Company NameSpeciality Home Shopping (US) Limited
DirectorSarah Victoria Welsh
Company StatusActive
Company Number03941468
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSarah Victoria Welsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(20 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameNigel Ferguson Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressRose Cottage Bullhill Lane
Rainow
Macclesfield
Cheshire
SK10 5TQ
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed12 July 2000(4 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 February 2010)
RoleCompany Director
Correspondence Address9 Parkville Road
Withington
Manchester
Lancashire
M20 4TX
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameJohn Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2012)
RoleMarketing Director
Correspondence AddressPitcher Clough Farm
Oldfield Lane, Oldfield
Keighley
West Yorkshire
BD22 0HT
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Neil Angus McGowan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMark Cheshire
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NamePaul Newell Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Keith James Risk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lyndale Park
Orton Wistow
Peterborough
Cambridgeshire
PE2 6FE
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed15 February 2010(9 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameAngela Lesley Spindler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Clark
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(18 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMrs Ann Steer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(18 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(18 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone0161 2382000
Telephone regionManchester

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£8,166,349
Gross Profit£5,218,191
Net Worth£1
Cash£353,207
Current Liabilities£674,232

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

5 December 2023Consolidated accounts of parent company for subsidiary company period ending 04/03/23 (158 pages)
5 December 2023Audit exemption subsidiary accounts made up to 4 March 2023 (12 pages)
5 December 2023Audit exemption statement of guarantee by parent company for period ending 04/03/23 (3 pages)
5 December 2023Notice of agreement to exemption from audit of accounts for period ending 04/03/23 (1 page)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 26/02/22 (161 pages)
6 January 2023Audit exemption subsidiary accounts made up to 26 February 2022 (14 pages)
9 November 2022Notice of agreement to exemption from audit of accounts for period ending 26/02/22 (1 page)
9 November 2022Audit exemption statement of guarantee by parent company for period ending 26/02/22 (3 pages)
15 August 2022Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages)
15 August 2022Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page)
29 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 27/02/21 (165 pages)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 27/02/21 (3 pages)
4 January 2022Audit exemption subsidiary accounts made up to 27 February 2021 (14 pages)
4 January 2022Notice of agreement to exemption from audit of accounts for period ending 27/02/21 (2 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
5 March 2021Full accounts made up to 29 February 2020 (19 pages)
7 September 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
24 April 2020Appointment of Sarah Victoria Welsh as a director on 24 April 2020 (2 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
6 December 2019Full accounts made up to 2 March 2019 (19 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
5 February 2019Appointment of Mr Ralph Eric Tucker as a director on 4 February 2019 (2 pages)
31 January 2019Termination of appointment of Ann Steer as a director on 25 January 2019 (1 page)
6 November 2018Appointment of Mrs Ann Steer as a director on 31 October 2018 (2 pages)
6 November 2018Termination of appointment of Angela Lesley Spindler as a director on 30 September 2018 (1 page)
4 July 2018Full accounts made up to 3 March 2018 (13 pages)
4 July 2018Termination of appointment of Richard John Clark as a director on 2 July 2018 (1 page)
10 April 2018Appointment of Mr Richard John Clark as a director on 10 April 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
11 September 2017Full accounts made up to 4 March 2017 (13 pages)
11 September 2017Full accounts made up to 4 March 2017 (13 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 November 2016Full accounts made up to 27 February 2016 (13 pages)
29 November 2016Full accounts made up to 27 February 2016 (13 pages)
7 June 2016Auditor's resignation (1 page)
7 June 2016Auditor's resignation (1 page)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
18 December 2015Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
27 November 2015Full accounts made up to 28 February 2015 (11 pages)
27 November 2015Full accounts made up to 28 February 2015 (11 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page)
7 April 2015Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page)
7 April 2015Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page)
1 December 2014Full accounts made up to 1 March 2014 (11 pages)
1 December 2014Full accounts made up to 1 March 2014 (11 pages)
1 December 2014Full accounts made up to 1 March 2014 (11 pages)
9 October 2014Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page)
9 October 2014Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page)
9 October 2014Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
4 December 2013Full accounts made up to 2 March 2013 (11 pages)
4 December 2013Full accounts made up to 2 March 2013 (11 pages)
4 December 2013Full accounts made up to 2 March 2013 (11 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
15 October 2013Appointment of Angela Lesley Spindler as a director (2 pages)
15 October 2013Appointment of Angela Lesley Spindler as a director (2 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
27 November 2012Full accounts made up to 3 March 2012 (11 pages)
27 November 2012Full accounts made up to 3 March 2012 (11 pages)
27 November 2012Full accounts made up to 3 March 2012 (11 pages)
8 October 2012Termination of appointment of Paul Short as a director (1 page)
8 October 2012Termination of appointment of Paul Short as a director (1 page)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
1 February 2012Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mark Cheshire on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Paul Newell Short on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Paul Newell Short on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mark Cheshire on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mark Cheshire on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Paul Newell Short on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
29 November 2011Full accounts made up to 26 February 2011 (11 pages)
29 November 2011Full accounts made up to 26 February 2011 (11 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Mr Daniel Michael Cropper on 23 August 2011 (1 page)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Mr Daniel Michael Cropper on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
25 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
25 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
25 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
9 March 2010Appointment of Neil Angus Mcgowan as a director (3 pages)
9 March 2010Appointment of Neil Angus Mcgowan as a director (3 pages)
9 March 2010Appointment of Mark Cheshire as a director (3 pages)
9 March 2010Appointment of Mark Cheshire as a director (3 pages)
2 March 2010Company name changed speciality home shopping (uk) LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed speciality home shopping (uk) LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
2 March 2010Change of name notice (2 pages)
17 February 2010Appointment of Keith James Risk as a director (2 pages)
17 February 2010Termination of appointment of Peter Tynan as a secretary (1 page)
17 February 2010Appointment of Keith James Risk as a director (2 pages)
17 February 2010Appointment of Dean Moore as a director (2 pages)
17 February 2010Termination of appointment of Peter Tynan as a secretary (1 page)
17 February 2010Appointment of Dean Moore as a director (2 pages)
17 February 2010Appointment of Paul Newell Short as a director (2 pages)
17 February 2010Appointment of Alan White as a director (2 pages)
17 February 2010Appointment of Alan White as a director (2 pages)
17 February 2010Appointment of Paul Newell Short as a director (2 pages)
16 February 2010Appointment of Mr Daniel Michael Cropper as a secretary (1 page)
16 February 2010Appointment of Mr Daniel Michael Cropper as a secretary (1 page)
27 January 2010Change of name notice (2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Company name changed ask for it LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
27 January 2010Company name changed ask for it LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
15 January 2010Appointment of Paul Robert Kendrick as a director (3 pages)
15 January 2010Appointment of Paul Robert Kendrick as a director (3 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
9 April 2009Return made up to 04/04/09; no change of members (10 pages)
9 April 2009Return made up to 04/04/09; no change of members (10 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
26 June 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
30 March 2007Return made up to 07/03/07; full list of members (6 pages)
30 March 2007Return made up to 07/03/07; full list of members (6 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
28 March 2006Return made up to 07/03/06; full list of members (6 pages)
28 March 2006Return made up to 07/03/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
31 March 2005Return made up to 07/03/05; full list of members (6 pages)
31 March 2005Return made up to 07/03/05; full list of members (6 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
27 October 2004New director appointed (7 pages)
27 October 2004New director appointed (7 pages)
6 April 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Director resigned
(6 pages)
6 April 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Director resigned
(6 pages)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
17 March 2003Return made up to 07/03/03; full list of members (6 pages)
17 March 2003Return made up to 07/03/03; full list of members (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
27 September 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
27 September 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
27 September 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
27 March 2002Return made up to 07/03/02; full list of members (6 pages)
27 March 2002Return made up to 07/03/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Return made up to 07/03/01; full list of members (7 pages)
12 March 2001Return made up to 07/03/01; full list of members (7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
3 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/00
(1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000Registered office changed on 03/08/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/00
(1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (3 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
27 March 2000Company name changed inhoco 2033 LIMITED\certificate issued on 27/03/00 (2 pages)
27 March 2000Company name changed inhoco 2033 LIMITED\certificate issued on 27/03/00 (2 pages)
7 March 2000Incorporation (20 pages)
7 March 2000Incorporation (20 pages)