Company NameMood Swings Network
Company StatusActive
Company Number03833841
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 August 1999(24 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Martin Farrar
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameMr Philip James Morris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(12 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RolePoliceman
Country of ResidenceEngland
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameMr Wayne Ashbrook
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(14 years, 7 months after company formation)
Appointment Duration10 years
RoleMental Health Worker
Country of ResidenceEngland
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameMr Christopher Francis Lyons
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameMrs Dianne Prudence Scanlon
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameMr Jonathan Paul Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(17 years, 6 months after company formation)
Appointment Duration7 years
RoleWriter
Country of ResidenceEngland
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameMr Philip Edward Lynas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBambers Croft Lane Ends
Bolton By Bowland
Clitheroe
BB7 4PH
Director NameMr Gary Martin Buttriss Holt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Egerton Street
Prestwich
Manchester
M25 1FS
Director NameEunice Margaret Wiggans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleUnemployed
Correspondence Address816 Livesey Branch Road
Blackburn
Lancashire
BB2 5EG
Director NameThomas Mc Alpine
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameIan Malyan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleArchitect
Correspondence Address36 Lord Street
Bollington
Macclesfield
Cheshire
SK10 5BN
Director NameDonald Greenslade Fifer
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleSelf Employed
Correspondence AddressWithnell Station
Abbey Village
Chorley
Lancashire
PR6 8DA
Secretary NameDonald Greenslade Fifer
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleSelf Employed
Correspondence AddressWithnell Station
Abbey Village
Chorley
Lancashire
PR6 8DA
Director NameRachel Mary Foakes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2011)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Danforth Grove
Levenshulme
Manchester
M19 2TD
Secretary NameRachel Mary Foakes
NationalityBritish
StatusResigned
Appointed19 March 2002(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2011)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Danforth Grove
Levenshulme
Manchester
M19 2TD
Director NameAngela Gina Cascale
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 June 2003)
RoleCounsellor
Correspondence Address74 New Barton Street
Manchester
Lancashire
M6 7WW
Director NameRosalinda Purkis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2003)
RoleCompany Director
Correspondence Address9 Raynham Avenue
Didsbury
Manchester
M20 6BW
Director NameMargaret Massey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2003)
RoleCompany Director
Correspondence Address17 Corston Grove
Blackrod
Bolton
Lancashire
BL6 5TB
Director NameIftakhar Hussain
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thurlston Crescent
Manchester
Greater Manchester
M8 0QB
Director NameBarbara Mary Cable
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 June 2011)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address17 Rushmere Drive
Bury
Lancashire
BL8 1DW
Director NameDanielle Claire Scanlon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 December 2008)
RoleTrainee Forensic Psychologist
Correspondence AddressHillcrest
Hey Head Lane
Cross Stone Todmorden
Lancashire
OL14 8RE
Director NamePamela Christina Harriet Millar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 December 2008)
RoleSocial Worker
Correspondence Address17 Eastholme Drive
Manchester
Lancashire
M19 2QU
Director NameMr William Cardey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Secretary NameMiss Linda Wilson
StatusResigned
Appointed25 July 2011(11 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 August 2021)
RoleCompany Director
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameMr Thomas McAlpine Obe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(12 years after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2017)
RoleMental Health Trainer
Country of ResidenceUnited Kingdom
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameMr Mark Anthony Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(12 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2016)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameMr Philip James Morris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(16 years, 9 months after company formation)
Appointment Duration3 days (resigned 04 June 2016)
RolePoliceman
Country of ResidenceEngland
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE
Director NameMr Thomas Alexander Godfrey
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(21 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 2021)
RolePackaging Technologist
Country of ResidenceEngland
Correspondence Address36 New Mount Street
Manchester
Lancashire
M4 4DE

Contact

Websitemoodswings.org.uk
Telephone0161 8323736
Telephone regionManchester

Location

Registered Address36 New Mount Street
Manchester
Lancashire
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£300,106
Net Worth£614,838
Cash£219,093
Current Liabilities£15,652

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

21 May 2012Delivered on: 30 May 2012
Persons entitled: The Co-Operative 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: 36 new mount street, manchester t/no GM896861. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding

Filing History

14 January 2024Total exemption full accounts made up to 31 March 2023 (21 pages)
15 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 September 2023Termination of appointment of Jonathan Paul Harvey as a director on 1 September 2023 (1 page)
7 January 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 March 2021 (20 pages)
27 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
26 October 2021Termination of appointment of Linda Wilson as a secretary on 15 August 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
15 February 2021Appointment of Mr Gary Martin Buttriss Holt as a director on 15 February 2021 (2 pages)
22 January 2021Termination of appointment of Thomas Alexander Godfrey as a director on 20 January 2021 (1 page)
30 September 2020Appointment of Mr Thomas Alexander Godfrey as a director on 30 September 2020 (2 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Philip Edward Lynas as a director on 9 January 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
14 February 2019Amended total exemption full accounts made up to 31 March 2018 (16 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
14 September 2018Notification of a person with significant control statement (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Cessation of Thomas Mcalpine as a person with significant control on 3 March 2017 (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Cessation of Thomas Mcalpine as a person with significant control on 3 March 2017 (1 page)
16 March 2017Appointment of Mr Jonathan Paul Harvey as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Jonathan Paul Harvey as a director on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Thomas Mcalpine Obe as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Thomas Mcalpine Obe as a director on 16 March 2017 (1 page)
1 March 2017Satisfaction of charge 1 in full (8 pages)
1 March 2017Satisfaction of charge 1 in full (8 pages)
7 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
7 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
28 July 2016Termination of appointment of Philip James Morris as a director on 4 June 2016 (1 page)
28 July 2016Termination of appointment of Philip James Morris as a director on 4 June 2016 (1 page)
28 July 2016Termination of appointment of Mark Anthony Wright as a director on 4 June 2016 (1 page)
28 July 2016Termination of appointment of Mark Anthony Wright as a director on 4 June 2016 (1 page)
3 June 2016Appointment of Mr Philip James Morris as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr Philip James Morris as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mrs Dianne Prudence Scanlon as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mrs Dianne Prudence Scanlon as a director on 1 June 2016 (2 pages)
3 November 2015Appointment of Mr Christopher Francis Lyons as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Christopher Francis Lyons as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Christopher Francis Lyons as a director on 1 November 2015 (2 pages)
5 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
5 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
9 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
9 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
11 May 2015Termination of appointment of William Cardey as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of William Cardey as a director on 11 May 2015 (1 page)
30 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
17 September 2014Annual return made up to 31 August 2014 no member list (5 pages)
17 September 2014Annual return made up to 31 August 2014 no member list (5 pages)
31 March 2014Appointment of Mr Wayne Ashbrook as a director (2 pages)
31 March 2014Appointment of Mr Wayne Ashbrook as a director (2 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
4 September 2013Annual return made up to 31 August 2013 no member list (4 pages)
4 September 2013Annual return made up to 31 August 2013 no member list (4 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
10 September 2012Annual return made up to 31 August 2012 no member list (4 pages)
10 September 2012Annual return made up to 31 August 2012 no member list (4 pages)
3 August 2012Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE on 3 August 2012 (1 page)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2012Appointment of Mr Philip James Morris as a director (2 pages)
1 May 2012Appointment of Mr Philip James Morris as a director (2 pages)
26 September 2011Appointment of Mr Mark Anthony Wright as a director (2 pages)
26 September 2011Appointment of Mr Mark Anthony Wright as a director (2 pages)
21 September 2011Appointment of Mr Thomas Mcalpine Obe as a director (2 pages)
21 September 2011Appointment of Mr Thomas Mcalpine Obe as a director (2 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 September 2011Annual return made up to 31 August 2011 no member list (2 pages)
6 September 2011Annual return made up to 31 August 2011 no member list (2 pages)
25 July 2011Appointment of Miss Linda Wilson as a secretary (1 page)
25 July 2011Appointment of Miss Linda Wilson as a secretary (1 page)
22 July 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
18 July 2011Termination of appointment of Mark Wright as a director (1 page)
18 July 2011Termination of appointment of Thomas Mc Alpine as a director (1 page)
18 July 2011Termination of appointment of Thomas Mc Alpine as a director (1 page)
18 July 2011Termination of appointment of Mark Wright as a director (1 page)
13 July 2011Appointment of Mr Martin Farrar as a director (2 pages)
13 July 2011Appointment of Mr Martin Farrar as a director (2 pages)
4 July 2011Director's details changed for Mr Mark Anthony Wright on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Mr Mark Anthony Wright on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Mr Mark Anthony Wright on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Thomas James Mc Alpine on 13 June 2011 (2 pages)
1 July 2011Director's details changed for Thomas James Mc Alpine on 13 June 2011 (2 pages)
30 June 2011Termination of appointment of Barbara Cable as a director (1 page)
30 June 2011Termination of appointment of Barbara Cable as a director (1 page)
30 June 2011Termination of appointment of Iftakhar Hussain as a director (1 page)
30 June 2011Termination of appointment of Rachel Foakes as a secretary (1 page)
30 June 2011Termination of appointment of Rachel Foakes as a director (1 page)
30 June 2011Termination of appointment of Iftakhar Hussain as a director (1 page)
30 June 2011Termination of appointment of Rachel Foakes as a director (1 page)
30 June 2011Termination of appointment of Rachel Foakes as a secretary (1 page)
7 September 2010Annual return made up to 31 August 2010 no member list (8 pages)
7 September 2010Director's details changed for Rachel Foakes on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Thomas James Mc Alpine on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Mark Anthony Wright on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Barbara Mary Cable on 31 August 2010 (2 pages)
7 September 2010Annual return made up to 31 August 2010 no member list (8 pages)
7 September 2010Director's details changed for Barbara Mary Cable on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Mark Anthony Wright on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Iftakhar Hussain on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Thomas James Mc Alpine on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Iftakhar Hussain on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Rachel Foakes on 31 August 2010 (2 pages)
4 August 2010Appointment of Mr William Cardey as a director (2 pages)
4 August 2010Appointment of Mr William Cardey as a director (2 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
7 September 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
7 September 2009Appointment terminated director pamela millar (1 page)
7 September 2009Annual return made up to 31/08/09 (3 pages)
7 September 2009Appointment terminated director ian malyan (1 page)
7 September 2009Appointment terminated director danielle scanlon (1 page)
7 September 2009Annual return made up to 31/08/09 (3 pages)
7 September 2009Appointment terminated director pamela millar (1 page)
7 September 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
7 September 2009Appointment terminated director danielle scanlon (1 page)
7 September 2009Appointment terminated director ian malyan (1 page)
28 August 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
16 September 2008Annual return made up to 31/08/08 (4 pages)
16 September 2008Annual return made up to 31/08/08 (4 pages)
15 September 2008Director's change of particulars / mark wright / 15/09/2008 (2 pages)
15 September 2008Director's change of particulars / mark wright / 15/09/2008 (2 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
11 September 2007Annual return made up to 31/08/07 (7 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
11 September 2007Annual return made up to 31/08/07 (7 pages)
18 September 2006Annual return made up to 31/08/06 (7 pages)
18 September 2006Annual return made up to 31/08/06 (7 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
1 September 2005Annual return made up to 31/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Annual return made up to 31/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Annual return made up to 31/08/04 (5 pages)
7 September 2004Annual return made up to 31/08/04 (5 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 August 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
6 September 2002Annual return made up to 31/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 2002Annual return made up to 31/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 September 2001Annual return made up to 31/08/01 (4 pages)
24 September 2001Annual return made up to 31/08/01 (4 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
13 September 2000Annual return made up to 31/08/00 (4 pages)
13 September 2000Annual return made up to 31/08/00 (4 pages)
12 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
31 August 1999Incorporation (24 pages)
31 August 1999Incorporation (24 pages)