Wigan
Lancashire
WN3 5AZ
Director Name | Toni Louise Clayton Woods |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Simon Woods |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Secretary Name | Brian Woods |
---|---|
Status | Current |
Appointed | 28 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mr Robert Stephen Anders |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Motor Parts Retailer |
Country of Residence | England |
Correspondence Address | Tudor House Higher Lane Dalton Wigan Lancashire WN8 7RP |
Director Name | Simon Woods |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Sales Support Consultant |
Country of Residence | England |
Correspondence Address | Simonvilla Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP |
Secretary Name | Simon Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Sales Support Consultant |
Country of Residence | England |
Correspondence Address | Simonvilla Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP |
Director Name | Mark Antony Grimshaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2016) |
Role | Government Agency Chief Executive |
Country of Residence | England |
Correspondence Address | The Barn Long Lane Tilehurst Reading Berkshire RG31 5UG |
Director Name | Nicola Jane Grimshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2016) |
Role | Sales And Marketing Co-Ordinator |
Country of Residence | England |
Correspondence Address | The Barn Long Lane Tilehurst Reading Berkshire RG31 5UG |
Secretary Name | Nicola Jane Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2016) |
Role | Company Director |
Correspondence Address | The Barn Long Lane Tilehurst Reading Berkshire RG31 5UG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
65 at £1 | Mark Antony Grimshaw 65.00% Ordinary |
---|---|
15 at £1 | Nicola Jane Grimshaw 15.00% Ordinary |
10 at £1 | Emily Louise Grimshaw 10.00% Ordinary |
10 at £1 | Rosana Claire Grimshaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,566 |
Cash | £38,849 |
Current Liabilities | £53,153 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
13 November 2012 | Delivered on: 24 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 chapel street, leigh, t/no: GM179810 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 November 2012 | Delivered on: 24 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63A chapel street leigh GM934129 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: £132,500.00 due or to become due from the company to the chargee. Particulars: 1 & 3 dyer street, golborne, warrington, formerley known as 64 harvey lane, golborne, warrington. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: £87,500.00 due or to become due from the company to the chargee. Particulars: 86 tunstall lane, pemberton, wigan. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: £135,000.00 due or to become due from the company to the chargee. Particulars: 2A and 2B upper st. Stephen street, wigan. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: £67,500.00 due or to become due from the company to the chargee. Particulars: 184 firs lane, leigh. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: £140,000.00 due or to become due from the company to the chargee. Particulars: 565 warrington road ince wigan. Outstanding |
1 December 2016 | Delivered on: 17 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 85 melrose avenue leigh. Outstanding |
1 December 2016 | Delivered on: 17 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 128 enfield street pemberton wigan. Outstanding |
1 December 2016 | Delivered on: 16 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 487 liverpool road platt bridge wigan. Outstanding |
1 December 2016 | Delivered on: 16 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 84 scot lane newtown wigan. Outstanding |
1 December 2016 | Delivered on: 16 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 461 bolton road ashton in makerfield wigan. Outstanding |
1 December 2016 | Delivered on: 8 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 beech tree houses bamfurlong wigan. Outstanding |
1 December 2016 | Delivered on: 8 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 17 westminster street newtown wigan. Outstanding |
1 December 2016 | Delivered on: 8 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 104 lily lane platt bridge wigan. Outstanding |
31 March 2016 | Delivered on: 9 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 320 ormskirk road wigan. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: £185,000.00 due or to become due from the company to the chargee. Particulars: 261 billinge road pemberton wigan. Outstanding |
31 March 2016 | Delivered on: 9 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 47 church street orrell wigan. Outstanding |
31 March 2016 | Delivered on: 9 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 79 loch street wigan. Outstanding |
18 December 2013 | Delivered on: 19 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 2 wigan road, leigh t/no MAN81491. Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 16 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a 99 victoria street and 18 argyll street wigan t/no.MAN188236. Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 16 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a 2A & 2B upper st stephen street wigan t/no.GM270880. Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 16 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a 86 tunstall lane pemberton wigan t/no.GM652887. Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 16 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 261 billinge road wigan t/no.GM574840. Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 16 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 565 warrington road wigan t/no.GM894236. Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 16 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 1 and 3 dyer street, golborne, warrington (formerly k/a 64 harvey lane, golborne, warrington t/no GM852394. Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 16 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a 184 firs lane, leigh, t/no GM782348. Notification of addition to or amendment of charge. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: £142,500.00 due or to become due from the company to the chargee. Particulars: 99 victoria street newtown wigan and 18 argyll street newtown wigan. Outstanding |
10 November 2020 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
14 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
28 August 2019 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
14 January 2019 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page) |
5 October 2018 | Registered office address changed from Ayrefield Hall Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 5 October 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Nicola Jane Grimshaw as a secretary on 28 November 2016 (1 page) |
4 May 2017 | Termination of appointment of Nicola Jane Grimshaw as a secretary on 28 November 2016 (1 page) |
20 February 2017 | Previous accounting period shortened from 30 May 2017 to 31 December 2016 (1 page) |
20 February 2017 | Previous accounting period shortened from 30 May 2017 to 31 December 2016 (1 page) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 December 2016 | Registration of charge 039859810027, created on 1 December 2016 (8 pages) |
17 December 2016 | Registration of charge 039859810028, created on 1 December 2016 (8 pages) |
17 December 2016 | Registration of charge 039859810028, created on 1 December 2016 (8 pages) |
17 December 2016 | Registration of charge 039859810027, created on 1 December 2016 (8 pages) |
16 December 2016 | Registration of charge 039859810024, created on 1 December 2016 (9 pages) |
16 December 2016 | Registration of charge 039859810024, created on 1 December 2016 (9 pages) |
16 December 2016 | Registration of charge 039859810025, created on 1 December 2016 (8 pages) |
16 December 2016 | Registration of charge 039859810025, created on 1 December 2016 (8 pages) |
16 December 2016 | Registration of charge 039859810026, created on 1 December 2016 (6 pages) |
16 December 2016 | Registration of charge 039859810026, created on 1 December 2016 (6 pages) |
12 December 2016 | Termination of appointment of Mark Antony Grimshaw as a director on 28 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Nicola Jane Grimshaw as a director on 28 November 2016 (2 pages) |
12 December 2016 | Appointment of Simon Woods as a director on 28 November 2016 (3 pages) |
12 December 2016 | Appointment of Brian Woods as a secretary on 28 November 2016 (2 pages) |
12 December 2016 | Appointment of Simon Woods as a director on 28 November 2016 (3 pages) |
12 December 2016 | Appointment of Jacqeline Woods as a director on 28 November 2016 (3 pages) |
12 December 2016 | Termination of appointment of Mark Antony Grimshaw as a director on 28 November 2016 (2 pages) |
12 December 2016 | Registered office address changed from Blackridge House 17 South Road Wolborough Hill Newton Abbot Devon TQ12 1HQ England to Ayrefield Hall Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Nicola Jane Grimshaw as a director on 28 November 2016 (2 pages) |
12 December 2016 | Registered office address changed from Blackridge House 17 South Road Wolborough Hill Newton Abbot Devon TQ12 1HQ England to Ayrefield Hall Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Toni Louise Clayton Woods as a director on 28 November 2016 (3 pages) |
12 December 2016 | Appointment of Jacqeline Woods as a director on 28 November 2016 (3 pages) |
12 December 2016 | Appointment of Toni Louise Clayton Woods as a director on 28 November 2016 (3 pages) |
12 December 2016 | Appointment of Brian Woods as a secretary on 28 November 2016 (2 pages) |
8 December 2016 | Registration of charge 039859810021, created on 1 December 2016 (8 pages) |
8 December 2016 | Registration of charge 039859810023, created on 1 December 2016 (8 pages) |
8 December 2016 | Registration of charge 039859810022, created on 1 December 2016 (8 pages) |
8 December 2016 | Registration of charge 039859810023, created on 1 December 2016 (8 pages) |
8 December 2016 | Registration of charge 039859810021, created on 1 December 2016 (8 pages) |
8 December 2016 | Registration of charge 039859810022, created on 1 December 2016 (8 pages) |
25 July 2016 | Registered office address changed from The Barn Long Lane Tilehurst Reading Berkshire RG31 5UG to Blackridge House 17 South Road Wolborough Hill Newton Abbot Devon TQ12 1HQ on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from The Barn Long Lane Tilehurst Reading Berkshire RG31 5UG to Blackridge House 17 South Road Wolborough Hill Newton Abbot Devon TQ12 1HQ on 25 July 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 April 2016 | Registration of charge 039859810020, created on 31 March 2016 (8 pages) |
9 April 2016 | Registration of charge 039859810019, created on 31 March 2016 (8 pages) |
9 April 2016 | Registration of charge 039859810019, created on 31 March 2016 (8 pages) |
9 April 2016 | Registration of charge 039859810018, created on 31 March 2016 (8 pages) |
9 April 2016 | Registration of charge 039859810018, created on 31 March 2016 (8 pages) |
9 April 2016 | Registration of charge 039859810020, created on 31 March 2016 (8 pages) |
22 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
22 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 December 2013 | Registration of charge 039859810017 (9 pages) |
19 December 2013 | Registration of charge 039859810017 (9 pages) |
16 May 2013 | Registration of charge 039859810015 (10 pages) |
16 May 2013 | Registration of charge 039859810013 (10 pages) |
16 May 2013 | Registration of charge 039859810015 (10 pages) |
16 May 2013 | Registration of charge 039859810013 (10 pages) |
16 May 2013 | Registration of charge 039859810016 (10 pages) |
16 May 2013 | Registration of charge 039859810012 (10 pages) |
16 May 2013 | Registration of charge 039859810016 (10 pages) |
16 May 2013 | Registration of charge 039859810012 (10 pages) |
16 May 2013 | Registration of charge 039859810011 (10 pages) |
16 May 2013 | Registration of charge 039859810014 (9 pages) |
16 May 2013 | Registration of charge 039859810011 (10 pages) |
16 May 2013 | Registration of charge 039859810014 (9 pages) |
16 May 2013 | Registration of charge 039859810010 (10 pages) |
16 May 2013 | Registration of charge 039859810010 (10 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Termination of appointment of Robert Anders as a director (1 page) |
8 June 2012 | Termination of appointment of Robert Anders as a director (1 page) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Termination of appointment of Simon Woods as a director (4 pages) |
8 December 2011 | Registered office address changed from Simonsvilla Ayrefield Road, Roby Mill Skelmersdale Lancashire WN8 0QP on 8 December 2011 (2 pages) |
8 December 2011 | Termination of appointment of Simon Woods as a director (4 pages) |
8 December 2011 | Appointment of Mark Antony Grimshaw as a director (3 pages) |
8 December 2011 | Registered office address changed from Simonsvilla Ayrefield Road, Roby Mill Skelmersdale Lancashire WN8 0QP on 8 December 2011 (2 pages) |
8 December 2011 | Termination of appointment of Simon Woods as a secretary (2 pages) |
8 December 2011 | Appointment of Nicola Jane Grimshaw as a director (3 pages) |
8 December 2011 | Termination of appointment of Simon Woods as a secretary (2 pages) |
8 December 2011 | Appointment of Mark Antony Grimshaw as a director (3 pages) |
8 December 2011 | Registered office address changed from Simonsvilla Ayrefield Road, Roby Mill Skelmersdale Lancashire WN8 0QP on 8 December 2011 (2 pages) |
8 December 2011 | Appointment of Nicola Jane Grimshaw as a secretary (3 pages) |
8 December 2011 | Appointment of Nicola Jane Grimshaw as a director (3 pages) |
8 December 2011 | Appointment of Nicola Jane Grimshaw as a secretary (3 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 May 2010 | Director's details changed for Robert Stephen Anders on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Robert Stephen Anders on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Robert Stephen Anders on 1 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
27 February 2009 | Return made up to 04/05/08; full list of members (4 pages) |
27 February 2009 | Return made up to 04/05/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 July 2005 | Return made up to 04/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 04/05/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 August 2002 | Return made up to 04/05/02; full list of members (7 pages) |
2 August 2002 | Return made up to 04/05/02; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 June 2001 | Return made up to 04/05/01; full list of members
|
11 June 2001 | Return made up to 04/05/01; full list of members
|
9 May 2000 | Director resigned (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (2 pages) |
9 May 2000 | New director appointed (2 pages) |
4 May 2000 | Incorporation (10 pages) |
4 May 2000 | Incorporation (10 pages) |