Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director Name | Mrs Karen Ann Robinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Mr Stuart Edward Arnold |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(19 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Mr Gary Stuart Crossley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN |
Secretary Name | Edward Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 645 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QF |
Secretary Name | Rita Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 645 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QF |
Director Name | Mr Andrew John Tyler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2020) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Mr Paul Lindsay Breaks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2004) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 22 Peel Park Close Accrington Lancashire BB5 6PL |
Director Name | John Cromey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 February 2011) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN |
Secretary Name | Andrew John Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | Unit 2 The Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN |
Director Name | Shaun Andrew Moran |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2014) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Jon Pittham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | Betchworth Way Tytherington Macclesfield Cheshire SK10 1PA |
Secretary Name | Mrs Joanne Elizabeth Tyler |
---|---|
Status | Resigned |
Appointed | 29 March 2010(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 February 2021) |
Role | Company Director |
Correspondence Address | 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Mr Bernard Cunningham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Nungate Gardens Haddington East Lothian EH41 4EE Scotland |
Director Name | Ms Sarah Scott |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Mr Paul Atkin Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Mr Joshua Humphreys |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.cullenwealth.co.uk/ |
---|---|
Telephone | 0161 9756700 |
Telephone region | Manchester |
Registered Address | 2 Riverview, Embankment Business Park Vale Road Heaton Mersey Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
9.9k at £0.01 | Andrew John Tyler & Joanne Elizabeth Tyler 9.88% Ordinary |
---|---|
7k at £0.01 | Colin Phillip Abrahams & Andrew Milnes & Nicola Anne Milnes 7.00% Ordinary |
6k at £0.01 | Bernice Abrahams 6.00% Ordinary |
45k at £0.01 | Richard Edward Cullen 45.00% Ordinary |
2.1k at £0.01 | H.m.g. Hurst 2.10% Ordinary |
18.7k at £0.01 | Harry Malcolm Guy Hurst 18.65% Ordinary |
10k at £0.01 | Joanne Elizabeth Tyler 10.00% Ordinary |
1.4k at £0.01 | Colin Phillip Abrahams 1.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £842,939 |
Cash | £1,064,452 |
Current Liabilities | £1,218,257 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
21 February 2023 | Delivered on: 23 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 February 2021 | Delivered on: 1 March 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
2 August 2011 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
9 March 2021 | Memorandum and Articles of Association (14 pages) |
---|---|
8 March 2021 | Resolutions
|
8 March 2021 | Resolutions
|
1 March 2021 | Registration of charge 034957380004, created on 18 February 2021 (28 pages) |
26 February 2021 | Termination of appointment of Joanne Elizabeth Tyler as a secretary on 18 February 2021 (1 page) |
19 February 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
15 February 2021 | Satisfaction of charge 3 in full (1 page) |
15 February 2021 | Satisfaction of charge 1 in full (1 page) |
22 January 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 November 2020 | Satisfaction of charge 2 in full (1 page) |
2 November 2020 | Appointment of Mr Joshua Humphreys as a director on 26 October 2020 (2 pages) |
2 April 2020 | Termination of appointment of Andrew John Tyler as a director on 31 March 2020 (1 page) |
18 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 November 2017 | Appointment of Mr Paul Atkin Baker as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Paul Atkin Baker as a director on 2 November 2017 (2 pages) |
27 April 2017 | Appointment of Mr Stuart Edward Arnold as a director on 1 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Stuart Edward Arnold as a director on 1 April 2017 (2 pages) |
1 February 2017 | Termination of appointment of Sarah Scott as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Sarah Scott as a director on 1 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Appointment of Ms Sarah Scott as a director on 1 March 2016 (2 pages) |
2 June 2016 | Appointment of Ms Sarah Scott as a director on 1 March 2016 (2 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Director's details changed for Mr Andrew John Tyler on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Andrew John Tyler on 27 March 2015 (2 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Termination of appointment of Shaun Andrew Moran as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Shaun Andrew Moran as a director on 30 September 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Company name changed cullen financial planning LIMITED\certificate issued on 04/04/14
|
4 April 2014 | Company name changed cullen financial planning LIMITED\certificate issued on 04/04/14
|
4 April 2014 | Change of name notice (2 pages) |
4 April 2014 | Change of name notice (2 pages) |
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Termination of appointment of Bernard Cunningham as a director (1 page) |
17 July 2012 | Termination of appointment of Bernard Cunningham as a director (1 page) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 May 2011 | Appointment of Mr Bernard Cunningham as a director (2 pages) |
3 May 2011 | Appointment of Mr Bernard Cunningham as a director (2 pages) |
11 March 2011 | Termination of appointment of John Cromey as a director (1 page) |
11 March 2011 | Termination of appointment of John Cromey as a director (1 page) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 March 2010 | Termination of appointment of Andrew Tyler as a secretary (1 page) |
29 March 2010 | Termination of appointment of Andrew Tyler as a secretary (1 page) |
29 March 2010 | Appointment of Mrs Joanne Elizabeth Tyler as a secretary (1 page) |
29 March 2010 | Appointment of Mrs Joanne Elizabeth Tyler as a secretary (1 page) |
4 February 2010 | Director's details changed for Richard Edward Cullen on 6 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Andrew John Tyler on 6 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Karen Ann Robinson on 6 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Andrew John Tyler on 6 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Shaun Andrew Moran on 6 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Richard Edward Cullen on 6 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Karen Ann Robinson on 6 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Andrew John Tyler on 6 January 2010 (1 page) |
4 February 2010 | Director's details changed for Karen Ann Robinson on 6 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John Cromey on 6 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Shaun Andrew Moran on 6 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Andrew John Tyler on 6 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Andrew John Tyler on 6 January 2010 (1 page) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Director's details changed for Shaun Andrew Moran on 6 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Andrew John Tyler on 6 January 2010 (1 page) |
4 February 2010 | Director's details changed for John Cromey on 6 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Director's details changed for Richard Edward Cullen on 6 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John Cromey on 6 January 2010 (2 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 September 2009 | Appointment terminated director jon pittham (1 page) |
26 September 2009 | Appointment terminated director jon pittham (1 page) |
17 February 2009 | Return made up to 06/01/09; full list of members (8 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (8 pages) |
17 February 2009 | Director's change of particulars / karen robinson / 15/11/2008 (1 page) |
17 February 2009 | Director's change of particulars / karen robinson / 15/11/2008 (1 page) |
11 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 06/01/08; full list of members (5 pages) |
5 February 2008 | Return made up to 06/01/08; full list of members (5 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Nc inc already adjusted 21/08/07 (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Nc inc already adjusted 21/08/07 (1 page) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
1 March 2007 | Return made up to 06/01/07; full list of members (11 pages) |
1 March 2007 | Return made up to 06/01/07; full list of members (11 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
6 November 2006 | Nc inc already adjusted 27/10/06 (1 page) |
6 November 2006 | Nc inc already adjusted 27/10/06 (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
11 January 2006 | Return made up to 06/01/06; full list of members (11 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members (11 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
18 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
11 January 2005 | Return made up to 06/01/05; full list of members (10 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (10 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
4 March 2004 | Return made up to 20/01/04; full list of members
|
4 March 2004 | Return made up to 20/01/04; full list of members
|
1 November 2003 | Registered office changed on 01/11/03 from: 21 tiviot dale stockport cheshire SK1 1TD (1 page) |
1 November 2003 | Registered office changed on 01/11/03 from: 21 tiviot dale stockport cheshire SK1 1TD (1 page) |
27 October 2003 | S-div 06/10/03 (1 page) |
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
27 October 2003 | S-div 06/10/03 (1 page) |
20 October 2003 | Ad 06/10/03--------- £ si [email protected]=900 £ ic 100/1000 (3 pages) |
20 October 2003 | Ad 06/10/03--------- £ si [email protected]=900 £ ic 100/1000 (3 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Return made up to 20/01/03; full list of members (9 pages) |
22 January 2003 | Return made up to 20/01/03; full list of members (9 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 20/01/02; full list of members
|
11 January 2002 | Return made up to 20/01/02; full list of members
|
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
21 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
1 May 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
1 May 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
21 April 1998 | Ad 14/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1998 | Ad 14/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 1998 | Company name changed wordsystem LIMITED\certificate issued on 25/03/98 (2 pages) |
24 March 1998 | Company name changed wordsystem LIMITED\certificate issued on 25/03/98 (2 pages) |
20 January 1998 | Incorporation (10 pages) |
20 January 1998 | Incorporation (10 pages) |