Company NameThe Bury Black Pudding Co Limited
Company StatusActive
Company Number04372028
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12-14 J2 Business Park J2 Business Park
Bridgehall Lane
Bury
Lancashire
BL9 7NY
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12-14 J2 Business Park J2 Business Park
Bridgehall Lane
Bury
Lancashire
BL9 7NY
Director NameMr Richard Vernon Morris
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12-14 J2 Business Park J2 Business Park
Bridgehall Lane
Bury
Lancashire
BL9 7NY
Director NameMs Deborah Pierce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12-14 J2 Business Park J2 Business Park
Bridgehall Lane
Bury
Lancashire
BL9 7NY
Director NameCharlotte Butterfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Waterside Close
Riverbank Park Radcliffe
Manchester
Lancashire
M26 2QP
Director NameMs Deborah Pierce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12-14 J2 Business Park J2 Business Park
Bridgehall Lane
Bury
Lancashire
BL9 7NY
Secretary NameDeborah Pierce
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Waterside Close
Riverbank Park
Manchester
Lancashire
M26 2QP
Secretary NameCharlotte Butterfield
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2005)
RoleCompany Director
Correspondence Address6 Waterside Close
Riverbank Park Radcliffe
Manchester
Lancashire
M26 2QP
Secretary NameMr Richard Vernon Morris
NationalityBritish
StatusResigned
Appointed24 August 2005(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 2010)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 12 J2 Business Park
Bridgehall Lane
Bury
Lancashire
BL9 7NY
Director NameMr Richard Vernon Morris
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(4 years after company formation)
Appointment Duration17 years, 9 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12-14 J2 Business Park J2 Business Park
Bridgehall Lane
Bury
Lancashire
BL9 7NY
Director NameMs Anita Jane Kirkman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12-14 J2 Business Park J2 Business Park
Bridgehall Lane
Bury
Lancashire
BL9 7NY
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitewww.buryblackpuddings.co.uk/
Email address[email protected]
Telephone0161 7970689
Telephone regionManchester

Location

Registered AddressUnit 12-14 J2 Business Park J2 Business Park
Bridgehall Lane
Bury
Lancashire
BL9 7NY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

35k at £1Deborah Pierce
49.30%
Redeemable Preference
35k at £1Richard Vernon Morris
49.30%
Redeemable Preference
540 at £1Deborah Pierce
0.76%
Ordinary A
380 at £1Richard Vernon Morris
0.54%
Ordinary B
40 at £1Beverley Mercer
0.06%
Ordinary C
40 at £1Stephen Hobson
0.06%
Ordinary C

Financials

Year2014
Net Worth£75,029
Cash£11,059
Current Liabilities£1,007,873

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 February 2024 (3 months ago)
Next Return Due26 February 2025 (9 months, 2 weeks from now)

Charges

7 March 2011Delivered on: 8 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
26 January 2007Delivered on: 30 January 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
26 January 2007Delivered on: 30 January 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
7 November 2003Delivered on: 13 November 2003
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

19 July 2023Unaudited abridged accounts made up to 30 April 2023 (10 pages)
9 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 October 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
17 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
26 November 2021Unaudited abridged accounts made up to 30 April 2021 (12 pages)
19 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 March 2021Unaudited abridged accounts made up to 30 April 2020 (13 pages)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 November 2019Unaudited abridged accounts made up to 30 April 2019 (13 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
17 August 2017Annual return made up to 12 February 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/02/2014 as it was not properly delivered.
(23 pages)
17 August 2017Annual return made up to 12 February 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 26/02/2013 as it was not properly delivered.
(24 pages)
17 August 2017Annual return made up to 12 February 2016 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/02/2016 as it was not properly delivered.
(23 pages)
17 August 2017Annual return made up to 12 February 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 26/02/2013 as it was not properly delivered.
(24 pages)
17 August 2017Annual return made up to 12 February 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/02/2015 as it was not properly delivered.
(24 pages)
17 August 2017Annual return made up to 12 February 2016 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/02/2016 as it was not properly delivered.
(23 pages)
17 August 2017Annual return made up to 12 February 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/02/2015 as it was not properly delivered.
(24 pages)
17 August 2017Annual return made up to 12 February 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/02/2014 as it was not properly delivered.
(23 pages)
17 March 2017Termination of appointment of Anita Jane Kirkman as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Anita Jane Kirkman as a director on 17 March 2017 (1 page)
20 February 2017Director's details changed for Mr Richard Vernon Morris on 1 February 2017 (2 pages)
20 February 201712/02/17 Statement of Capital gbp 71000
  • ANNOTATION Replacement CS01 (Statement of capital) was replaced on 17/08/2017 as it was not properly delivered.
(16 pages)
20 February 201712/02/17 Statement of Capital gbp 71000
  • ANNOTATION Replacement CS01 (Statement of capital) was replaced on 17/08/2017 as it was not properly delivered.
(16 pages)
20 February 2017Director's details changed for Anita Jane Kirkman on 1 February 2017 (2 pages)
20 February 2017Director's details changed for Deborah Pierce on 1 February 2017 (2 pages)
20 February 2017Director's details changed for Anita Jane Kirkman on 1 February 2017 (2 pages)
20 February 2017Director's details changed for Deborah Pierce on 1 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Richard Vernon Morris on 1 February 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 71,000
  • ANNOTATION Replaced a replacement AR01 was registered on 17/08/2017.
(9 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 71,000
  • ANNOTATION Replaced a replacement AR01 was registered on 17/08/2017.
(9 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 71,000
(7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 71,000
  • ANNOTATION Replaced a replacement AR01 was registered on 17/08/2017.
(8 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 71,000
  • ANNOTATION Replaced a replacement AR01 was registered on 17/08/2017.
(8 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 71,000
(7 pages)
3 February 2015Director's details changed for Anita Jane Kirkman on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Anita Jane Kirkman on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Anita Jane Kirkman on 3 February 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 February 2014Registered office address changed from , Unit 12, J2 Business Park, Bridgehall Lane Bury, Lancashire, BL9 7NY on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Unit 12 J2 Business Park Bridgehall Lane Bury Lancashire BL9 7NY on 27 February 2014 (1 page)
27 February 2014Registered office address changed from , Unit 12, J2 Business Park, Bridgehall Lane Bury, Lancashire, BL9 7NY on 27 February 2014 (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 71,000
  • ANNOTATION Replaced a replacement AR01 was registered on 17/08/2017.
(8 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 71,000
(7 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 71,000
  • ANNOTATION Replaced a replacement AR01 was registered on 17/08/2017.
(8 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 17/08/2017.
(8 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 17/08/2017.
(8 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 August 2012Particulars of variation of rights attached to shares (2 pages)
7 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 August 2012Change of share class name or designation (2 pages)
7 August 2012Particulars of variation of rights attached to shares (2 pages)
7 August 2012Change of share class name or designation (2 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
14 February 2011Director's details changed for Deborah Pierce on 20 July 2010 (2 pages)
14 February 2011Director's details changed for Richard Vernon Morris on 20 July 2010 (2 pages)
14 February 2011Director's details changed for Deborah Pierce on 20 July 2010 (2 pages)
14 February 2011Director's details changed for Richard Vernon Morris on 20 July 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 August 2010Appointment of Anita Jane Kirkman as a director (2 pages)
3 August 2010Termination of appointment of Richard Morris as a secretary (1 page)
3 August 2010Termination of appointment of Richard Morris as a secretary (1 page)
3 August 2010Appointment of Anita Jane Kirkman as a director (2 pages)
12 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Deborah Pierce on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Deborah Pierce on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Deborah Pierce on 1 February 2010 (2 pages)
10 May 2010Secretary's details changed for Richard Vernon Morris on 1 February 2010 (1 page)
10 May 2010Secretary's details changed for Richard Vernon Morris on 1 February 2010 (1 page)
10 May 2010Director's details changed for Richard Vernon Morris on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Richard Vernon Morris on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Richard Vernon Morris on 1 February 2010 (2 pages)
10 May 2010Secretary's details changed for Richard Vernon Morris on 1 February 2010 (1 page)
17 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 February 2009Return made up to 12/02/09; full list of members (5 pages)
12 February 2009Return made up to 12/02/09; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2008Return made up to 12/02/08; full list of members (4 pages)
12 February 2008Return made up to 12/02/08; full list of members (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2007Return made up to 12/02/07; full list of members (4 pages)
1 March 2007Return made up to 12/02/07; full list of members (4 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Ad 19/12/06--------- £ si 70000@1=70000 £ ic 1000/71000 (2 pages)
26 January 2007Ad 19/12/06--------- £ si 70000@1=70000 £ ic 1000/71000 (2 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 March 2006Ad 28/09/05--------- £ si 900@1 (2 pages)
22 March 2006Ad 28/09/05--------- £ si 900@1 (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 71 brierley street, bury, lancashire BL9 9HW (1 page)
17 March 2006Registered office changed on 17/03/06 from: 71 brierley street bury lancashire BL9 9HW (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2006New director appointed (2 pages)
24 October 2005Ad 28/09/05--------- £ si 906@1=906 £ ic 1/907 (2 pages)
24 October 2005Ad 28/09/05--------- £ si 906@1=906 £ ic 1/907 (2 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 September 2005Nc inc already adjusted 13/09/05 (2 pages)
30 September 2005Nc inc already adjusted 13/09/05 (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: 45-51 chorley new road, bolton, lancashire, BL1 4QR (1 page)
22 August 2005Registered office changed on 22/08/05 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
11 July 2005Registered office changed on 11/07/05 from: 6 waterside close riverbank park radcliffe manchester M26 2QP (1 page)
11 July 2005Registered office changed on 11/07/05 from: 6 waterside close, riverbank park radcliffe, manchester, M26 2QP (1 page)
29 March 2005Ad 23/01/05--------- £ si 99@1 (2 pages)
29 March 2005Ad 23/01/05--------- £ si 99@1 (2 pages)
8 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
12 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 February 2004Return made up to 12/02/04; full list of members (7 pages)
2 February 2004Return made up to 12/02/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
24 July 2003Accounting reference date shortened from 01/05/03 to 30/04/03 (1 page)
24 July 2003Accounting reference date shortened from 01/05/03 to 30/04/03 (1 page)
1 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
7 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 1ST cert olympic house, 17-19 whitworth street west, manchester, lancashire M1 5WG (1 page)
12 February 2002Incorporation (20 pages)
12 February 2002Incorporation (20 pages)