Manchester
Lancashire
M4 4DE
Director Name | Mr Philip James Morris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Director Name | Mr Wayne Ashbrook |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Mental Health Worker |
Country of Residence | England |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Director Name | Mr Christopher Francis Lyons |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Director Name | Mrs Dianne Prudence Scanlon |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Director Name | Mr Jonathan Paul Harvey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(17 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Writer |
Country of Residence | England |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Director Name | Mr Philip Edward Lynas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bambers Croft Lane Ends Bolton By Bowland Clitheroe BB7 4PH |
Director Name | Mr Gary Martin Buttriss Holt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Egerton Street Prestwich Manchester M25 1FS |
Director Name | Eunice Margaret Wiggans |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Unemployed |
Correspondence Address | 816 Livesey Branch Road Blackburn Lancashire BB2 5EG |
Director Name | Thomas Mc Alpine |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 New Mount Street Manchester Lancashire M4 4DE |
Director Name | Ian Malyan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Architect |
Correspondence Address | 36 Lord Street Bollington Macclesfield Cheshire SK10 5BN |
Director Name | Donald Greenslade Fifer |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Self Employed |
Correspondence Address | Withnell Station Abbey Village Chorley Lancashire PR6 8DA |
Secretary Name | Donald Greenslade Fifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Self Employed |
Correspondence Address | Withnell Station Abbey Village Chorley Lancashire PR6 8DA |
Director Name | Rachel Mary Foakes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 2011) |
Role | Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Danforth Grove Levenshulme Manchester M19 2TD |
Secretary Name | Rachel Mary Foakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 2011) |
Role | Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Danforth Grove Levenshulme Manchester M19 2TD |
Director Name | Angela Gina Cascale |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 June 2003) |
Role | Counsellor |
Correspondence Address | 74 New Barton Street Manchester Lancashire M6 7WW |
Director Name | Rosalinda Purkis |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 9 Raynham Avenue Didsbury Manchester M20 6BW |
Director Name | Margaret Massey |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 17 Corston Grove Blackrod Bolton Lancashire BL6 5TB |
Director Name | Iftakhar Hussain |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thurlston Crescent Manchester Greater Manchester M8 0QB |
Director Name | Barbara Mary Cable |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 June 2011) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rushmere Drive Bury Lancashire BL8 1DW |
Director Name | Danielle Claire Scanlon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 December 2008) |
Role | Trainee Forensic Psychologist |
Correspondence Address | Hillcrest Hey Head Lane Cross Stone Todmorden Lancashire OL14 8RE |
Director Name | Pamela Christina Harriet Millar |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 December 2008) |
Role | Social Worker |
Correspondence Address | 17 Eastholme Drive Manchester Lancashire M19 2QU |
Director Name | Mr William Cardey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Secretary Name | Miss Linda Wilson |
---|---|
Status | Resigned |
Appointed | 25 July 2011(11 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 August 2021) |
Role | Company Director |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Director Name | Mr Thomas McAlpine Obe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(12 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2017) |
Role | Mental Health Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Director Name | Mr Mark Anthony Wright |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(12 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2016) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Director Name | Mr Philip James Morris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 04 June 2016) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Director Name | Mr Thomas Alexander Godfrey |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 January 2021) |
Role | Packaging Technologist |
Country of Residence | England |
Correspondence Address | 36 New Mount Street Manchester Lancashire M4 4DE |
Website | moodswings.org.uk |
---|---|
Telephone | 0161 8323736 |
Telephone region | Manchester |
Registered Address | 36 New Mount Street Manchester Lancashire M4 4DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £300,106 |
Net Worth | £614,838 |
Cash | £219,093 |
Current Liabilities | £15,652 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
21 May 2012 | Delivered 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 |
---|
14 January 2024 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
---|---|
15 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
14 September 2023 | Termination of appointment of Jonathan Paul Harvey as a director on 1 September 2023 (1 page) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
5 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
27 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
26 October 2021 | Termination of appointment of Linda Wilson as a secretary on 15 August 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
15 February 2021 | Appointment of Mr Gary Martin Buttriss Holt as a director on 15 February 2021 (2 pages) |
22 January 2021 | Termination of appointment of Thomas Alexander Godfrey as a director on 20 January 2021 (1 page) |
30 September 2020 | Appointment of Mr Thomas Alexander Godfrey as a director on 30 September 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Philip Edward Lynas as a director on 9 January 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
14 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (16 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
14 September 2018 | Notification of a person with significant control statement (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Cessation of Thomas Mcalpine as a person with significant control on 3 March 2017 (1 page) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Cessation of Thomas Mcalpine as a person with significant control on 3 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Jonathan Paul Harvey as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Jonathan Paul Harvey as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Thomas Mcalpine Obe as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Thomas Mcalpine Obe as a director on 16 March 2017 (1 page) |
1 March 2017 | Satisfaction of charge 1 in full (8 pages) |
1 March 2017 | Satisfaction of charge 1 in full (8 pages) |
7 October 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
7 October 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
28 July 2016 | Termination of appointment of Philip James Morris as a director on 4 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Philip James Morris as a director on 4 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Mark Anthony Wright as a director on 4 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Mark Anthony Wright as a director on 4 June 2016 (1 page) |
3 June 2016 | Appointment of Mr Philip James Morris as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Philip James Morris as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Dianne Prudence Scanlon as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Dianne Prudence Scanlon as a director on 1 June 2016 (2 pages) |
3 November 2015 | Appointment of Mr Christopher Francis Lyons as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Christopher Francis Lyons as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Christopher Francis Lyons as a director on 1 November 2015 (2 pages) |
5 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
5 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
9 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
9 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
11 May 2015 | Termination of appointment of William Cardey as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of William Cardey as a director on 11 May 2015 (1 page) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
17 September 2014 | Annual return made up to 31 August 2014 no member list (5 pages) |
17 September 2014 | Annual return made up to 31 August 2014 no member list (5 pages) |
31 March 2014 | Appointment of Mr Wayne Ashbrook as a director (2 pages) |
31 March 2014 | Appointment of Mr Wayne Ashbrook as a director (2 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (4 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (4 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
10 September 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
10 September 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
3 August 2012 | Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE on 3 August 2012 (1 page) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Appointment of Mr Philip James Morris as a director (2 pages) |
1 May 2012 | Appointment of Mr Philip James Morris as a director (2 pages) |
26 September 2011 | Appointment of Mr Mark Anthony Wright as a director (2 pages) |
26 September 2011 | Appointment of Mr Mark Anthony Wright as a director (2 pages) |
21 September 2011 | Appointment of Mr Thomas Mcalpine Obe as a director (2 pages) |
21 September 2011 | Appointment of Mr Thomas Mcalpine Obe as a director (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
6 September 2011 | Annual return made up to 31 August 2011 no member list (2 pages) |
6 September 2011 | Annual return made up to 31 August 2011 no member list (2 pages) |
25 July 2011 | Appointment of Miss Linda Wilson as a secretary (1 page) |
25 July 2011 | Appointment of Miss Linda Wilson as a secretary (1 page) |
22 July 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
22 July 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
18 July 2011 | Termination of appointment of Mark Wright as a director (1 page) |
18 July 2011 | Termination of appointment of Thomas Mc Alpine as a director (1 page) |
18 July 2011 | Termination of appointment of Thomas Mc Alpine as a director (1 page) |
18 July 2011 | Termination of appointment of Mark Wright as a director (1 page) |
13 July 2011 | Appointment of Mr Martin Farrar as a director (2 pages) |
13 July 2011 | Appointment of Mr Martin Farrar as a director (2 pages) |
4 July 2011 | Director's details changed for Mr Mark Anthony Wright on 1 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Mark Anthony Wright on 1 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Mark Anthony Wright on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Thomas James Mc Alpine on 13 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Thomas James Mc Alpine on 13 June 2011 (2 pages) |
30 June 2011 | Termination of appointment of Barbara Cable as a director (1 page) |
30 June 2011 | Termination of appointment of Barbara Cable as a director (1 page) |
30 June 2011 | Termination of appointment of Iftakhar Hussain as a director (1 page) |
30 June 2011 | Termination of appointment of Rachel Foakes as a secretary (1 page) |
30 June 2011 | Termination of appointment of Rachel Foakes as a director (1 page) |
30 June 2011 | Termination of appointment of Iftakhar Hussain as a director (1 page) |
30 June 2011 | Termination of appointment of Rachel Foakes as a director (1 page) |
30 June 2011 | Termination of appointment of Rachel Foakes as a secretary (1 page) |
7 September 2010 | Annual return made up to 31 August 2010 no member list (8 pages) |
7 September 2010 | Director's details changed for Rachel Foakes on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Thomas James Mc Alpine on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Mark Anthony Wright on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Barbara Mary Cable on 31 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 31 August 2010 no member list (8 pages) |
7 September 2010 | Director's details changed for Barbara Mary Cable on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Mark Anthony Wright on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Iftakhar Hussain on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Thomas James Mc Alpine on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Iftakhar Hussain on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Rachel Foakes on 31 August 2010 (2 pages) |
4 August 2010 | Appointment of Mr William Cardey as a director (2 pages) |
4 August 2010 | Appointment of Mr William Cardey as a director (2 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
7 September 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
7 September 2009 | Appointment terminated director pamela millar (1 page) |
7 September 2009 | Annual return made up to 31/08/09 (3 pages) |
7 September 2009 | Appointment terminated director ian malyan (1 page) |
7 September 2009 | Appointment terminated director danielle scanlon (1 page) |
7 September 2009 | Annual return made up to 31/08/09 (3 pages) |
7 September 2009 | Appointment terminated director pamela millar (1 page) |
7 September 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
7 September 2009 | Appointment terminated director danielle scanlon (1 page) |
7 September 2009 | Appointment terminated director ian malyan (1 page) |
28 August 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
28 August 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
16 September 2008 | Annual return made up to 31/08/08 (4 pages) |
16 September 2008 | Annual return made up to 31/08/08 (4 pages) |
15 September 2008 | Director's change of particulars / mark wright / 15/09/2008 (2 pages) |
15 September 2008 | Director's change of particulars / mark wright / 15/09/2008 (2 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
11 September 2007 | Annual return made up to 31/08/07 (7 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
11 September 2007 | Annual return made up to 31/08/07 (7 pages) |
18 September 2006 | Annual return made up to 31/08/06 (7 pages) |
18 September 2006 | Annual return made up to 31/08/06 (7 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
1 September 2005 | Annual return made up to 31/08/05
|
1 September 2005 | Annual return made up to 31/08/05
|
7 September 2004 | Annual return made up to 31/08/04 (5 pages) |
7 September 2004 | Annual return made up to 31/08/04 (5 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 August 2003 | Annual return made up to 31/08/03
|
29 August 2003 | Annual return made up to 31/08/03
|
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
6 September 2002 | Annual return made up to 31/08/02
|
6 September 2002 | Annual return made up to 31/08/02
|
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
24 September 2001 | Annual return made up to 31/08/01 (4 pages) |
24 September 2001 | Annual return made up to 31/08/01 (4 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
13 September 2000 | Annual return made up to 31/08/00 (4 pages) |
13 September 2000 | Annual return made up to 31/08/00 (4 pages) |
12 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
31 August 1999 | Incorporation (24 pages) |
31 August 1999 | Incorporation (24 pages) |