Summerfield Road
Bolton
BL3 2NT
Director Name | Mr Andrew Robert Melbourne |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Simon Martin Daniels |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Matthew Christian Clancy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Philip Charles Vibrans |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Director Name | Steven John Keane |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Business Broker |
Correspondence Address | 86 Britain Street Bury BL9 9PD |
Director Name | Mathew Christian Clancy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Business Broker |
Correspondence Address | 3 Alkrington Green Middleton Gtr Manchester M24 1ED |
Director Name | Mr Gregory Peter Jackson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Business Broker |
Country of Residence | England |
Correspondence Address | 49 Graysands Road Hale Altrincham Cheshire WA15 8RY |
Director Name | Paul Hay |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Business Broker |
Correspondence Address | 73 Hereford Crescent Little Lever Bolton Lancashire BL3 1XQ |
Secretary Name | Stephanie Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 96 Chorley New Road Bolton BL1 4DM |
Director Name | Mr Anthony Robin Mitchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2008) |
Role | Business Broker |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 15 Valley Mill Cottonfields Eagley Bolton Lancashire BL7 9DY |
Director Name | Mr Michael John Power |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2008) |
Role | Business Broker |
Country of Residence | England |
Correspondence Address | 23 Broom Road Hale Altrincham Cheshire WA15 9AR |
Director Name | Ian Douglas Theobold |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 January 2005) |
Role | Business Broker |
Correspondence Address | 18 Woodlands Park Close Wigan Lancashire WN1 2SD |
Director Name | Andrew Ives |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2010) |
Role | Business Broker |
Country of Residence | England |
Correspondence Address | 41 Aquila Way Langtoft Peterborough Cambridgeshire PE6 9NN |
Director Name | David Nelson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2009) |
Role | Business Broker |
Correspondence Address | 35 Middle Street Brockham Surrey RH3 7JT |
Director Name | Mr James Bm Thornton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2010) |
Role | Business Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 South Street Melbourne Derbyshire DE73 8GB |
Secretary Name | Steven Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2008) |
Role | Business Broker |
Correspondence Address | 1 Folds Road Bolton Lancashire BL1 4DH |
Director Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Thistlebar Farm Rimington Clitheroe Lancs BB7 4EB |
Director Name | Mr Paul James Miller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Spinney Grindleton Clitheroe Lancashire BB7 4QE |
Director Name | Mr Stuart Christopher Middleton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 10 February 2009) |
Role | Banker/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 517 Chester Road Sandiway Northwich Cheshire CW8 2DR |
Secretary Name | Mr Paul James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Spinney Grindleton Clitheroe Lancashire BB7 4QE |
Secretary Name | Mr Stuart Christopher Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2008) |
Role | Banker/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 517 Chester Road Sandiway Northwich Cheshire CW8 2DR |
Director Name | Mr Matthew Christian Clancy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 06 June 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW |
Director Name | Mr Simon Julian Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2011(10 years after company formation) |
Appointment Duration | 4 years (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oceanic House Navigation Park Waters Meeting Road Bolton Great Manchester BL1 8SW |
Director Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2011(10 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Director Name | Taylor Ford Jackson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 16 January 2012) |
Correspondence Address | Merchants Place River Street Bolton Bl2 1bx BL2 1BX |
Website | www.kbscorporate.com |
---|---|
Telephone | 01204 227661 |
Telephone region | Bolton |
Registered Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | K3 Capital Holdings Limited 100.00% Ordinary |
---|---|
50k at £1 | K3 Capital Holdings Limited 100.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,074,978 |
Net Worth | £2,097,926 |
Cash | £579,430 |
Current Liabilities | £687,485 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
12 May 2023 | Delivered on: 24 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 May 2021 | Delivered on: 28 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2011 | Delivered on: 13 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 June 2007 | Delivered on: 12 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
4 August 2004 | Delivered on: 9 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2024 | Termination of appointment of Anthony John Ford as a director on 4 January 2024 (1 page) |
---|---|
24 May 2023 | Registration of charge 041415550006, created on 12 May 2023 (66 pages) |
23 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
1 March 2023 | Satisfaction of charge 041415550005 in full (1 page) |
23 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
23 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (136 pages) |
23 December 2022 | Audit exemption subsidiary accounts made up to 31 May 2022 (23 pages) |
23 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (2 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
4 April 2022 | Director's details changed for Mr Andrew Robert Melbourne on 29 March 2022 (2 pages) |
22 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
22 March 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (19 pages) |
24 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
24 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (121 pages) |
15 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
10 June 2021 | Resolutions
|
10 June 2021 | Memorandum and Articles of Association (12 pages) |
28 May 2021 | Registration of charge 041415550005, created on 21 May 2021 (23 pages) |
26 May 2021 | Notification of K3 M&a Advisory Group Limited as a person with significant control on 17 May 2021 (2 pages) |
26 May 2021 | Cessation of K3 Capital Group Holdings Limited as a person with significant control on 17 May 2021 (1 page) |
21 December 2020 | Audit exemption subsidiary accounts made up to 31 May 2020 (18 pages) |
21 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (109 pages) |
21 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (2 pages) |
21 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages) |
11 August 2020 | Notification of K3 Capital Group Holdings Limited as a person with significant control on 31 July 2020 (2 pages) |
11 August 2020 | Cessation of K3 Capital Group Plc as a person with significant control on 31 July 2020 (1 page) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 May 2019 (21 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (90 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (2 pages) |
11 October 2019 | Director's details changed for Mr Andrew Robert Melbourne on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Simon Daniels on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Anthony John Ford on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr John Stephen Rigby on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Matthew Christian Clancy on 11 October 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 (2 pages) |
9 October 2018 | Audit exemption subsidiary accounts made up to 31 May 2018 (21 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 (3 pages) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 (84 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
12 January 2018 | Satisfaction of charge 3 in full (1 page) |
12 January 2018 | Satisfaction of charge 041415550004 in full (1 page) |
12 January 2018 | Satisfaction of charge 1 in full (1 page) |
12 January 2018 | Satisfaction of charge 2 in full (1 page) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 (2 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 May 2017 (21 pages) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 (2 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 May 2017 (21 pages) |
26 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 (3 pages) |
26 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/05/17 (82 pages) |
26 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/05/17 (82 pages) |
26 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 (3 pages) |
4 July 2017 | Change of details for K3 Capital Group Limited as a person with significant control on 17 March 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Change of details for K3 Capital Group Limited as a person with significant control on 17 March 2017 (2 pages) |
14 March 2017 | Audit exemption subsidiary accounts made up to 31 May 2016 (19 pages) |
14 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (35 pages) |
14 March 2017 | Audit exemption subsidiary accounts made up to 31 May 2016 (19 pages) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
14 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (2 pages) |
14 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (35 pages) |
14 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (2 pages) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
3 October 2016 | Registered office address changed from Oceanic House Navigation Park Waters Meeting Road Bolton Great Manchester BL1 8SW to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Oceanic House Navigation Park Waters Meeting Road Bolton Great Manchester BL1 8SW to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 3 October 2016 (1 page) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
2 February 2016 | Director's details changed for Mr Matthew Christian Clancy on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr John Stephen Rigby on 1 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Matthew Christian Clancy on 1 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr John Stephen Rigby on 1 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 December 2015 | Director's details changed for Mr Andrew Robert Melbourne on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Andrew Robert Melbourne on 18 December 2015 (2 pages) |
10 February 2015 | Termination of appointment of Simon Julian Taylor as a director on 28 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Simon Julian Taylor as a director on 28 January 2015 (1 page) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 October 2014 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
22 October 2014 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
25 July 2014 | Company name changed knightsbridge business sales LIMITED\certificate issued on 25/07/14
|
25 July 2014 | Company name changed knightsbridge business sales LIMITED\certificate issued on 25/07/14
|
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
10 July 2014 | Change of name notice (2 pages) |
10 July 2014 | Change of name notice (2 pages) |
27 May 2014 | Registration of charge 041415550004 (5 pages) |
27 May 2014 | Registration of charge 041415550004 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (14 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (14 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
3 October 2012 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
11 July 2012 | Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages) |
27 January 2012 | Appointment of Mr Simon Julian Taylor as a director on 16 January 2011 (2 pages) |
27 January 2012 | Termination of appointment of Taylor Ford Jackson Llp as a director on 16 January 2012 (1 page) |
27 January 2012 | Appointment of Mr Anthony John Ford as a director on 16 January 2011 (2 pages) |
27 January 2012 | Director's details changed for John Stephen Rigby on 16 January 2011 (2 pages) |
27 January 2012 | Appointment of Mr Anthony John Ford as a director on 16 January 2011 (2 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Director's details changed for John Stephen Rigby on 16 January 2011 (2 pages) |
27 January 2012 | Appointment of Mr Simon Julian Taylor as a director on 16 January 2011 (2 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Termination of appointment of Taylor Ford Jackson Llp as a director on 16 January 2012 (1 page) |
20 December 2011 | Registered office address changed from C/O Knightsbridge Business Sales Plc Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from C/O Knightsbridge Business Sales Plc Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW United Kingdom on 20 December 2011 (1 page) |
2 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
21 September 2011 | Termination of appointment of Matthew Christian Clancy as a director on 6 June 2011 (1 page) |
21 September 2011 | Termination of appointment of Matthew Christian Clancy as a director on 6 June 2011 (1 page) |
21 September 2011 | Termination of appointment of Matthew Christian Clancy as a director on 6 June 2011 (1 page) |
31 May 2011 | Statement of company's objects (2 pages) |
31 May 2011 | Re-registration of Memorandum and Articles (13 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Re-registration of Memorandum and Articles (13 pages) |
31 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
31 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 2011 | Resolutions
|
31 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
31 May 2011 | Statement of company's objects (2 pages) |
5 May 2011 | Termination of appointment of Anthony Ford as a director (1 page) |
5 May 2011 | Termination of appointment of Anthony Ford as a director (1 page) |
5 May 2011 | Termination of appointment of Simon Taylor as a director (1 page) |
5 May 2011 | Appointment of Taylor Ford Jackson Llp as a director (2 pages) |
5 May 2011 | Appointment of Taylor Ford Jackson Llp as a director (2 pages) |
5 May 2011 | Termination of appointment of Simon Taylor as a director (1 page) |
22 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Appointment of Mr Matthew Christian Clancy as a director (2 pages) |
22 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Appointment of Mr Matthew Christian Clancy as a director (2 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (25 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (25 pages) |
17 February 2011 | Registered office address changed from Knightsbridge House Folds Point 1 Folds Road Bolton Lancashire BL1 2RZ on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Knightsbridge House Folds Point 1 Folds Road Bolton Lancashire BL1 2RZ on 17 February 2011 (1 page) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2010 | Termination of appointment of Andrew Ives as a director (1 page) |
4 October 2010 | Termination of appointment of Andrew Ives as a director (1 page) |
4 October 2010 | Termination of appointment of Andrew Ives as a director (1 page) |
4 October 2010 | Termination of appointment of Andrew Ives as a director (1 page) |
4 October 2010 | Termination of appointment of James Thornton as a director (1 page) |
4 October 2010 | Termination of appointment of James Thornton as a director (1 page) |
4 August 2010 | Termination of appointment of Gregory Jackson as a director (1 page) |
4 August 2010 | Termination of appointment of Gregory Jackson as a director (1 page) |
6 April 2010 | Director's details changed for Gregory Peter Jackson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for James Thornton on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for John Stephen Rigby on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Gregory Peter Jackson on 6 April 2010 (2 pages) |
6 April 2010 | Termination of appointment of Paul Miller as a director (1 page) |
6 April 2010 | Director's details changed for John Stephen Rigby on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Gregory Peter Jackson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for James Thornton on 6 April 2010 (2 pages) |
6 April 2010 | Termination of appointment of David Nelson as a director (1 page) |
6 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for James Thornton on 6 April 2010 (2 pages) |
6 April 2010 | Termination of appointment of Paul Miller as a secretary (1 page) |
6 April 2010 | Termination of appointment of Paul Miller as a secretary (1 page) |
6 April 2010 | Termination of appointment of Paul Miller as a director (1 page) |
6 April 2010 | Termination of appointment of David Nelson as a director (1 page) |
6 April 2010 | Director's details changed for John Stephen Rigby on 6 April 2010 (2 pages) |
16 March 2010 | Full accounts made up to 31 May 2009 (26 pages) |
16 March 2010 | Full accounts made up to 31 May 2009 (26 pages) |
25 January 2010 | Director's details changed for Andrew Ives on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Andrew Ives on 22 January 2010 (2 pages) |
2 December 2009 | Director's details changed for Andrew Ives on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Andrew Ives on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Andrew Ives on 1 November 2009 (2 pages) |
5 August 2009 | Appointment terminated director mathew clancy (1 page) |
5 August 2009 | Appointment terminated director mathew clancy (1 page) |
13 February 2009 | Appointment terminated director stuart middleton (1 page) |
13 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
13 February 2009 | Appointment terminated director stuart middleton (1 page) |
24 December 2008 | Full accounts made up to 31 May 2008 (27 pages) |
24 December 2008 | Full accounts made up to 31 May 2008 (27 pages) |
15 October 2008 | Appointment terminated director michael power (1 page) |
15 October 2008 | Appointment terminated director michael power (1 page) |
15 October 2008 | Appointment terminated director anthony mitchell (1 page) |
15 October 2008 | Appointment terminated director anthony mitchell (1 page) |
1 May 2008 | Director's change of particulars / gregory jackson / 01/05/2008 (1 page) |
1 May 2008 | Director's change of particulars / gregory jackson / 01/05/2008 (1 page) |
4 April 2008 | Appointment terminated secretary stuart middleton (1 page) |
4 April 2008 | Appointment terminated secretary stuart middleton (1 page) |
1 April 2008 | Secretary appointed paul miller logged form (2 pages) |
1 April 2008 | Secretary appointed paul miller logged form (2 pages) |
31 March 2008 | Secretary appointed mr stuart christopher middleton (1 page) |
31 March 2008 | Director appointed mr stuart christopher middleton (1 page) |
31 March 2008 | Director appointed mr stuart christopher middleton (1 page) |
31 March 2008 | Secretary appointed mr stuart christopher middleton (1 page) |
27 March 2008 | Director appointed mr paul james miller (1 page) |
27 March 2008 | Director appointed mr paul james miller (1 page) |
26 March 2008 | Secretary appointed mr paul james miller (1 page) |
26 March 2008 | Secretary appointed mr paul james miller (1 page) |
26 March 2008 | Appointment terminated secretary steven keane (1 page) |
26 March 2008 | Appointment terminated secretary steven keane (1 page) |
25 March 2008 | Appointment terminated director steven keane (1 page) |
25 March 2008 | Resolutions
|
25 March 2008 | Appointment terminated director steven keane (1 page) |
25 March 2008 | Resolutions
|
13 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
13 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
27 October 2007 | Full accounts made up to 31 May 2007 (24 pages) |
27 October 2007 | Full accounts made up to 31 May 2007 (24 pages) |
12 October 2007 | Accounting reference date shortened from 30/04/08 to 31/05/07 (1 page) |
12 October 2007 | Accounting reference date shortened from 30/04/08 to 31/05/07 (1 page) |
28 September 2007 | Auditor's report (2 pages) |
28 September 2007 | Auditor's statement (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | Balance Sheet (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | Auditor's report (2 pages) |
28 September 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 September 2007 | Auditor's statement (1 page) |
28 September 2007 | Re-registration of Memorandum and Articles (10 pages) |
28 September 2007 | Application for reregistration from private to PLC (1 page) |
28 September 2007 | Declaration on reregistration from private to PLC (1 page) |
28 September 2007 | Declaration on reregistration from private to PLC (1 page) |
28 September 2007 | Re-registration of Memorandum and Articles (10 pages) |
28 September 2007 | Application for reregistration from private to PLC (1 page) |
28 September 2007 | Balance Sheet (1 page) |
28 September 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Accounting reference date extended from 06/04/07 to 30/04/07 (1 page) |
3 July 2007 | Accounting reference date extended from 06/04/07 to 30/04/07 (1 page) |
3 July 2007 | New director appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
18 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Application for reregistration from PLC to private (1 page) |
1 June 2007 | Re-registration of Memorandum and Articles (8 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Application for reregistration from PLC to private (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 June 2007 | Re-registration of Memorandum and Articles (8 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
11 March 2007 | Return made up to 16/01/07; full list of members (9 pages) |
11 March 2007 | Return made up to 16/01/07; full list of members (9 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
31 October 2006 | Full accounts made up to 6 April 2006 (20 pages) |
31 October 2006 | Full accounts made up to 6 April 2006 (20 pages) |
31 October 2006 | Full accounts made up to 6 April 2006 (20 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 96 chorley new road, bolton, lancashire BL1 4DH (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 96 chorley new road, bolton, lancashire BL1 4DH (1 page) |
17 February 2006 | Return made up to 16/01/06; full list of members
|
17 February 2006 | Return made up to 16/01/06; full list of members
|
27 September 2005 | Full accounts made up to 6 April 2005 (19 pages) |
27 September 2005 | Full accounts made up to 6 April 2005 (19 pages) |
27 September 2005 | Full accounts made up to 6 April 2005 (19 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | New director appointed (1 page) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Full accounts made up to 6 April 2004 (18 pages) |
19 July 2004 | Full accounts made up to 6 April 2004 (18 pages) |
19 July 2004 | Full accounts made up to 6 April 2004 (18 pages) |
25 March 2004 | Return made up to 16/01/04; full list of members (8 pages) |
25 March 2004 | Return made up to 16/01/04; full list of members (8 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
16 September 2003 | Full accounts made up to 6 April 2003 (13 pages) |
16 September 2003 | Full accounts made up to 6 April 2003 (13 pages) |
16 September 2003 | Full accounts made up to 6 April 2003 (13 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
20 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
18 August 2002 | Full accounts made up to 6 April 2002 (13 pages) |
18 August 2002 | Full accounts made up to 6 April 2002 (13 pages) |
18 August 2002 | Full accounts made up to 6 April 2002 (13 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
8 November 2001 | Accounting reference date extended from 31/01/02 to 06/04/02 (1 page) |
8 November 2001 | Accounting reference date extended from 31/01/02 to 06/04/02 (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
20 March 2001 | Ad 16/01/01--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
20 March 2001 | Ad 16/01/01--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages) |
20 March 2001 | Ad 16/01/01--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
20 March 2001 | Ad 16/01/01--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
16 January 2001 | Incorporation (12 pages) |
16 January 2001 | Incorporation (12 pages) |