 2011Termination of appointment of John Cromey as a director (1 page)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 March 2010Termination of appointment of Andrew Tyler as a secretary (1 page)
29 March 2010Termination of appointment of Andrew Tyler as a secretary (1 page)
29 March 2010Appointment of Mrs Joanne Elizabeth Tyler as a secretary (1 page)
29 March 2010Appointment of Mrs Joanne Elizabeth Tyler as a secretary (1 page)
4 February 2010Director's details changed for Richard Edward Cullen on 6 January 2010 (2 pages)
4 February 2010Director's details changed for Andrew John Tyler on 6 January 2010 (2 pages)
4 February 2010Director's details changed for Karen Ann Robinson on 6 January 2010 (2 pages)
4 February 2010Director's details changed for Andrew John Tyler on 6 January 2010 (2 pages)
4 February 2010Director's details changed for Shaun Andrew Moran on 6 January 2010 (2 pages)
4 February 2010Director's details changed for Richard Edward Cullen on 6 January 2010 (2 pages)
4 February 2010Director's details changed for Karen Ann Robinson on 6 January 2010 (2 pages)
4 February 2010Secretary's details changed for Andrew John Tyler on 6 January 2010 (1 page)
4 February 2010Director's details changed for Karen Ann Robinson on 6 January 2010 (2 pages)
4 February 2010Director's details changed for John Cromey on 6 January 2010 (2 pages)
4 February 2010Director's details changed for Shaun Andrew Moran on 6 January 2010 (2 pages)
4 February 2010Director's details changed for Andrew John Tyler on 6 January 2010 (2 pages)
4 February 2010Secretary's details changed for Andrew John Tyler on 6 January 2010 (1 page)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (9 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (9 pages)
4 February 2010Director's details changed for Shaun Andrew Moran on 6 January 2010 (2 pages)
4 February 2010Secretary's details changed for Andrew John Tyler on 6 January 2010 (1 page)
4 February 2010Director's details changed for John Cromey on 6 January 2010 (2 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (9 pages)
4 February 2010Director's details changed for Richard Edward Cullen on 6 January 2010 (2 pages)
4 February 2010Director's details changed for John Cromey on 6 January 2010 (2 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 September 2009Appointment terminated director jon pittham (1 page)
26 September 2009Appointment terminated director jon pittham (1 page)
17 February 2009Return made up to 06/01/09; full list of members (8 pages)
17 February 2009Return made up to 06/01/09; full list of members (8 pages)
17 February 2009Director's change of particulars / karen robinson / 15/11/2008 (1 page)
17 February 2009Director's change of particulars / karen robinson / 15/11/2008 (1 page)
11 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 06/01/08; full list of members (5 pages)
5 February 2008Return made up to 06/01/08; full list of members (5 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2007Nc inc already adjusted 21/08/07 (1 page)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2007Nc inc already adjusted 21/08/07 (1 page)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
1 March 2007Return made up to 06/01/07; full list of members (11 pages)
1 March 2007Return made up to 06/01/07; full list of members (11 pages)
11 December 2006Full accounts made up to 31 March 2006 (21 pages)
11 December 2006Full accounts made up to 31 March 2006 (21 pages)
6 November 2006Nc inc already adjusted 27/10/06 (1 page)
6 November 2006Nc inc already adjusted 27/10/06 (1 page)
6 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
11 January 2006Return made up to 06/01/06; full list of members (11 pages)
11 January 2006Return made up to 06/01/06; full list of members (11 pages)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2005Full accounts made up to 31 March 2005 (18 pages)
18 October 2005Full accounts made up to 31 March 2005 (18 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 January 2005Return made up to 06/01/05; full list of members (10 pages)
11 January 2005Return made up to 06/01/05; full list of members (10 pages)
18 November 2004Full accounts made up to 31 March 2004 (20 pages)
18 November 2004Full accounts made up to 31 March 2004 (20 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
4 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2003Registered office changed on 01/11/03 from: 21 tiviot dale stockport cheshire SK1 1TD (1 page)
1 November 2003Registered office changed on 01/11/03 from: 21 tiviot dale stockport cheshire SK1 1TD (1 page)
27 October 2003S-div 06/10/03 (1 page)
27 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2003S-div 06/10/03 (1 page)
20 October 2003Ad 06/10/03--------- £ si [email protected]=900 £ ic 100/1000 (3 pages)
20 October 2003Ad 06/10/03--------- £ si [email protected]=900 £ ic 100/1000 (3 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 July 2003New secretary appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003Secretary resigned (1 page)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
22 January 2003Return made up to 20/01/03; full list of members (9 pages)
22 January 2003Return made up to 20/01/03; full list of members (9 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 October 2002New director appointed (1 page)
26 October 2002New director appointed (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
11 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
21 March 2000Return made up to 20/01/00; full list of members (6 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Return made up to 20/01/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 February 1999Return made up to 20/01/99; full list of members (6 pages)
17 February 1999Return made up to 20/01/99; full list of members (6 pages)
1 May 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
1 May 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 April 1998Ad 14/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1998Ad 14/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 1998Company name changed wordsystem LIMITED\certificate issued on 25/03/98 (2 pages)
24 March 1998Company name changed wordsystem LIMITED\certificate issued on 25/03/98 (2 pages)
20 January 1998Incorporation (10 pages)
20 January 1998Incorporation (10 pages)