Hilderstone
Stone
Staffordshire
ST15 8XU
Director Name | Matthew David Fleetwood |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Woodland Avenue Lymm Cheshire WA13 0BJ |
Secretary Name | Matthew David Fleetwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Woodland Avenue Lymm Cheshire WA13 0BJ |
Director Name | Mr Damion Davis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 April 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 41 Frogmore Road Market Drayton Salop TF9 3AU |
Secretary Name | Sara Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | 4 Red Bull Market Drayton Shropshire TF9 2QS |
Director Name | Mr Pramod Mistry |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 Frogmore Road Market Drayton Shropshire TF9 3AU |
Director Name | Mr Rob Hassell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(15 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mill Lane Industrial Estate The Mill Lane Glenfield Leicester LE3 8DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | davishaulage.co.uk |
---|
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Damion Davis 83.33% Ordinary |
---|---|
5 at £1 | Damion Davis 5.56% Convertible Deferred |
5 at £1 | Sara Davis 5.56% Convertible Deferred |
5 at £1 | Sean Davis 5.56% Convertible Deferred |
Year | 2014 |
---|---|
Turnover | £15,487,879 |
Gross Profit | £3,171,333 |
Net Worth | £1,709,611 |
Cash | £956 |
Current Liabilities | £6,909,920 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 June |
Next Return Due | 3 February 2017 (overdue) |
---|
14 June 2011 | Delivered on: 16 June 2011 Satisfied on: 26 March 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 5 cheshire street, market drayton, shropshire t/n SL161438 and f/h the anvil, higher heath, whitchurch, shropshire t/n SL135942 see image for full details. Fully Satisfied |
---|---|
15 October 2010 | Delivered on: 19 October 2010 Satisfied on: 8 December 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 February 2010 | Delivered on: 6 February 2010 Satisfied on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The anvil, higher heath, whitchurch, shropshire. Fully Satisfied |
30 September 2009 | Delivered on: 9 October 2009 Satisfied on: 18 August 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: £157,500.00 due or to become due from the company to the chargee. Particulars: 5 cheshire street, market drayton, shropshire. Fully Satisfied |
30 September 2009 | Delivered on: 9 October 2009 Satisfied on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £220,000.00 due or to become due from the company to the chargee. Particulars: The anvil, higher heath, whitchurch, shropshire. Fully Satisfied |
7 March 2006 | Delivered on: 11 March 2006 Satisfied on: 13 November 2012 Persons entitled: Barclays Bank 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. Fully Satisfied |
9 January 2006 | Delivered on: 18 January 2006 Satisfied on: 13 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
14 July 2005 | Delivered on: 27 July 2005 Satisfied on: 13 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
24 September 2012 | Delivered on: 4 October 2012 Satisfied on: 3 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 cheshire street market drayton shropshire t/no SL161438 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
24 September 2012 | Delivered on: 26 September 2012 Satisfied on: 3 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the anvil whitchurch road prees whitchurch shropshire t/no. SL135942TOGETHER with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
13 September 2012 | Delivered on: 20 September 2012 Satisfied on: 8 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 September 2001 | Delivered on: 14 September 2001 Satisfied on: 13 November 2012 Persons entitled: Barclays Bank 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. Fully Satisfied |
18 March 2016 | Delivered on: 24 March 2016 Persons entitled: Demlin Investments Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
16 February 2016 | Delivered on: 16 February 2016 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
28 September 2015 | Delivered on: 7 October 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
24 July 2023 | Administrator's progress report (31 pages) |
---|---|
18 January 2023 | Administrator's progress report (32 pages) |
18 July 2022 | Administrator's progress report (32 pages) |
14 January 2022 | Administrator's progress report (31 pages) |
28 July 2021 | Administrator's progress report (29 pages) |
18 January 2021 | Administrator's progress report (31 pages) |
11 December 2020 | Notice of extension of period of Administration (3 pages) |
31 July 2020 | Administrator's progress report (28 pages) |
1 June 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
1 June 2020 | Notice of order removing administrator from office (11 pages) |
22 January 2020 | Administrator's progress report (28 pages) |
2 January 2020 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages) |
31 July 2019 | Administrator's progress report (30 pages) |
5 July 2019 | Notice of order removing administrator from office (21 pages) |
5 July 2019 | Notice of appointment of a replacement or additional administrator (3 pages) |
30 January 2019 | Administrator's progress report (28 pages) |
31 December 2018 | Notice of extension of period of Administration (3 pages) |
4 October 2018 | Notice of completion of voluntary arrangement (19 pages) |
27 July 2018 | Administrator's progress report (27 pages) |
31 May 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 April 2018 (22 pages) |
23 January 2018 | Administrator's progress report (27 pages) |
4 January 2018 | Notice of extension of period of Administration (3 pages) |
2 August 2017 | Administrator's progress report (28 pages) |
2 August 2017 | Administrator's progress report (28 pages) |
10 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 April 2017 (19 pages) |
10 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 April 2017 (19 pages) |
2 March 2017 | Notice of deemed approval of proposals (1 page) |
2 March 2017 | Notice of deemed approval of proposals (1 page) |
1 March 2017 | Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages) |
1 March 2017 | Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages) |
10 February 2017 | Termination of appointment of Rob Hassell as a director on 24 January 2017 (2 pages) |
10 February 2017 | Change of name notice (2 pages) |
10 February 2017 | Termination of appointment of Rob Hassell as a director on 24 January 2017 (2 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
10 February 2017 | Change of name notice (2 pages) |
6 February 2017 | Statement of administrator's proposal (70 pages) |
6 February 2017 | Statement of administrator's proposal (70 pages) |
13 January 2017 | Registered office address changed from C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 January 2017 (2 pages) |
11 January 2017 | Appointment of an administrator (1 page) |
11 January 2017 | Appointment of an administrator (1 page) |
1 September 2016 | Registered office address changed from 41 Frogmore Road Market Drayton Shropshire TF9 3AU to C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 41 Frogmore Road Market Drayton Shropshire TF9 3AU to C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 1 September 2016 (1 page) |
22 June 2016 | Termination of appointment of Pramod Mistry as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Pramod Mistry as a director on 21 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Rob Hassell as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Rob Hassell as a director on 21 June 2016 (2 pages) |
24 May 2016 | Termination of appointment of Sara Harley as a secretary on 23 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Sara Harley as a secretary on 23 May 2016 (1 page) |
18 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
18 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
6 April 2016 | Termination of appointment of Damion Davis as a director on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Pramod Mistry as a director on 5 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Damion Davis as a director on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Pramod Mistry as a director on 5 April 2016 (2 pages) |
24 March 2016 | Registration of charge 042387610015, created on 18 March 2016 (14 pages) |
24 March 2016 | Registration of charge 042387610015, created on 18 March 2016 (14 pages) |
16 February 2016 | Registration of charge 042387610014, created on 16 February 2016 (5 pages) |
16 February 2016 | Registration of charge 042387610014, created on 16 February 2016 (5 pages) |
13 February 2016 | Consolidation of shares on 19 January 2016 (5 pages) |
13 February 2016 | Consolidation of shares on 19 January 2016 (5 pages) |
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 December 2015 | Previous accounting period extended from 30 December 2014 to 30 June 2015 (1 page) |
9 December 2015 | Previous accounting period extended from 30 December 2014 to 30 June 2015 (1 page) |
8 December 2015 | Satisfaction of charge 10 in full (1 page) |
8 December 2015 | Satisfaction of charge 8 in full (1 page) |
8 December 2015 | Satisfaction of charge 8 in full (1 page) |
8 December 2015 | Satisfaction of charge 10 in full (1 page) |
7 October 2015 | Registration of charge 042387610013, created on 28 September 2015 (39 pages) |
7 October 2015 | Registration of charge 042387610013, created on 28 September 2015 (39 pages) |
11 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
11 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
3 September 2015 | Satisfaction of charge 11 in full (2 pages) |
3 September 2015 | Satisfaction of charge 12 in full (2 pages) |
3 September 2015 | Satisfaction of charge 12 in full (2 pages) |
3 September 2015 | Satisfaction of charge 11 in full (2 pages) |
18 August 2015 | Satisfaction of charge 6 in full (1 page) |
18 August 2015 | Satisfaction of charge 6 in full (1 page) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 February 2015 | Secretary's details changed for Sara Harley on 5 February 2015 (3 pages) |
21 February 2015 | Secretary's details changed for Sara Harley on 5 February 2015 (3 pages) |
21 February 2015 | Secretary's details changed for Sara Harley on 5 February 2015 (3 pages) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
13 August 2014 | Secretary's details changed for Sara Davis on 1 October 2009 (1 page) |
13 August 2014 | Secretary's details changed for Sara Davis on 1 October 2009 (1 page) |
13 August 2014 | Secretary's details changed for Sara Davis on 1 October 2009 (1 page) |
28 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 March 2014 | Satisfaction of charge 9 in full (4 pages) |
26 March 2014 | Satisfaction of charge 7 in full (4 pages) |
26 March 2014 | Satisfaction of charge 9 in full (4 pages) |
26 March 2014 | Satisfaction of charge 7 in full (4 pages) |
26 March 2014 | Satisfaction of charge 5 in full (4 pages) |
26 March 2014 | Satisfaction of charge 5 in full (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
8 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
13 December 2012 | Notice of completion of voluntary arrangement (7 pages) |
13 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2012 (8 pages) |
13 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2012 (8 pages) |
13 December 2012 | Notice of completion of voluntary arrangement (7 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
14 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
14 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
14 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
24 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2012 (6 pages) |
24 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2012 (6 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
26 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2011 (5 pages) |
26 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2011 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 April 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
13 April 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 October 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
4 October 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
10 August 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 August 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 July 2007 | Return made up to 21/06/07; no change of members
|
20 July 2007 | Return made up to 21/06/07; no change of members
|
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
11 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
11 March 2006 | Particulars of mortgage/charge (9 pages) |
11 March 2006 | Particulars of mortgage/charge (9 pages) |
18 January 2006 | Particulars of mortgage/charge (9 pages) |
18 January 2006 | Particulars of mortgage/charge (9 pages) |
30 August 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
30 August 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 August 2005 | Return made up to 21/06/05; full list of members
|
2 August 2005 | Return made up to 21/06/05; full list of members
|
27 July 2005 | Particulars of mortgage/charge (9 pages) |
27 July 2005 | Particulars of mortgage/charge (9 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
13 October 2003 | Return made up to 21/06/03; full list of members (6 pages) |
13 October 2003 | Return made up to 21/06/03; full list of members (6 pages) |
18 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | £ ic 100/100 19/12/02 £ sr [email protected] (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | £ ic 100/100 19/12/02 £ sr [email protected] (1 page) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
28 March 2002 | £ ic 100/100 05/03/02 £ sr [email protected] (1 page) |
28 March 2002 | £ ic 100/100 05/03/02 £ sr [email protected] (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
3 October 2001 | Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
14 September 2001 | Particulars of mortgage/charge (4 pages) |
14 September 2001 | Particulars of mortgage/charge (4 pages) |
13 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Registered office changed on 13/09/01 from: 7TH floor phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
13 September 2001 | Nc inc already adjusted 10/09/01 (1 page) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Registered office changed on 13/09/01 from: 7TH floor phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Nc inc already adjusted 10/09/01 (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (13 pages) |
21 June 2001 | Incorporation (13 pages) |