Radcliffe
Manchester
M26 2JW
Director Name | Mrs Lyanne Michelle Higginbottom |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mr Paul Graham Higginbottom |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn St Radcliffe Manchester M26 2JW |
Director Name | Mr Michael James Seddon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Riefield Bolton BL1 6TA |
Director Name | Mr Martin John Rayner |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Secretary Name | Mr Kenneth Thomas Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sutton Close Mere View Bury Lancashire BL8 2EL |
Director Name | Karl James Worsley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Meadow Way Tottington Bury Lancashire BL8 3HU |
Director Name | Mr James Anthony Wild |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 07 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orrell Cote Barn Moorside Road Edgworth Bolton Lancashire BL7 0JZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.wilds-charteredaccountants.com/ |
---|---|
Telephone | 0161 7233211 |
Telephone region | Manchester |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,926 |
Cash | £2,649 |
Current Liabilities | £495,993 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
1 February 2022 | Delivered on: 15 February 2022 Persons entitled: Stephen Henry Gary Wayne Farnsworth Andrew Quinn Classification: A registered charge Outstanding |
---|---|
17 May 2017 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
---|---|
30 June 2020 | Notification of Lyanne Michelle Higginbottom as a person with significant control on 28 April 2020 (2 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
30 June 2020 | Cessation of Martin John Rayner as a person with significant control on 28 April 2020 (1 page) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
18 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
4 December 2018 | Director's details changed for Mr Martin John Rayner on 4 December 2018 (2 pages) |
4 December 2018 | Change of details for Mr Martin John Rayner as a person with significant control on 4 December 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
17 November 2017 | Cessation of Bookkeepingzone Limited as a person with significant control on 28 February 2017 (1 page) |
17 November 2017 | Cessation of Lyanne Michelle Higginbottom as a person with significant control on 28 February 2017 (1 page) |
17 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
17 November 2017 | Cessation of Lyanne Michelle Higginbottom as a person with significant control on 28 February 2017 (1 page) |
17 November 2017 | Cessation of Bookkeepingzone Limited as a person with significant control on 28 February 2017 (1 page) |
17 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
7 August 2017 | Cancellation of shares. Statement of capital on 21 June 2017
|
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Cancellation of shares. Statement of capital on 14 July 2017
|
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Cancellation of shares. Statement of capital on 14 July 2017
|
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Cancellation of shares. Statement of capital on 21 June 2017
|
7 August 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Cancellation of shares. Statement of capital on 26 May 2017
|
21 June 2017 | Cancellation of shares. Statement of capital on 26 May 2017
|
21 June 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Termination of appointment of Kenneth Thomas Nash as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Registration of charge 036665850004, created on 17 May 2017 (27 pages) |
25 May 2017 | Registration of charge 036665850004, created on 17 May 2017 (27 pages) |
25 May 2017 | Termination of appointment of Kenneth Thomas Nash as a secretary on 25 May 2017 (1 page) |
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
23 May 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
23 May 2017 | Purchase of own shares. (3 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
10 April 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
10 April 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
10 April 2017 | Purchase of own shares. (3 pages) |
10 April 2017 | Purchase of own shares. (3 pages) |
17 March 2017 | Purchase of own shares. (3 pages) |
17 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
17 March 2017 | Cancellation of shares. Statement of capital on 21 February 2017
|
17 March 2017 | Purchase of own shares. (3 pages) |
17 March 2017 | Cancellation of shares. Statement of capital on 21 February 2017
|
14 February 2017 | Purchase of own shares. (3 pages) |
14 February 2017 | Cancellation of shares. Statement of capital on 24 January 2017
|
14 February 2017 | Cancellation of shares. Statement of capital on 24 January 2017
|
14 February 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
19 January 2017 | Purchase of own shares. (4 pages) |
19 January 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
19 January 2017 | Purchase of own shares. (4 pages) |
21 December 2016 | Purchase of own shares. (3 pages) |
21 December 2016 | Purchase of own shares. (3 pages) |
21 December 2016 | Cancellation of shares. Statement of capital on 23 November 2016
|
21 December 2016 | Cancellation of shares. Statement of capital on 23 November 2016
|
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (9 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (9 pages) |
22 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
22 November 2016 | Purchase of own shares. (3 pages) |
22 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
22 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Termination of appointment of James Anthony Wild as a director on 7 November 2016 (1 page) |
10 November 2016 | Termination of appointment of James Anthony Wild as a director on 7 November 2016 (1 page) |
24 October 2016 | Purchase of own shares. (3 pages) |
24 October 2016 | Cancellation of shares. Statement of capital on 26 September 2016
|
24 October 2016 | Purchase of own shares. (3 pages) |
24 October 2016 | Cancellation of shares. Statement of capital on 26 September 2016
|
27 September 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Cancellation of shares. Statement of capital on 25 August 2016
|
27 September 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Cancellation of shares. Statement of capital on 25 August 2016
|
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 August 2016 | Purchase of own shares. (3 pages) |
18 August 2016 | Cancellation of shares. Statement of capital on 25 July 2016
|
18 August 2016 | Cancellation of shares. Statement of capital on 25 July 2016
|
18 August 2016 | Purchase of own shares. (3 pages) |
26 July 2016 | Cancellation of shares. Statement of capital on 24 June 2016
|
26 July 2016 | Cancellation of shares. Statement of capital on 24 June 2016
|
14 July 2016 | Purchase of own shares. (3 pages) |
14 July 2016 | Purchase of own shares. (3 pages) |
8 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
8 June 2016 | Purchase of own shares. (3 pages) |
8 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
8 June 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Cancellation of shares. Statement of capital on 22 April 2016
|
20 May 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Cancellation of shares. Statement of capital on 22 April 2016
|
18 May 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr James Anthony Wild on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr James Anthony Wild on 17 May 2016 (2 pages) |
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
19 April 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
22 March 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
22 March 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
13 February 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Cancellation of shares. Statement of capital on 18 December 2015
|
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Cancellation of shares. Statement of capital on 18 December 2015
|
17 December 2015 | Cancellation of shares. Statement of capital on 23 November 2015
|
17 December 2015 | Purchase of own shares. (3 pages) |
17 December 2015 | Cancellation of shares. Statement of capital on 23 November 2015
|
17 December 2015 | Purchase of own shares. (3 pages) |
25 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
21 October 2015 | Purchase of own shares. (3 pages) |
21 October 2015 | Purchase of own shares. (3 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Cancellation of shares. Statement of capital on 23 September 2015
|
21 October 2015 | Cancellation of shares. Statement of capital on 23 September 2015
|
16 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
17 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Termination of appointment of Michael Seddon as a director (1 page) |
3 September 2012 | Termination of appointment of Michael Seddon as a director (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Director's details changed for Abraham Jacob Buchsbaum on 1 July 2010 (2 pages) |
24 November 2011 | Director's details changed for Abraham Jacob Buchsbaum on 1 July 2010 (2 pages) |
24 November 2011 | Director's details changed for Abraham Jacob Buchsbaum on 1 July 2010 (2 pages) |
24 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (10 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (10 pages) |
22 November 2010 | Director's details changed for Mrs Lyanne Michelle Higginbottom on 28 May 2010 (2 pages) |
22 November 2010 | Director's details changed for Mrs Lyanne Michelle Higginbottom on 28 May 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 June 2010 | Director's details changed for Lyanne Michelle Higginbottom on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Lyanne Michelle Higginbottom on 17 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Karl Worsley as a director (1 page) |
9 June 2010 | Termination of appointment of Karl Worsley as a director (1 page) |
12 November 2009 | Director's details changed for Abraham Jacob Buchsbaum on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Lyanne Michelle Higginbottom on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Karl James Worsley on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael James Seddon on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Director's details changed for Martin John Rayner on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Karl James Worsley on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Martin John Rayner on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael James Seddon on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Director's details changed for Lyanne Michelle Higginbottom on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Abraham Jacob Buchsbaum on 12 November 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 June 2009 | Director appointed lyanne-michelle higginbottom (2 pages) |
23 June 2009 | Director appointed abraham jacob buchsbaum (2 pages) |
23 June 2009 | Director appointed lyanne-michelle higginbottom (2 pages) |
23 June 2009 | Director appointed abraham jacob buchsbaum (2 pages) |
26 November 2008 | Return made up to 12/11/08; full list of members (7 pages) |
26 November 2008 | Return made up to 12/11/08; full list of members (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (13 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (13 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 January 2008 | Return made up to 12/11/07; full list of members (4 pages) |
4 January 2008 | Return made up to 12/11/07; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
12 December 2006 | Return made up to 12/11/06; full list of members (4 pages) |
12 December 2006 | Return made up to 12/11/06; full list of members (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2005 | Return made up to 12/11/05; full list of members (4 pages) |
29 November 2005 | Return made up to 12/11/05; full list of members (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
20 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
20 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
18 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Return made up to 12/11/02; full list of members
|
21 November 2002 | Return made up to 12/11/02; full list of members
|
4 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
4 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
16 November 2001 | Return made up to 12/11/01; full list of members
|
16 November 2001 | Return made up to 12/11/01; full list of members
|
28 October 2001 | Full accounts made up to 31 January 2001 (19 pages) |
28 October 2001 | Full accounts made up to 31 January 2001 (19 pages) |
12 February 2001 | Nc inc already adjusted 09/11/98 (1 page) |
12 February 2001 | Nc inc already adjusted 09/11/98 (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
3 January 2001 | Return made up to 12/11/00; full list of members
|
3 January 2001 | Return made up to 12/11/00; full list of members
|
14 August 2000 | Full accounts made up to 31 January 2000 (19 pages) |
14 August 2000 | Full accounts made up to 31 January 2000 (19 pages) |
25 January 2000 | Return made up to 12/11/99; full list of members (8 pages) |
25 January 2000 | Return made up to 12/11/99; full list of members (8 pages) |
1 December 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
1 December 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
22 July 1999 | New director appointed (3 pages) |
22 July 1999 | New director appointed (3 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
12 November 1998 | Incorporation (12 pages) |
12 November 1998 | Incorporation (12 pages) |