Baily
County Dublin
Irish
Director Name | Mrs Gemma Mary Walls |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 November 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fairyhill Fairyhill Baily County Dublin Irish |
Secretary Name | Mr Leslie Hallsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Redhill Drive Bredbury Stockport Cheshire SK6 2HF |
Director Name | Mr Leslie Hallsworth |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 23 Redhill Drive Bredbury Stockport Cheshire SK6 2HF |
Secretary Name | Anthony Stephen Jakara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 27 Havisham Close Bolton Lancashire BL6 4EN |
Director Name | Mrs Samantha Doolan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Castletons Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 August 2019) |
Correspondence Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Registered Address | 2nd Floor Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
1 at £1 | Gemma Walls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306,472 |
Cash | £8,119 |
Current Liabilities | £273,222 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
17 August 2004 | Delivered on: 25 August 2004 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 gidlow street, gorton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
5 July 2004 | Delivered on: 14 July 2004 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 windsor road moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 January 2004 | Delivered on: 27 January 2004 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 gidlow street, gorton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 October 2003 | Delivered on: 23 October 2003 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 gidlow street gorton manchester greater manchester M18 8GE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 September 2003 | Delivered on: 9 September 2003 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 gidlow street abbey hey gorton manchester M18 8GE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 September 2003 | Delivered on: 9 September 2003 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 claymore street, abbey hey, gorton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 May 2003 | Delivered on: 3 June 2003 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196 lees street gorton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 May 2009 | Delivered on: 30 May 2009 Satisfied on: 7 May 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 May 2003 | Delivered on: 20 May 2003 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 35 constable street gorton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 June 2007 | Delivered on: 3 July 2007 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 birchall green woodley stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 June 2007 | Delivered on: 26 June 2007 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 brigstock avenue manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 February 2007 | Delivered on: 28 February 2007 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 101 (to be k/a apartment 8) poplar court moss lane east hulme manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 February 2007 | Delivered on: 28 February 2007 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 306 (to be k/a apartment 30) poplar court moss lane east hulme manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 January 2005 | Delivered on: 11 January 2005 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 kingsley avenue moston manchester greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 January 2005 | Delivered on: 8 January 2005 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 bebbington street clayton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 November 2004 | Delivered on: 24 November 2004 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 valley walk beswick manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 November 2004 | Delivered on: 10 November 2004 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 kingsley avenue moston manchester greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 September 2004 | Delivered on: 24 September 2004 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 abbey hey lane, openshaw, manchester, greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 windsor road, harpurhey, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2003 | Delivered on: 3 April 2003 Satisfied on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 198 lees street gorton manchester greater manchester t/n LA222490. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 April 2015 | Delivered on: 21 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 8 gidlow street. Manchester. M18 9GE. Outstanding |
2 April 2015 | Delivered on: 20 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10 gidlow street. Manchester. M18 8GE. Outstanding |
2 April 2015 | Delivered on: 20 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 50 claymore street. Manchester. M18 8SP. Outstanding |
2 April 2015 | Delivered on: 20 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 85 abbey hey lane. Abbey hey. Manchester. M11 1JW. Outstanding |
2 April 2015 | Delivered on: 20 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11 gidlow street. Manchester. M18 8GE. Outstanding |
2 April 2015 | Delivered on: 20 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 14 gidlow street. Manchester. M18 8GE. Outstanding |
2 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 valley walk. Beswick. M11 3QB. Outstanding |
2 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 48 windsor road. Harpurhey. M9 5BW. Outstanding |
2 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 8 poplar court. Hulme. M16 7DH. Outstanding |
2 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 30 poplar court. Hulme. M16 7DH. Outstanding |
2 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 21 brigstock avenue. Gorton. M18 8BX. Outstanding |
2 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11 birchall green. Woodley. SK6 1RZ. Outstanding |
2 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 35 constable street. Abbey hey. M18 8GB. Outstanding |
2 April 2015 | Delivered on: 17 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 198 lees street. Abbey hey. Manchester. M18 8QN. Outstanding |
31 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 16 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 196 lees street, abbey hey, manchester, M18 8QN. Outstanding |
3 January 2024 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
13 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 October 2022 | Cessation of Samantha Doolan as a person with significant control on 1 October 2022 (1 page) |
12 October 2022 | Termination of appointment of Samantha Doolan as a director on 1 October 2022 (1 page) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
23 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2020 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2019 | Registered office address changed from 12 Broadstone Road Stockport SK5 7AE England to 2nd Floor Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 6 December 2019 (1 page) |
29 October 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 August 2019 | Termination of appointment of Castletons Company Secretaries Ltd as a secretary on 16 August 2019 (1 page) |
29 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
8 July 2019 | Director's details changed for Gemma Mary Walls on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Conor Walls on 8 July 2019 (2 pages) |
8 July 2019 | Change of details for Mr Conor Walls as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Gemma Mary Walls on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Conor Walls on 8 July 2019 (2 pages) |
8 July 2019 | Change of details for Mrs Gemma Walls as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mrs Samantha Doolan on 8 July 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
17 August 2016 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 12 Broadstone Road Stockport SK5 7AE on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 12 Broadstone Road Stockport SK5 7AE on 17 August 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Director's details changed for Miss Samantha Hallsworth on 2 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Miss Samantha Hallsworth on 2 June 2016 (2 pages) |
7 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 May 2015 | Satisfaction of charge 7 in full (2 pages) |
7 May 2015 | Satisfaction of charge 2 in full (2 pages) |
7 May 2015 | Satisfaction of charge 7 in full (2 pages) |
7 May 2015 | Satisfaction of charge 8 in full (2 pages) |
7 May 2015 | Satisfaction of charge 9 in full (2 pages) |
7 May 2015 | Satisfaction of charge 5 in full (2 pages) |
7 May 2015 | Satisfaction of charge 15 in full (2 pages) |
7 May 2015 | Satisfaction of charge 12 in full (2 pages) |
7 May 2015 | Satisfaction of charge 5 in full (2 pages) |
7 May 2015 | Satisfaction of charge 4 in full (2 pages) |
7 May 2015 | Satisfaction of charge 11 in full (2 pages) |
7 May 2015 | Satisfaction of charge 8 in full (2 pages) |
7 May 2015 | Satisfaction of charge 18 in full (2 pages) |
7 May 2015 | Satisfaction of charge 9 in full (2 pages) |
7 May 2015 | Satisfaction of charge 1 in full (2 pages) |
7 May 2015 | Satisfaction of charge 6 in full (2 pages) |
7 May 2015 | Satisfaction of charge 20 in full (1 page) |
7 May 2015 | Satisfaction of charge 12 in full (2 pages) |
7 May 2015 | Satisfaction of charge 14 in full (2 pages) |
7 May 2015 | Satisfaction of charge 10 in full (2 pages) |
7 May 2015 | Satisfaction of charge 11 in full (2 pages) |
7 May 2015 | Satisfaction of charge 3 in full (2 pages) |
7 May 2015 | Satisfaction of charge 3 in full (2 pages) |
7 May 2015 | Satisfaction of charge 20 in full (1 page) |
7 May 2015 | Satisfaction of charge 14 in full (2 pages) |
7 May 2015 | Satisfaction of charge 16 in full (2 pages) |
7 May 2015 | Satisfaction of charge 1 in full (2 pages) |
7 May 2015 | Satisfaction of charge 13 in full (2 pages) |
7 May 2015 | Satisfaction of charge 19 in full (2 pages) |
7 May 2015 | Satisfaction of charge 13 in full (2 pages) |
7 May 2015 | Satisfaction of charge 17 in full (2 pages) |
7 May 2015 | Satisfaction of charge 10 in full (2 pages) |
7 May 2015 | Satisfaction of charge 16 in full (2 pages) |
7 May 2015 | Satisfaction of charge 15 in full (2 pages) |
7 May 2015 | Satisfaction of charge 2 in full (2 pages) |
7 May 2015 | Satisfaction of charge 19 in full (2 pages) |
7 May 2015 | Satisfaction of charge 17 in full (2 pages) |
7 May 2015 | Satisfaction of charge 18 in full (2 pages) |
7 May 2015 | Satisfaction of charge 6 in full (2 pages) |
7 May 2015 | Satisfaction of charge 4 in full (2 pages) |
21 April 2015 | Registration of charge 045745100036, created on 2 April 2015 (38 pages) |
21 April 2015 | Registration of charge 045745100036, created on 2 April 2015 (38 pages) |
21 April 2015 | Registration of charge 045745100036, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100032, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100035, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100034, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100033, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100031, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100033, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100035, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100035, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100034, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100032, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100032, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100034, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100031, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100031, created on 2 April 2015 (38 pages) |
20 April 2015 | Registration of charge 045745100033, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100025, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100026, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100030, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100023, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100030, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100029, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100027, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100025, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100029, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100027, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100024, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100024, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100028, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100023, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100028, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100023, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100026, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100026, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100028, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100027, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100025, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100030, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100029, created on 2 April 2015 (38 pages) |
17 April 2015 | Registration of charge 045745100024, created on 2 April 2015 (38 pages) |
16 April 2015 | Registration of charge 045745100021, created on 2 April 2015 (38 pages) |
16 April 2015 | Registration of charge 045745100021, created on 2 April 2015 (38 pages) |
16 April 2015 | Registration of charge 045745100021, created on 2 April 2015 (38 pages) |
4 April 2015 | Registration of charge 045745100022, created on 31 March 2015 (44 pages) |
4 April 2015 | Registration of charge 045745100022, created on 31 March 2015 (44 pages) |
20 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
23 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Termination of appointment of Leslie Hallsworth as a director (1 page) |
16 November 2011 | Termination of appointment of Leslie Hallsworth as a director (1 page) |
16 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 March 2011 | Appointment of Ms Samantha Hallsworth as a director (2 pages) |
23 March 2011 | Appointment of Ms Samantha Hallsworth as a director (2 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 December 2009 | Director's details changed for Conor Walls on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Gemma Mary Walls on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Leslie Hallsworth on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Leslie Hallsworth on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gemma Mary Walls on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Conor Walls on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Castletons Company Secretaries Ltd on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Castletons Company Secretaries Ltd on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Conor Walls on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gemma Mary Walls on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Castletons Company Secretaries Ltd on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Leslie Hallsworth on 8 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
5 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 August 2008 | Return made up to 28/10/07; no change of members (7 pages) |
12 August 2008 | Return made up to 28/10/07; no change of members (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
17 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (4 pages) |
3 June 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
28 October 2002 | Incorporation (17 pages) |
28 October 2002 | Incorporation (17 pages) |