Company NameWilds Ltd
Company StatusActive
Company Number03666585
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Abraham Jacob Buchsbaum
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(10 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMrs Lyanne Michelle Higginbottom
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(10 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Paul Graham Higginbottom
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Michael James Seddon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Riefield
Bolton
BL1 6TA
Director NameMr Martin John Rayner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameMr Kenneth Thomas Nash
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sutton Close
Mere View
Bury
Lancashire
BL8 2EL
Director NameKarl James Worsley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Meadow Way
Tottington
Bury
Lancashire
BL8 3HU
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(8 months after company formation)
Appointment Duration17 years, 4 months (resigned 07 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn Moorside Road
Edgworth
Bolton
Lancashire
BL7 0JZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.wilds-charteredaccountants.com/
Telephone0161 7233211
Telephone regionManchester

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,926
Cash£2,649
Current Liabilities£495,993

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

1 February 2022Delivered on: 15 February 2022
Persons entitled:
Stephen Henry
Gary Wayne Farnsworth
Andrew Quinn

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 25 May 2017
Persons entitled:
Stephen Henry
Gary Wayne Farnsworth
Andrew Quinn
Whitehall Trustees Limited
Abraham Jacob Buchsbaum

Classification: A registered charge
Particulars: N/A.
Outstanding
5 September 2008Delivered on: 12 September 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 2003Delivered on: 24 June 2003
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: 70-76 (even) blackburn street radcliffe manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 April 1999Delivered on: 13 April 1999
Satisfied on: 13 November 2008
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2020Unaudited abridged accounts made up to 31 January 2020 (11 pages)
30 June 2020Notification of Lyanne Michelle Higginbottom as a person with significant control on 28 April 2020 (2 pages)
30 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 7,764
(4 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
30 June 2020Cessation of Martin John Rayner as a person with significant control on 28 April 2020 (1 page)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
18 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
4 December 2018Director's details changed for Mr Martin John Rayner on 4 December 2018 (2 pages)
4 December 2018Change of details for Mr Martin John Rayner as a person with significant control on 4 December 2018 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
17 November 2017Cessation of Bookkeepingzone Limited as a person with significant control on 28 February 2017 (1 page)
17 November 2017Cessation of Lyanne Michelle Higginbottom as a person with significant control on 28 February 2017 (1 page)
17 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
17 November 2017Cessation of Lyanne Michelle Higginbottom as a person with significant control on 28 February 2017 (1 page)
17 November 2017Cessation of Bookkeepingzone Limited as a person with significant control on 28 February 2017 (1 page)
17 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
17 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
17 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
7 August 2017Cancellation of shares. Statement of capital on 21 June 2017
  • GBP 6,503
(6 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Cancellation of shares. Statement of capital on 14 July 2017
  • GBP 6,464
(6 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Cancellation of shares. Statement of capital on 14 July 2017
  • GBP 6,464
(6 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Cancellation of shares. Statement of capital on 21 June 2017
  • GBP 6,503
(6 pages)
7 August 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Cancellation of shares. Statement of capital on 26 May 2017
  • GBP 6,516
(6 pages)
21 June 2017Cancellation of shares. Statement of capital on 26 May 2017
  • GBP 6,516
(6 pages)
21 June 2017Purchase of own shares. (3 pages)
25 May 2017Termination of appointment of Kenneth Thomas Nash as a secretary on 25 May 2017 (1 page)
25 May 2017Registration of charge 036665850004, created on 17 May 2017 (27 pages)
25 May 2017Registration of charge 036665850004, created on 17 May 2017 (27 pages)
25 May 2017Termination of appointment of Kenneth Thomas Nash as a secretary on 25 May 2017 (1 page)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 6,529
(6 pages)
23 May 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 6,529
(6 pages)
23 May 2017Purchase of own shares. (3 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 April 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 5,242
(6 pages)
10 April 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 5,242
(6 pages)
10 April 2017Purchase of own shares. (3 pages)
10 April 2017Purchase of own shares. (3 pages)
17 March 2017Purchase of own shares. (3 pages)
17 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6,555
(4 pages)
17 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6,555
(4 pages)
17 March 2017Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 5,255
(6 pages)
17 March 2017Purchase of own shares. (3 pages)
17 March 2017Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 5,255
(6 pages)
14 February 2017Purchase of own shares. (3 pages)
14 February 2017Cancellation of shares. Statement of capital on 24 January 2017
  • GBP 5,268
(6 pages)
14 February 2017Cancellation of shares. Statement of capital on 24 January 2017
  • GBP 5,268
(6 pages)
14 February 2017Purchase of own shares. (3 pages)
19 January 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 5,281
(6 pages)
19 January 2017Purchase of own shares. (4 pages)
19 January 2017Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 5,281
(6 pages)
19 January 2017Purchase of own shares. (4 pages)
21 December 2016Purchase of own shares. (3 pages)
21 December 2016Purchase of own shares. (3 pages)
21 December 2016Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 5,294
(6 pages)
21 December 2016Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 5,294
(6 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (9 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (9 pages)
22 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 5,307
(6 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 5,307
(6 pages)
22 November 2016Purchase of own shares. (3 pages)
10 November 2016Termination of appointment of James Anthony Wild as a director on 7 November 2016 (1 page)
10 November 2016Termination of appointment of James Anthony Wild as a director on 7 November 2016 (1 page)
24 October 2016Purchase of own shares. (3 pages)
24 October 2016Cancellation of shares. Statement of capital on 26 September 2016
  • GBP 5,320
(6 pages)
24 October 2016Purchase of own shares. (3 pages)
24 October 2016Cancellation of shares. Statement of capital on 26 September 2016
  • GBP 5,320
(6 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 5,333.00
(6 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 5,333.00
(6 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 August 2016Purchase of own shares. (3 pages)
18 August 2016Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 5,346
(6 pages)
18 August 2016Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 5,346
(6 pages)
18 August 2016Purchase of own shares. (3 pages)
26 July 2016Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 5,359
(4 pages)
26 July 2016Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 5,359
(4 pages)
14 July 2016Purchase of own shares. (3 pages)
14 July 2016Purchase of own shares. (3 pages)
8 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 5,372
(4 pages)
8 June 2016Purchase of own shares. (3 pages)
8 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 5,372
(4 pages)
8 June 2016Purchase of own shares. (3 pages)
20 May 2016Cancellation of shares. Statement of capital on 22 April 2016
  • GBP 5,398
(4 pages)
20 May 2016Purchase of own shares. (3 pages)
20 May 2016Purchase of own shares. (3 pages)
20 May 2016Cancellation of shares. Statement of capital on 22 April 2016
  • GBP 5,398
(4 pages)
18 May 2016Registered office address changed from Lancaster House 70-76 Blackburn Street, Radcliffe Manchester M26 2JW to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Lancaster House 70-76 Blackburn Street, Radcliffe Manchester M26 2JW to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 18 May 2016 (1 page)
17 May 2016Director's details changed for Mr James Anthony Wild on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr James Anthony Wild on 17 May 2016 (2 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 5,411
(4 pages)
19 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 5,411
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
22 March 2016Purchase of own shares. (3 pages)
22 March 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 5,411
(4 pages)
22 March 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 5,411
(4 pages)
22 March 2016Purchase of own shares. (3 pages)
13 February 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 5,424
(4 pages)
13 February 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 5,424
(4 pages)
13 February 2016Purchase of own shares. (3 pages)
13 February 2016Purchase of own shares. (3 pages)
18 January 2016Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 5,437
(4 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 5,437
(4 pages)
17 December 2015Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 5,450
(4 pages)
17 December 2015Purchase of own shares. (3 pages)
17 December 2015Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 5,450
(4 pages)
17 December 2015Purchase of own shares. (3 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,476
(8 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,476
(8 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2015Cancellation of shares. Statement of capital on 23 September 2015
  • GBP 5,476
(4 pages)
21 October 2015Cancellation of shares. Statement of capital on 23 September 2015
  • GBP 5,476
(4 pages)
16 October 2015Particulars of variation of rights attached to shares (2 pages)
16 October 2015Particulars of variation of rights attached to shares (2 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,514
(8 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,514
(8 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5,514
(8 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5,514
(8 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
17 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
3 September 2012Termination of appointment of Michael Seddon as a director (1 page)
3 September 2012Termination of appointment of Michael Seddon as a director (1 page)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (9 pages)
24 November 2011Director's details changed for Abraham Jacob Buchsbaum on 1 July 2010 (2 pages)
24 November 2011Director's details changed for Abraham Jacob Buchsbaum on 1 July 2010 (2 pages)
24 November 2011Director's details changed for Abraham Jacob Buchsbaum on 1 July 2010 (2 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (9 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (10 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (10 pages)
22 November 2010Director's details changed for Mrs Lyanne Michelle Higginbottom on 28 May 2010 (2 pages)
22 November 2010Director's details changed for Mrs Lyanne Michelle Higginbottom on 28 May 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 June 2010Director's details changed for Lyanne Michelle Higginbottom on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Lyanne Michelle Higginbottom on 17 June 2010 (2 pages)
9 June 2010Termination of appointment of Karl Worsley as a director (1 page)
9 June 2010Termination of appointment of Karl Worsley as a director (1 page)
12 November 2009Director's details changed for Abraham Jacob Buchsbaum on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Lyanne Michelle Higginbottom on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Karl James Worsley on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Michael James Seddon on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (11 pages)
12 November 2009Director's details changed for Martin John Rayner on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Karl James Worsley on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Martin John Rayner on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Michael James Seddon on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (11 pages)
12 November 2009Director's details changed for Lyanne Michelle Higginbottom on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Abraham Jacob Buchsbaum on 12 November 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 June 2009Director appointed lyanne-michelle higginbottom (2 pages)
23 June 2009Director appointed abraham jacob buchsbaum (2 pages)
23 June 2009Director appointed lyanne-michelle higginbottom (2 pages)
23 June 2009Director appointed abraham jacob buchsbaum (2 pages)
26 November 2008Return made up to 12/11/08; full list of members (7 pages)
26 November 2008Return made up to 12/11/08; full list of members (7 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (13 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (13 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 January 2008Return made up to 12/11/07; full list of members (4 pages)
4 January 2008Return made up to 12/11/07; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
12 December 2006Return made up to 12/11/06; full list of members (4 pages)
12 December 2006Return made up to 12/11/06; full list of members (4 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2005Return made up to 12/11/05; full list of members (4 pages)
29 November 2005Return made up to 12/11/05; full list of members (4 pages)
8 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 November 2004Return made up to 12/11/04; full list of members (9 pages)
18 November 2004Return made up to 12/11/04; full list of members (9 pages)
20 November 2003Return made up to 12/11/03; full list of members (9 pages)
20 November 2003Return made up to 12/11/03; full list of members (9 pages)
18 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
21 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Full accounts made up to 31 January 2002 (18 pages)
4 November 2002Full accounts made up to 31 January 2002 (18 pages)
16 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 October 2001Full accounts made up to 31 January 2001 (19 pages)
28 October 2001Full accounts made up to 31 January 2001 (19 pages)
12 February 2001Nc inc already adjusted 09/11/98 (1 page)
12 February 2001Nc inc already adjusted 09/11/98 (1 page)
12 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Full accounts made up to 31 January 2000 (19 pages)
14 August 2000Full accounts made up to 31 January 2000 (19 pages)
25 January 2000Return made up to 12/11/99; full list of members (8 pages)
25 January 2000Return made up to 12/11/99; full list of members (8 pages)
1 December 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
1 December 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
22 July 1999New director appointed (3 pages)
22 July 1999New director appointed (3 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
13 April 1999Particulars of mortgage/charge (4 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Director resigned (1 page)
12 November 1998Incorporation (12 pages)
12 November 1998Incorporation (12 pages)