Company NameMBL (Business And Tax Advisers) Ltd
Company StatusActive
Company Number04586288
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)
Previous NameMilner Boardman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Michael John Bulcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Colette Lennon
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2018(15 years, 4 months after company formation)
Appointment Duration6 years
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Luke Bembridge
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Elaine Elizabeth Jess
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2002(5 days after company formation)
Appointment Duration18 years, 4 months (resigned 18 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Costain Close
Colby
Isle Of Man
IM9 4NZ
Secretary NameNancy Alexander
NationalityBritish
StatusResigned
Appointed16 November 2002(5 days after company formation)
Appointment Duration14 years, 8 months (resigned 28 July 2017)
RoleP A Office Manager
Correspondence Address6 Longcroft Grove
Audenshaw
Manchester
M34 5SD
Director NameMr Gary John Corbett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameMr Geoffrey Roy Mackridge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(4 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Rydal Close
Gatley
Cheadle
SK8 4QH
Director NameMr Anthony Frederick Charles Collier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(4 months, 3 weeks after company formation)
Appointment Duration15 years, 12 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Laurel Drive
Timperley
Altrincham
Cheshire
WA15 7PW
Director NameMr Simon John Atkinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
Director NameMr Malcolm Ronald Storer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 July 2019)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitembl.solutions
Telephone0161 9272727
Telephone regionManchester

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Anthony Frederick Charles Collier
65.10%
Preference A
20 at £1Miss Elaine Elizabeth Jess
32.55%
Preference B
4k at £0.0001Anthony Frederick Charles Collier
0.65%
Ordinary A
4k at £0.0001Elaine Elizabeth Jess
0.65%
Ordinary B
4k at £0.0001Michael John Bulcock
0.65%
Ordinary C
2.4k at £0.0001Geoffrey Roy Mackridge
0.40%
Ordinary

Financials

Year2014
Net Worth£242,904
Cash£198,625
Current Liabilities£294,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

28 April 2003Delivered on: 30 April 2003
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.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 November 2023Confirmation statement made on 17 November 2023 with updates (6 pages)
11 October 2023Cessation of Colette Lennon as a person with significant control on 1 September 2023 (1 page)
11 October 2023Cessation of Luke Bembridge as a person with significant control on 1 September 2023 (1 page)
11 October 2023Termination of appointment of Colette Lennon as a director on 1 September 2023 (1 page)
11 October 2023Termination of appointment of Luke Bembridge as a director on 1 September 2023 (1 page)
22 September 2023Satisfaction of charge 1 in full (1 page)
1 May 2023Change of share class name or designation (2 pages)
27 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
27 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
20 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2023Change of details for Mr Michael John Bulcock as a person with significant control on 12 March 2023 (2 pages)
12 January 2023Confirmation statement made on 17 November 2022 with updates (4 pages)
12 January 2023Director's details changed for Mr Michael John Bulcock on 11 January 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 December 2021Notification of Luke Bembridge as a person with significant control on 18 March 2021 (2 pages)
23 December 2021Cessation of Elaine Elizabeth Jess as a person with significant control on 18 March 2021 (1 page)
23 December 2021Notification of Colette Lennon as a person with significant control on 31 March 2018 (2 pages)
23 December 2021Confirmation statement made on 17 November 2021 with updates (7 pages)
23 December 2021Cessation of Michael John Bulcock as a person with significant control on 26 February 2021 (1 page)
14 December 2021Director's details changed for Mrs Colette Lennon on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Luke Bembridge on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Michael John Bulcock on 1 December 2021 (2 pages)
14 December 2021Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page)
19 November 2021Appointment of Mr Luke Bembridge as a director on 18 March 2021 (2 pages)
19 November 2021Termination of appointment of Elaine Elizabeth Jess as a director on 18 March 2021 (1 page)
10 April 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 20.9603
(10 pages)
10 April 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 10.9603
(9 pages)
3 April 2021Memorandum and Articles of Association (28 pages)
3 April 2021Change of share class name or designation (2 pages)
3 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2021Change of share class name or designation (2 pages)
26 March 2021Change of details for Mr Michael John Bulcock as a person with significant control on 26 February 2021 (2 pages)
25 March 2021Cessation of Anthony Frederick Charles Collier as a person with significant control on 31 March 2019 (1 page)
25 March 2021Cessation of Elaine Elizabeth Jess as a person with significant control on 26 February 2021 (1 page)
19 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2020Confirmation statement made on 17 November 2020 with updates (7 pages)
14 December 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 0.9603
(6 pages)
14 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 March 2020Cessation of Anthony Frederick Charles Collier as a person with significant control on 29 March 2019 (1 page)
24 December 2019Confirmation statement made on 17 November 2019 with updates (7 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 December 2019Cancellation of shares. Statement of capital on 30 June 2019
  • GBP 1.0568
(6 pages)
4 October 2019Purchase of own shares. (3 pages)
4 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2019Purchase of own shares. (3 pages)
4 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2019Termination of appointment of Malcolm Ronald Storer as a director on 18 July 2019 (1 page)
3 May 2019Termination of appointment of Anthony Frederick Charles Collier as a director on 29 March 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
22 November 2018Confirmation statement made on 17 November 2018 with updates (7 pages)
14 September 2018Purchase of own shares. (3 pages)
14 September 2018Cancellation of shares. Statement of capital on 30 June 2018
  • GBP 1.1533
(6 pages)
14 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 September 2018Purchase of own shares. (3 pages)
13 September 2018Cancellation of shares. Statement of capital on 30 June 2018
  • GBP 1.2093
(6 pages)
9 April 2018Appointment of Mrs Colette Lennon as a director on 31 March 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 November 2017Notification of Michael John Bulcock as a person with significant control on 6 April 2016 (2 pages)
19 November 2017Notification of Elaine Elizabeth Jess as a person with significant control on 6 April 2016 (2 pages)
19 November 2017Notification of Elaine Elizabeth Jess as a person with significant control on 6 April 2016 (2 pages)
19 November 2017Confirmation statement made on 17 November 2017 with updates (7 pages)
19 November 2017Notification of Anthony Frederick Charles Collier as a person with significant control on 6 April 2016 (2 pages)
19 November 2017Notification of Michael John Bulcock as a person with significant control on 6 April 2016 (2 pages)
19 November 2017Notification of Anthony Frederick Charles Collier as a person with significant control on 6 April 2016 (2 pages)
19 November 2017Confirmation statement made on 17 November 2017 with updates (7 pages)
16 August 2017Termination of appointment of Nancy Alexander as a secretary on 28 July 2017 (1 page)
16 August 2017Termination of appointment of Nancy Alexander as a secretary on 28 July 2017 (1 page)
8 August 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 1.2498
(6 pages)
8 August 2017Purchase of own shares. (3 pages)
8 August 2017Resolutions
  • RES13 ‐ Approve contract terms 30/06/2017
(6 pages)
8 August 2017Resolutions
  • RES13 ‐ Approve contract terms 30/06/2017
(6 pages)
8 August 2017Purchase of own shares. (3 pages)
8 August 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 1.2498
(6 pages)
26 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 July 2017Purchase of own shares. (3 pages)
26 July 2017Purchase of own shares. (3 pages)
26 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 1.3058
(6 pages)
26 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 1.3058
(6 pages)
26 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
28 September 2016Cancellation of shares. Statement of capital on 28 July 2016
  • GBP 1.3463
(6 pages)
28 September 2016Cancellation of shares. Statement of capital on 28 July 2016
  • GBP 1.3463
(6 pages)
13 September 2016Statement of capital on 28 July 2016
  • GBP 1.4023
(6 pages)
13 September 2016Statement of capital on 28 July 2016
  • GBP 1.4023
(6 pages)
8 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 September 2016Purchase of own shares. (3 pages)
8 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 September 2016Purchase of own shares. (3 pages)
12 August 2016Purchase of own shares. (3 pages)
12 August 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 61.4023
(13 pages)
12 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
12 August 2016Purchase of own shares. (3 pages)
12 August 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 61.4023
(13 pages)
12 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
1 July 2016Termination of appointment of Simon John Atkinson as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Simon John Atkinson as a director on 1 July 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 61.4428
(10 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 61.4428
(10 pages)
24 July 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 61.4428
(10 pages)
24 July 2015Purchase of own shares. (3 pages)
24 July 2015Resolutions
  • RES13 ‐ Approve agreement terms 30/06/2014
(6 pages)
24 July 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 61.4428
(10 pages)
24 July 2015Purchase of own shares. (3 pages)
30 March 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
30 March 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 61.4833
(11 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 61.4833
(11 pages)
16 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 61.4833
(6 pages)
16 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 61.4833
(6 pages)
16 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 61.4833
(6 pages)
25 July 2014Company name changed milner boardman LIMITED\certificate issued on 25/07/14 (3 pages)
25 July 2014Company name changed milner boardman LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-22
(3 pages)
24 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 61.2433
(4 pages)
24 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2014Purchase of own shares. (3 pages)
24 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 61.2433
(4 pages)
24 July 2014Purchase of own shares. (3 pages)
24 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 July 2014Particulars of variation of rights attached to shares (2 pages)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
18 July 2014Particulars of variation of rights attached to shares (2 pages)
18 July 2014Memorandum and Articles of Association (27 pages)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
18 July 2014Memorandum and Articles of Association (27 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
16 July 2014Change of name notice (2 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
16 July 2014Change of name notice (2 pages)
4 July 2014Appointment of Mr Michael John Bulcock as a director (2 pages)
4 July 2014Appointment of Mr Michael John Bulcock as a director (2 pages)
1 July 2014Termination of appointment of Geoffrey Mackridge as a director (1 page)
1 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation of reserves 24/06/2014
(2 pages)
1 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation of reserves 24/06/2014
(2 pages)
1 July 2014Termination of appointment of Geoffrey Mackridge as a director (1 page)
25 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 101.2933
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 101.2933
(4 pages)
27 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (9 pages)
27 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (9 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Payment of dividend ratified 21/02/2013
(2 pages)
28 February 2013Memorandum and Articles of Association (12 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Payment of dividend ratified 21/02/2013
(2 pages)
28 February 2013Memorandum and Articles of Association (12 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
19 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
16 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL United Kingdom on 16 November 2011 (1 page)
15 June 2011Director's details changed for Mr Simon John Atkinson on 5 May 2010 (2 pages)
15 June 2011Director's details changed for Mr Malcolm Ronald Storer on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Malcolm Ronald Storer on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Simon John Atkinson on 5 May 2010 (2 pages)
15 June 2011Director's details changed for Mr Simon John Atkinson on 5 May 2010 (2 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 May 2010Appointment of Mr Simon John Atkinson as a director (2 pages)
5 May 2010Appointment of Mr Simon John Atkinson as a director (2 pages)
5 May 2010Appointment of Mr Malcolm Ronald Storer as a director (2 pages)
5 May 2010Appointment of Mr Malcolm Ronald Storer as a director (2 pages)
21 December 2009Director's details changed for Elaine Elizabeth Jess on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Anthony Frederick Charles Collier on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Anthony Frederick Charles Collier on 1 October 2009 (2 pages)
21 December 2009Registered office address changed from Mbl House 16 Edward Court Altrincham Buisness Park George Richards Way Altrincham Cheshire WA14 5GL on 21 December 2009 (1 page)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Anthony Frederick Charles Collier on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Elaine Elizabeth Jess on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Geoffrey Mackridge on 1 October 2009 (2 pages)
21 December 2009Registered office address changed from Mbl House 16 Edward Court Altrincham Buisness Park George Richards Way Altrincham Cheshire WA14 5GL on 21 December 2009 (1 page)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Geoffrey Mackridge on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Elaine Elizabeth Jess on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Geoffrey Mackridge on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Return made up to 11/11/08; full list of members (5 pages)
17 November 2008Return made up to 11/11/08; full list of members (5 pages)
10 March 2008Registered office changed on 10/03/2008 from mbl house 16 edward court altrincham buisness park george richards way altrincham cheshire WA14 5GL (1 page)
10 March 2008Registered office changed on 10/03/2008 from mbl house 16 edward court altrincham buisness park george richards way altrincham cheshire WA14 5GL (1 page)
21 November 2007Return made up to 11/11/07; no change of members (7 pages)
21 November 2007Return made up to 11/11/07; no change of members (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 December 2006Return made up to 11/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Return made up to 11/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 December 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2004Return made up to 11/11/04; full list of members (9 pages)
17 November 2004Return made up to 11/11/04; full list of members (9 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 November 2003Return made up to 11/11/03; full list of members (8 pages)
27 November 2003Return made up to 11/11/03; full list of members (8 pages)
1 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
1 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Ad 04/04/03--------- £ si [email protected] £ ic 1/1 (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Ad 04/04/03--------- £ si [email protected] £ ic 1/1 (2 pages)
16 April 2003New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
11 November 2002Incorporation (10 pages)
11 November 2002Incorporation (10 pages)