Company NameWorldwide Recruitment Solutions Limited
Company StatusActive
Company Number04265209
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Previous NameKCMB Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKb House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Francis Joseph Dunleavy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spruce Crescent
Bury
Lancashire
BL9 6QW
Director NameMrs Luana Brown
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 2020(19 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKb House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Secretary NameMrs Luana Brown
StatusCurrent
Appointed15 April 2021(19 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressKb House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMrs Philippa Glendining
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years after company formation)
Appointment Duration8 months, 4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKb House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Mathewjon Spells
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(22 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKb House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameKresten Erik Cools
Date of BirthJune 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Arderne Road
Timperley
Cheshire
WA15 6HL
Secretary NameMark Richard Brown
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Welman Way
Altrincham
Cheshire
WA15 8WD
Secretary NameLuana Brown
NationalityBritish
StatusResigned
Appointed25 February 2002(6 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 15 April 2021)
RoleCompany Director
Correspondence AddressKb House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameLuana Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 October 2008)
RoleCompany Director
Correspondence Address20 Welman Way
Altrincham
Cheshire
WA15 8WD
Director NameMr William Dominic Forbes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 December 2007)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressCorryvreckan
Church Lane, Alvanley
Frodsham
Cheshire
WA6 9BZ
Director NameMr Matthew Donald Wells
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 July 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressKb House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Daniel James Ward
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKb House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMs Donna Chapman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKb House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr John Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKb House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 9262525
Telephone regionManchester

Location

Registered AddressKb House
4 Scott Drive
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,576,787
Cash£648,808
Current Liabilities£2,140,121

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

2 February 2015Delivered 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 2015Delivered on: 27 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 27 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 2 June 2017
Persons entitled: Francis Dunleavy

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 5 April 2017
Persons entitled: Jennifer Brown

Classification: A registered charge
Outstanding
3 December 2015Delivered 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 2015Delivered on: 9 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
23 October 2013Delivered 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 2010Delivered 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 2009Delivered 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 2006Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

7 November 2023Registration of charge 042652090014, created on 31 October 2023 (13 pages)
24 October 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
4 August 2023Appointment of Mrs Philippa Glendining as a director on 1 August 2023 (2 pages)
1 November 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
19 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
13 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
26 April 2021Cessation of Luana Brown as a person with significant control on 26 April 2021 (1 page)
26 April 2021Notification of Luana Brown as a person with significant control on 26 April 2021 (2 pages)
26 April 2021Change of details for Mr Mark Richard Brown as a person with significant control on 26 April 2021 (2 pages)
15 April 2021Appointment of Mrs Luana Brown as a secretary on 15 April 2021 (2 pages)
15 April 2021Director's details changed for Mr Mark Richard Brown on 15 April 2021 (2 pages)
15 April 2021Termination of appointment of Luana Brown as a secretary on 15 April 2021 (1 page)
15 April 2021Secretary's details changed for Luana Brown on 15 April 2021 (1 page)
25 February 2021Appointment of Mr John Walker as a director on 25 February 2021 (2 pages)
5 January 2021Group of companies' accounts made up to 31 December 2019 (39 pages)
25 September 2020Termination of appointment of Donna Chapman as a director on 25 September 2020 (1 page)
21 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
6 August 2020Appointment of Mrs Luana Brown as a director on 6 August 2020 (2 pages)
23 July 2020Termination of appointment of Matthew Donald Wells as a director on 23 July 2020 (1 page)
24 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
19 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
17 July 2019Appointment of Mrs Donna Chapman as a director on 4 July 2019 (2 pages)
17 July 2019Termination of appointment of Daniel James Ward as a director on 4 June 2019 (1 page)
7 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
26 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
24 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 June 2017Registration of charge 042652090013, created on 31 May 2017 (24 pages)
2 June 2017Registration of charge 042652090013, created on 31 May 2017 (24 pages)
5 April 2017Registration of charge 042652090012, created on 24 March 2017 (24 pages)
5 April 2017Registration of charge 042652090012, created on 24 March 2017 (24 pages)
10 January 2017Appointment of Mr Daniel James Ward as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Mr Daniel James Ward as a director on 10 January 2017 (2 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
22 December 2015Satisfaction of charge 042652090006 in full (4 pages)
22 December 2015Satisfaction of charge 042652090006 in full (4 pages)
22 December 2015Satisfaction of charge 4 in full (4 pages)
22 December 2015Satisfaction of charge 4 in full (4 pages)
3 December 2015Registration of charge 042652090011, created on 3 December 2015 (13 pages)
3 December 2015Registration of charge 042652090011, created on 3 December 2015 (13 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 127.5
(8 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 127.5
(8 pages)
1 September 2015Secretary's details changed for Luana Brown on 12 December 2014 (1 page)
1 September 2015Director's details changed for Mark Richard Brown on 12 December 2014 (2 pages)
1 September 2015Secretary's details changed for Luana Brown on 12 December 2014 (1 page)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 127.5
(8 pages)
1 September 2015Director's details changed for Mark Richard Brown on 12 December 2014 (2 pages)
21 May 2015Full accounts made up to 31 December 2014 (29 pages)
21 May 2015Full accounts made up to 31 December 2014 (29 pages)
27 April 2015All of the property or undertaking has been released from charge 4 (2 pages)
27 April 2015All of the property or undertaking has been released from charge 4 (2 pages)
27 April 2015All of the property or undertaking has been released from charge 4 (2 pages)
27 April 2015All of the property or undertaking has been released from charge 4 (2 pages)
27 April 2015Registered 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 2015Registered 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 2015Registration of charge 042652090010, created on 9 April 2015 (13 pages)
9 April 2015Registration of charge 042652090010, created on 9 April 2015 (13 pages)
9 April 2015Registration of charge 042652090010, created on 9 April 2015 (13 pages)
10 February 2015Appointment of Mr Matthew Donald Wells as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Matthew Donald Wells as a director on 10 February 2015 (2 pages)
3 February 2015Director's details changed for Mark Richard Brown on 4 December 2014 (2 pages)
3 February 2015Director's details changed for Mark Richard Brown on 4 December 2014 (2 pages)
3 February 2015Director's details changed for Mark Richard Brown on 4 December 2014 (2 pages)
2 February 2015Registration of charge 042652090009, created on 2 February 2015 (23 pages)
2 February 2015Registration of charge 042652090009, created on 2 February 2015 (23 pages)
2 February 2015Registration of charge 042652090009, created on 2 February 2015 (23 pages)
27 January 2015Registration of charge 042652090007, created on 27 January 2015 (9 pages)
27 January 2015Registration of charge 042652090008, created on 27 January 2015 (19 pages)
27 January 2015Registration of charge 042652090008, created on 27 January 2015 (19 pages)
27 January 2015Registration of charge 042652090007, created on 27 January 2015 (9 pages)
6 January 2015Satisfaction of charge 5 in full (1 page)
6 January 2015Satisfaction of charge 5 in full (1 page)
31 August 2014Full accounts made up to 31 December 2013 (23 pages)
31 August 2014Full accounts made up to 31 December 2013 (23 pages)
19 August 2014Director's details changed for Mr Francis Joseph Dunleavy on 5 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Francis Joseph Dunleavy on 5 August 2014 (2 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 127.5
(7 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 127.5
(7 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 127.5
(7 pages)
19 August 2014Director's details changed for Mr Francis Joseph Dunleavy on 5 August 2014 (2 pages)
25 October 2013Registration of charge 042652090006 (8 pages)
25 October 2013Registration of charge 042652090006 (8 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 127.5
(7 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 127.5
(7 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 127.5
(7 pages)
2 July 2013Appointment of Mr Francis Joseph Dunleavy as a director (2 pages)
2 July 2013Appointment of Mr Francis Joseph Dunleavy as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 March 2013Company name changed kcmb recruitment LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
21 March 2013Company name changed kcmb recruitment LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
21 March 2013Change of name notice (2 pages)
21 March 2013Change of name notice (2 pages)
16 January 2013Registered office address changed from 173a Ashley Road Hale Altrincham Cheshire WA15 9SD United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 173a Ashley Road Hale Altrincham Cheshire WA15 9SD United Kingdom on 16 January 2013 (1 page)
8 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 127.50
(7 pages)
8 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 127.50
(7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
4 April 2012Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 4 April 2012 (1 page)
5 December 2011Change of share class name or designation (2 pages)
5 December 2011Sub-division of shares on 30 November 2011 (5 pages)
5 December 2011Sub-division of shares on 30 November 2011 (5 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide & grant share options 30/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
5 December 2011Change of share class name or designation (2 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide & grant share options 30/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Registered 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 2010Registered 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 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
9 September 2009Return made up to 06/08/09; full list of members (4 pages)
9 September 2009Return made up to 06/08/09; full list of members (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2009Ad 02/04/09-02/04/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
14 May 2009Ad 02/04/09-02/04/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
27 April 2009Resolutions
  • RES13 ‐ Re classification of shares 02/04/2009
(1 page)
27 April 2009Resolutions
  • RES13 ‐ Re classification of shares 02/04/2009
(1 page)
15 October 2008Appointment terminated director luana brown (1 page)
15 October 2008Appointment terminated director luana brown (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2008Return made up to 06/08/08; full list of members (4 pages)
20 August 2008Return made up to 06/08/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Appointment terminated director william forbes (1 page)
11 March 2008Appointment terminated director william forbes (1 page)
15 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
15 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 06/08/07; full list of members (3 pages)
9 August 2007Return made up to 06/08/07; full list of members (3 pages)
9 August 2007Director's particulars changed (1 page)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 November 2006Particulars of mortgage/charge (7 pages)
23 November 2006Particulars of mortgage/charge (7 pages)
9 October 2006Return made up to 06/08/06; full list of members (7 pages)
9 October 2006Return made up to 06/08/06; full list of members (7 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 October 2005Return made up to 06/08/05; full list of members (8 pages)
3 October 2005Return made up to 06/08/05; full list of members (8 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 September 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2004Registered office changed on 08/07/04 from: the old stables 2C marsland road sale cheshire M33 3HQ (1 page)
8 July 2004Registered office changed on 08/07/04 from: the old stables 2C marsland road sale cheshire M33 3HQ (1 page)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 October 2002Return made up to 06/08/02; full list of members (8 pages)
17 October 2002Return made up to 06/08/02; full list of members (8 pages)
8 October 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
8 October 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 70 bridgewater road altrincham cheshire WA14 1LZ (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 70 bridgewater road altrincham cheshire WA14 1LZ (1 page)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Director resigned (2 pages)
11 September 2001Registered office changed on 11/09/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
11 September 2001Director resigned (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
6 August 2001Incorporation (11 pages)
6 August 2001Incorporation (11 pages)