Altrincham
Cheshire
WA15 8AB
Director Name | Mr Francis Joseph Dunleavy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Spruce Crescent Bury Lancashire BL9 6QW |
Director Name | Mrs Luana Brown |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 August 2020(19 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Secretary Name | Mrs Luana Brown |
---|---|
Status | Current |
Appointed | 15 April 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mrs Philippa Glendining |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(22 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Mathewjon Spells |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Kresten Erik Cools |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Arderne Road Timperley Cheshire WA15 6HL |
Secretary Name | Mark Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Welman Way Altrincham Cheshire WA15 8WD |
Secretary Name | Luana Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 15 April 2021) |
Role | Company Director |
Correspondence Address | Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Luana Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | 20 Welman Way Altrincham Cheshire WA15 8WD |
Director Name | Mr William Dominic Forbes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2007) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Corryvreckan Church Lane, Alvanley Frodsham Cheshire WA6 9BZ |
Director Name | Mr Matthew Donald Wells |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Daniel James Ward |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Ms Donna Chapman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr John Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(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 | 06 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0161 9262525 |
---|---|
Telephone region | Manchester |
Registered Address | Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,576,787 |
Cash | £648,808 |
Current Liabilities | £2,140,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
2 February 2015 | Delivered on: 2 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 January 2015 | Delivered on: 27 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 27 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 May 2017 | Delivered on: 2 June 2017 Persons entitled: Francis Dunleavy Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 5 April 2017 Persons entitled: Jennifer Brown Classification: A registered charge Outstanding |
3 December 2015 | Delivered on: 3 December 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: A legan assignment of contract monies. Outstanding |
9 April 2015 | Delivered on: 9 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
23 October 2013 | Delivered on: 25 October 2013 Satisfied on: 22 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
9 February 2010 | Delivered on: 20 February 2010 Satisfied on: 6 January 2015 Persons entitled: Venture Finance PLC Classification: All assets debenture 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: 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 see image for full details. Fully Satisfied |
5 June 2009 | Delivered on: 9 June 2009 Satisfied on: 22 December 2015 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. Fully Satisfied |
22 November 2006 | Delivered on: 23 November 2006 Satisfied on: 9 October 2008 Persons entitled: Leumi Abl Limited Classification: Debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
23 May 2002 | Delivered on: 30 May 2002 Satisfied on: 9 October 2008 Persons entitled: Logic Systems Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all undertaking and all property and assets. Fully Satisfied |
13 September 2001 | Delivered on: 18 September 2001 Satisfied on: 9 October 2008 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. Fully Satisfied |
7 November 2023 | Registration of charge 042652090014, created on 31 October 2023 (13 pages) |
---|---|
24 October 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
4 August 2023 | Appointment of Mrs Philippa Glendining as a director on 1 August 2023 (2 pages) |
1 November 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
19 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
13 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
26 April 2021 | Cessation of Luana Brown as a person with significant control on 26 April 2021 (1 page) |
26 April 2021 | Notification of Luana Brown as a person with significant control on 26 April 2021 (2 pages) |
26 April 2021 | Change of details for Mr Mark Richard Brown as a person with significant control on 26 April 2021 (2 pages) |
15 April 2021 | Appointment of Mrs Luana Brown as a secretary on 15 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Mr Mark Richard Brown on 15 April 2021 (2 pages) |
15 April 2021 | Termination of appointment of Luana Brown as a secretary on 15 April 2021 (1 page) |
15 April 2021 | Secretary's details changed for Luana Brown on 15 April 2021 (1 page) |
25 February 2021 | Appointment of Mr John Walker as a director on 25 February 2021 (2 pages) |
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
25 September 2020 | Termination of appointment of Donna Chapman as a director on 25 September 2020 (1 page) |
21 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mrs Luana Brown as a director on 6 August 2020 (2 pages) |
23 July 2020 | Termination of appointment of Matthew Donald Wells as a director on 23 July 2020 (1 page) |
24 January 2020 | Resolutions
|
11 October 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
19 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mrs Donna Chapman as a director on 4 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Daniel James Ward as a director on 4 June 2019 (1 page) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
26 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
24 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 June 2017 | Registration of charge 042652090013, created on 31 May 2017 (24 pages) |
2 June 2017 | Registration of charge 042652090013, created on 31 May 2017 (24 pages) |
5 April 2017 | Registration of charge 042652090012, created on 24 March 2017 (24 pages) |
5 April 2017 | Registration of charge 042652090012, created on 24 March 2017 (24 pages) |
10 January 2017 | Appointment of Mr Daniel James Ward as a director on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Daniel James Ward as a director on 10 January 2017 (2 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
22 December 2015 | Satisfaction of charge 042652090006 in full (4 pages) |
22 December 2015 | Satisfaction of charge 042652090006 in full (4 pages) |
22 December 2015 | Satisfaction of charge 4 in full (4 pages) |
22 December 2015 | Satisfaction of charge 4 in full (4 pages) |
3 December 2015 | Registration of charge 042652090011, created on 3 December 2015 (13 pages) |
3 December 2015 | Registration of charge 042652090011, created on 3 December 2015 (13 pages) |
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Secretary's details changed for Luana Brown on 12 December 2014 (1 page) |
1 September 2015 | Director's details changed for Mark Richard Brown on 12 December 2014 (2 pages) |
1 September 2015 | Secretary's details changed for Luana Brown on 12 December 2014 (1 page) |
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mark Richard Brown on 12 December 2014 (2 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (29 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (29 pages) |
27 April 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
27 April 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
27 April 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
27 April 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
27 April 2015 | Registered office address changed from Bowdon House Juniper Court 4 Scott Drive Altrincham Cheshire WA15 8AB to Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Bowdon House Juniper Court 4 Scott Drive Altrincham Cheshire WA15 8AB to Kb House 4 Scott Drive Altrincham Cheshire WA15 8AB on 27 April 2015 (1 page) |
9 April 2015 | Registration of charge 042652090010, created on 9 April 2015 (13 pages) |
9 April 2015 | Registration of charge 042652090010, created on 9 April 2015 (13 pages) |
9 April 2015 | Registration of charge 042652090010, created on 9 April 2015 (13 pages) |
10 February 2015 | Appointment of Mr Matthew Donald Wells as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Matthew Donald Wells as a director on 10 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mark Richard Brown on 4 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Mark Richard Brown on 4 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Mark Richard Brown on 4 December 2014 (2 pages) |
2 February 2015 | Registration of charge 042652090009, created on 2 February 2015 (23 pages) |
2 February 2015 | Registration of charge 042652090009, created on 2 February 2015 (23 pages) |
2 February 2015 | Registration of charge 042652090009, created on 2 February 2015 (23 pages) |
27 January 2015 | Registration of charge 042652090007, created on 27 January 2015 (9 pages) |
27 January 2015 | Registration of charge 042652090008, created on 27 January 2015 (19 pages) |
27 January 2015 | Registration of charge 042652090008, created on 27 January 2015 (19 pages) |
27 January 2015 | Registration of charge 042652090007, created on 27 January 2015 (9 pages) |
6 January 2015 | Satisfaction of charge 5 in full (1 page) |
6 January 2015 | Satisfaction of charge 5 in full (1 page) |
31 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 August 2014 | Director's details changed for Mr Francis Joseph Dunleavy on 5 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Francis Joseph Dunleavy on 5 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Francis Joseph Dunleavy on 5 August 2014 (2 pages) |
25 October 2013 | Registration of charge 042652090006 (8 pages) |
25 October 2013 | Registration of charge 042652090006 (8 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 July 2013 | Appointment of Mr Francis Joseph Dunleavy as a director (2 pages) |
2 July 2013 | Appointment of Mr Francis Joseph Dunleavy as a director (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 March 2013 | Company name changed kcmb recruitment LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed kcmb recruitment LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Change of name notice (2 pages) |
21 March 2013 | Change of name notice (2 pages) |
16 January 2013 | Registered office address changed from 173a Ashley Road Hale Altrincham Cheshire WA15 9SD United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 173a Ashley Road Hale Altrincham Cheshire WA15 9SD United Kingdom on 16 January 2013 (1 page) |
8 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 4 April 2012 (1 page) |
5 December 2011 | Change of share class name or designation (2 pages) |
5 December 2011 | Sub-division of shares on 30 November 2011 (5 pages) |
5 December 2011 | Sub-division of shares on 30 November 2011 (5 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Change of share class name or designation (2 pages) |
5 December 2011 | Resolutions
|
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 26 August 2010 (2 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
9 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2009 | Ad 02/04/09-02/04/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
14 May 2009 | Ad 02/04/09-02/04/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
15 October 2008 | Appointment terminated director luana brown (1 page) |
15 October 2008 | Appointment terminated director luana brown (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Appointment terminated director william forbes (1 page) |
11 March 2008 | Appointment terminated director william forbes (1 page) |
15 February 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
15 February 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
9 August 2007 | Director's particulars changed (1 page) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 November 2006 | Particulars of mortgage/charge (7 pages) |
23 November 2006 | Particulars of mortgage/charge (7 pages) |
9 October 2006 | Return made up to 06/08/06; full list of members (7 pages) |
9 October 2006 | Return made up to 06/08/06; full list of members (7 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 October 2005 | Return made up to 06/08/05; full list of members (8 pages) |
3 October 2005 | Return made up to 06/08/05; full list of members (8 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 September 2004 | Return made up to 06/08/04; full list of members
|
3 September 2004 | Return made up to 06/08/04; full list of members
|
8 July 2004 | Registered office changed on 08/07/04 from: the old stables 2C marsland road sale cheshire M33 3HQ (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: the old stables 2C marsland road sale cheshire M33 3HQ (1 page) |
8 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 September 2003 | Return made up to 06/08/03; full list of members
|
4 September 2003 | Return made up to 06/08/03; full list of members
|
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 October 2002 | Return made up to 06/08/02; full list of members (8 pages) |
17 October 2002 | Return made up to 06/08/02; full list of members (8 pages) |
8 October 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
8 October 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 70 bridgewater road altrincham cheshire WA14 1LZ (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 70 bridgewater road altrincham cheshire WA14 1LZ (1 page) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Director resigned (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
11 September 2001 | Director resigned (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
6 August 2001 | Incorporation (11 pages) |
6 August 2001 | Incorporation (11 pages) |