Company NameAmber Personal Management Ltd
Company StatusActive
Company Number03687060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1998(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSally Marie Sheridan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(8 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR
Director NameEstelle Jenkins
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleAgent
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR
Director NameMr Bryn Holding
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address42 The Grove
Hodnet
Market Drayton
Shropshire
TF9 3NU
Director NameMr Stephen Chapman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2013(14 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank 33
Belton Road
Whitchurch
Shropshire
SY13 1HZ
Wales
Director NameMs Jasmine Parris
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(18 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleAgent
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR
Director NameMiss Helen Macfarlane
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(19 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleActor
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR
Director NameMr Andrew Whitehead
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleActor
Country of ResidenceEngland
Correspondence AddressCragg Royd Burnley Road
Luddendenfoot
Halifax
Yorkshire
HX2 6AR
Director NameSimon Geoffrey Bleackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleTheatrical Agent
Correspondence Address2 Dorset Road
Manchester
M19 3WA
Director NameDavid John Kirk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleActor
Correspondence Address17 Victoria Road
Horwich
Bolton
BL6 5NA
Secretary NameSimon Geoffrey Bleackley
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Dorset Road
Manchester
M19 3WA
Director NameVictoria Adams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2005)
RoleTheatrical Agent
Correspondence Address5 Holmesdale Road
Highgate
London
N6 5TH
Secretary NameElianne Byrne
NationalityBritish
StatusResigned
Appointed08 April 2004(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 2005)
RoleActress
Correspondence Address32 Abbey Drive
Bury
Lancashire
BL8 2HP
Director NameMark Edward Bleackley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 2006)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address82 Lawrie Park Road
London
SE26 6DX
Director NameMr Stephen Chapman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2008)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank
33 Belton Road
Whitchurch
Salop
SY13 1HZ
Wales
Secretary NameSally Marie Sheridan
NationalityBritish
StatusResigned
Appointed11 March 2005(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 March 2007)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address35 Rufus Street
Manchester
Lancashire
M14 6TQ
Director NameAndrew Joseph Grose
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2009)
RoleActor
Correspondence Address223 Darley Avenue
Chorlton
Manchester
M21 3WA
Director NameSharon Lesley Perchard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2006)
RoleAgent
Correspondence Address37 Randlesham Street
Manchester
Lancashire
M25 1GS
Director NameRachel Lesley Bailey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2006)
RoleCompany Director
Correspondence Address75 Forest Road
Cuddington
Northwich
Cheshire
CW8 2ED
Director NamePeter Rylands
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 August 2006)
RoleActor
Correspondence Address54 Bare Lane
Morecambe
Lancashire
LA4 6LL
Secretary NameRachel Brogan
NationalityBritish
StatusResigned
Appointed20 March 2006(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 2007)
RoleActress
Correspondence Address3 Redruth Street
Manchester
Lancashire
M14 7PX
Director NameRachel Lesley Bailey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address2 Lindsay Walk
Cuddington
Northwich
Cheshire
CW8 2YQ
Secretary NameJasmine Parris
NationalityBritish
StatusResigned
Appointed12 March 2007(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 July 2017)
RoleTheatrical Agent
Correspondence Address105 Advent House
2 Isaac Way
Manchester
Lancashire
M4 7EB
Director NameBeverley Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2009)
RoleActor
Correspondence Address213b Forest Road
Walthamstow
London
E17 6HE
Director NameAlan French
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 2013)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address5 Four Gates End
Gragg Vale
Hebden Bridge
West Yorkshire
HX7 5TE
Director NameMr Dominic Gately
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2010)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFarmers Cottage 9 Springfield Place
Otley
West Yorkshire
LS21 3JW
Director NameMs Margaret Tagney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 March 2018)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address24 Courtney Road
St. Austell
Cornwall
PL25 4JF
Director NameMiss Maria Gough
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(10 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 August 2018)
RoleActor
Country of ResidenceEngland
Correspondence Address1 Watersmeet
Stretford
Manchester
M32 0AF

Contact

Websitewww.amberltd.co.uk/main/home.aspx
Email address[email protected]
Telephone0161 2280236
Telephone regionManchester

Location

Registered AddressColony
5 Piccadilly Place
Manchester
M1 3BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£122,871
Net Worth£60,598
Cash£62,067
Current Liabilities£22,592

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

2 February 2021Registered office address changed from 2nd Floor, 52 Port Street Port Street Manchester M1 2EQ England to Colony 5 Piccadilly Place Manchester M1 3BR on 2 February 2021 (1 page)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 August 2018Appointment of Mr Andrew Whitehead as a director on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Maria Gough as a director on 20 August 2018 (1 page)
21 March 2018Appointment of Miss Helen Macfarlane as a director on 21 March 2018 (2 pages)
21 March 2018Termination of appointment of Margaret Tagney as a director on 21 March 2018 (1 page)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 July 2017Termination of appointment of Jasmine Parris as a secretary on 7 July 2017 (1 page)
18 July 2017Appointment of Ms Jasmine Parris as a director on 7 July 2017 (2 pages)
18 July 2017Appointment of Ms Jasmine Parris as a director on 7 July 2017 (2 pages)
18 July 2017Termination of appointment of Jasmine Parris as a secretary on 7 July 2017 (1 page)
8 June 2017Registered office address changed from No.2 Planetree House 21-31 Oldham Street Manchester M1 1JG to 2nd Floor, 52 Port Street Port Street Manchester M1 2EQ on 8 June 2017 (1 page)
8 June 2017Registered office address changed from No.2 Planetree House 21-31 Oldham Street Manchester M1 1JG to 2nd Floor, 52 Port Street Port Street Manchester M1 2EQ on 8 June 2017 (1 page)
3 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 May 2016Director's details changed for Estelle Jenkins on 30 April 2016 (2 pages)
19 May 2016Director's details changed for Estelle Jenkins on 30 April 2016 (2 pages)
8 January 2016Annual return made up to 18 December 2015 no member list (8 pages)
8 January 2016Annual return made up to 18 December 2015 no member list (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
10 January 2015Annual return made up to 18 December 2014 no member list (8 pages)
10 January 2015Annual return made up to 18 December 2014 no member list (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 May 2014Registered office address changed from No.2 Planetree House 21-31 Oldham Street Manchester M1 1JG England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from No.2 Planetree House 21-31 Oldham Street Manchester M1 1JG England on 19 May 2014 (1 page)
28 April 2014Registered office address changed from Suite 2B 22 Lever Street Manchester M1 1EA on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Suite 2B 22 Lever Street Manchester M1 1EA on 28 April 2014 (1 page)
20 January 2014Annual return made up to 18 December 2013 no member list (8 pages)
20 January 2014Annual return made up to 18 December 2013 no member list (8 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
14 August 2013Registered office address changed from Room a 2Nd Floor Planetree House 21/31 Oldham Street Manchester Lancashire M1 1JL England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Room a 2Nd Floor Planetree House 21/31 Oldham Street Manchester Lancashire M1 1JL England on 14 August 2013 (1 page)
21 May 2013Appointment of Mr Stephen Chapman as a director (2 pages)
21 May 2013Termination of appointment of Alan French as a director (1 page)
21 May 2013Termination of appointment of Alan French as a director (1 page)
21 May 2013Appointment of Mr Stephen Chapman as a director (2 pages)
9 January 2013Annual return made up to 18 December 2012 no member list (8 pages)
9 January 2013Annual return made up to 18 December 2012 no member list (8 pages)
30 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
30 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
17 July 2012Director's details changed for Estelle Jenkins on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Estelle Jenkins on 17 July 2012 (2 pages)
6 January 2012Annual return made up to 18 December 2011 no member list (8 pages)
6 January 2012Annual return made up to 18 December 2011 no member list (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Registered office address changed from 28 St.Margarets Chambers 5 Newton Street Manchester M1 1HL on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 28 St.Margarets Chambers 5 Newton Street Manchester M1 1HL on 13 June 2011 (1 page)
12 May 2011Director's details changed for Estelle Jenkins on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Estelle Jenkins on 12 May 2011 (2 pages)
11 February 2011Appointment of Mr Bryn Holding as a director (2 pages)
11 February 2011Annual return made up to 18 December 2010 no member list (8 pages)
11 February 2011Annual return made up to 18 December 2010 no member list (8 pages)
11 February 2011Termination of appointment of Dominic Gately as a director (1 page)
11 February 2011Appointment of Mr Bryn Holding as a director (2 pages)
11 February 2011Termination of appointment of Dominic Gately as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Director's details changed for Ms Margaret Tagney on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Sally Marie Sheridan on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Estelle Jenkins on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Estelle Jenkins on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Alan French on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Alan French on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 18 December 2009 no member list (5 pages)
2 March 2010Director's details changed for Mr Dominic Gately on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Alan French on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 18 December 2009 no member list (5 pages)
2 March 2010Director's details changed for Ms Margaret Tagney on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Dominic Gately on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Sally Marie Sheridan on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Estelle Jenkins on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Dominic Gately on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Ms Margaret Tagney on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Sally Marie Sheridan on 2 October 2009 (2 pages)
30 November 2009Termination of appointment of Beverley Wilson as a director (1 page)
30 November 2009Termination of appointment of Andrew Grose as a director (1 page)
30 November 2009Termination of appointment of Rachel Bailey as a director (1 page)
30 November 2009Termination of appointment of Beverley Wilson as a director (1 page)
30 November 2009Appointment of Miss Maria Gough as a director (2 pages)
30 November 2009Termination of appointment of Andrew Grose as a director (1 page)
30 November 2009Appointment of Miss Maria Gough as a director (2 pages)
30 November 2009Termination of appointment of Rachel Bailey as a director (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2009Director appointed ms margaret tagney (1 page)
30 September 2009Director appointed ms margaret tagney (1 page)
28 January 2009Annual return made up to 18/12/08 (4 pages)
28 January 2009Appointment terminated director stephen chapman (1 page)
28 January 2009Annual return made up to 18/12/08 (4 pages)
28 January 2009Appointment terminated director stephen chapman (1 page)
28 January 2009Director appointed mr dominic gately (1 page)
28 January 2009Director appointed mr dominic gately (1 page)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 March 2008Annual return made up to 18/12/07 (4 pages)
5 March 2008Annual return made up to 18/12/07 (4 pages)
4 March 2008Appointment terminated secretary rachel brogan (1 page)
4 March 2008Director's change of particulars / andrew grose / 04/03/2008 (1 page)
4 March 2008Appointment terminated secretary rachel brogan (1 page)
4 March 2008Director's change of particulars / andrew grose / 04/03/2008 (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
2 July 2007Memorandum and Articles of Association (20 pages)
2 July 2007Memorandum and Articles of Association (20 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
14 March 2007Annual return made up to 18/12/06 (5 pages)
14 March 2007Annual return made up to 18/12/06 (5 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Annual return made up to 18/12/05 (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Annual return made up to 18/12/05 (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
25 January 2005Annual return made up to 18/12/04 (4 pages)
25 January 2005Annual return made up to 18/12/04 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 June 2004Annual return made up to 18/12/03 (3 pages)
25 June 2004Annual return made up to 18/12/03 (3 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Secretary resigned;director resigned (1 page)
23 April 2004Secretary resigned;director resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 January 2003Annual return made up to 18/12/02 (4 pages)
10 January 2003Annual return made up to 18/12/02 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 December 2001Annual return made up to 18/12/01 (3 pages)
7 December 2001Annual return made up to 18/12/01 (3 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 February 2000Annual return made up to 18/12/99 (3 pages)
2 February 2000Annual return made up to 18/12/99 (3 pages)
18 December 1998Incorporation (20 pages)
18 December 1998Incorporation (20 pages)