Newton Heath
Manchester
Lancashire
M40 5BJ
Director Name | Mrs Fiona Bird |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Mr Nigel John Randall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Secretary Name | Sarah Louise Ferguson |
---|---|
Status | Current |
Appointed | 24 September 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Mrs Sarah Louise Ferguson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Mr Kevin Timothy Bird |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Mr Francis Haig Cardwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 October 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Secretary Name | Geoffrey Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Mr Nigel John Randall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Geoffrey Moss |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | edm.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2033150 |
Telephone region | Manchester |
Registered Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
59k at £0.1 | Fiona Christine Bird 51.67% Ordinary |
---|---|
55.2k at £0.1 | Anthony Andrew Bermingham 48.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,093,035 |
Gross Profit | £5,385,410 |
Net Worth | £8,277,704 |
Cash | £8,932,250 |
Current Liabilities | £7,100,347 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
29 March 2006 | Delivered on: 5 April 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 March 2004 | Delivered on: 10 April 2004 Satisfied on: 28 July 2006 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 September 2023 | Full accounts made up to 30 December 2022 (18 pages) |
---|---|
20 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
16 August 2022 | Full accounts made up to 30 December 2021 (19 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
1 June 2021 | Full accounts made up to 30 December 2020 (21 pages) |
17 September 2020 | Full accounts made up to 30 December 2019 (20 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 30 December 2018 (22 pages) |
15 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
17 July 2017 | Second filing of the annual return made up to 21 April 2016 (22 pages) |
17 July 2017 | Second filing of the annual return made up to 21 April 2016 (22 pages) |
9 June 2017 | 09/06/17 Statement of Capital gbp 11413.3 (5 pages) |
9 June 2017 | 09/06/17 Statement of Capital gbp 11413.3 (5 pages) |
30 May 2017 | Full accounts made up to 30 December 2016 (16 pages) |
30 May 2017 | Full accounts made up to 30 December 2016 (16 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 December 2015 (17 pages) |
29 June 2016 | Full accounts made up to 30 December 2015 (17 pages) |
27 June 2016 | Appointment of Sarah Louise Ferguson as a director on 23 June 2016 (2 pages) |
27 June 2016 | Appointment of Sarah Louise Ferguson as a director on 23 June 2016 (2 pages) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Register(s) moved to registered office address Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ (1 page) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Register(s) moved to registered office address Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ (1 page) |
29 September 2015 | Appointment of Sarah Louise Ferguson as a secretary on 24 September 2015 (2 pages) |
29 September 2015 | Appointment of Sarah Louise Ferguson as a secretary on 24 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Geoffrey Moss as a secretary on 24 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Geoffrey Moss as a secretary on 24 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Geoffrey Moss as a director on 24 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Nigel John Randall as a director on 24 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Geoffrey Moss as a director on 24 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Nigel John Randall as a director on 24 September 2015 (2 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
24 June 2015 | Group of companies' accounts made up to 30 December 2014 (29 pages) |
24 June 2015 | Appointment of Mrs Fiona Bird as a director on 27 May 2015 (2 pages) |
24 June 2015 | Group of companies' accounts made up to 30 December 2014 (29 pages) |
24 June 2015 | Appointment of Mrs Fiona Bird as a director on 27 May 2015 (2 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
15 June 2015 | Change of share class name or designation (2 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
15 June 2015 | Change of share class name or designation (2 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Change of share class name or designation (2 pages) |
15 June 2015 | Change of share class name or designation (2 pages) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Resolutions
|
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
1 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
1 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
11 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England (1 page) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England (1 page) |
5 March 2013 | Termination of appointment of Kevin Bird as a director (1 page) |
5 March 2013 | Termination of appointment of Kevin Bird as a director (1 page) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
19 October 2012 | Cancellation of shares. Statement of capital on 19 October 2012
|
19 October 2012 | Termination of appointment of Francis Cardwell as a director (2 pages) |
19 October 2012 | Termination of appointment of Francis Cardwell as a director (2 pages) |
19 October 2012 | Cancellation of shares. Statement of capital on 19 October 2012
|
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
22 November 2011 | Purchase of own shares. (3 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
22 November 2011 | Purchase of own shares. (3 pages) |
22 November 2011 | Resolutions
|
2 November 2011 | Solvency statement dated 31/10/11 (1 page) |
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Statement by directors (1 page) |
2 November 2011 | Solvency statement dated 31/10/11 (1 page) |
2 November 2011 | Resolutions
|
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Resolutions
|
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Statement by directors (1 page) |
25 October 2011 | Termination of appointment of Nigel Randall as a director (1 page) |
25 October 2011 | Termination of appointment of Nigel Randall as a director (1 page) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
18 August 2011 | Form 128(4) shares redesignated from a, b, & c preference to deferred (2 pages) |
18 August 2011 | Form 128(4) shares redesignated from a, b, & c preference to deferred (2 pages) |
9 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2010 (21 pages) |
9 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (21 pages) |
9 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2010 (21 pages) |
9 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (21 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
10 May 2011 | Register inspection address has been changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England (1 page) |
10 May 2011 | Register inspection address has been changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England (1 page) |
14 December 2010 | Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
14 December 2010 | Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
12 November 2010 | Director's details changed for Nigel John Randall on 19 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Nigel John Randall on 19 October 2010 (2 pages) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
12 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders
|
12 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders
|
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
8 December 2009 | Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB (1 page) |
8 December 2009 | Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Kevin Timothy Bird on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Francis Haig Cardwell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Geoffrey Moss on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Kevin Timothy Bird on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anthony Andrew Bermingham on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Francis Haig Cardwell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Nigel John Randall on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Geoffrey Moss on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anthony Andrew Bermingham on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Kevin Timothy Bird on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Geoffrey Moss on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Nigel John Randall on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anthony Andrew Bermingham on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Geoffrey Moss on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Nigel John Randall on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Geoffrey Moss on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Francis Haig Cardwell on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Geoffrey Moss on 3 December 2009 (1 page) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
24 April 2009 | Return made up to 21/04/09; full list of members (9 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (9 pages) |
2 February 2009 | Director's change of particulars / nigel randall / 23/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / nigel randall / 23/01/2009 (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
25 April 2008 | Return made up to 24/03/08; no change of members (8 pages) |
25 April 2008 | Return made up to 24/03/08; no change of members (8 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of register of members (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: baxter street, hollinwood, oldham, lancashire OL8 4RG (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: baxter street hollinwood oldham lancashire OL8 4RG (1 page) |
13 December 2007 | Auditor's resignation (1 page) |
13 December 2007 | Auditor's resignation (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
5 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
5 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
15 April 2007 | Return made up to 24/03/07; no change of members (8 pages) |
15 April 2007 | Return made up to 24/03/07; no change of members (8 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
8 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
25 April 2006 | Return made up to 24/03/06; full list of members (9 pages) |
25 April 2006 | Return made up to 24/03/06; full list of members (9 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
9 May 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
9 May 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
14 April 2005 | Return made up to 24/03/05; full list of members (10 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (10 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 December 2004 | Location of register of members (1 page) |
1 December 2004 | Location of register of members (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
2 September 2004 | Particulars of contract relating to shares (4 pages) |
2 September 2004 | Particulars of contract relating to shares (4 pages) |
2 September 2004 | Particulars of contract relating to shares (4 pages) |
2 September 2004 | Particulars of contract relating to shares (4 pages) |
2 September 2004 | Ad 31/03/04--------- £ si [email protected]=37474 £ ic 570/38044 (2 pages) |
2 September 2004 | Ad 31/03/04--------- £ si [email protected]=37474 £ ic 570/38044 (2 pages) |
2 September 2004 | Particulars of contract relating to shares (4 pages) |
2 September 2004 | Ad 31/03/04--------- £ si 2186415@1=2186415 £ ic 38044/2224459 (2 pages) |
2 September 2004 | Particulars of contract relating to shares (4 pages) |
2 September 2004 | Ad 31/03/04--------- £ si 2186415@1=2186415 £ ic 38044/2224459 (2 pages) |
27 July 2004 | £ nc 1000/2224459 31/03/04 (1 page) |
27 July 2004 | £ nc 1000/2224459 31/03/04 (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Nc inc already adjusted 31/03/04 (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | S-div 31/03/04 (1 page) |
11 June 2004 | S-div 31/03/04 (1 page) |
11 June 2004 | Nc inc already adjusted 31/03/04 (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
23 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: st james's court, brown street, manchester, lancashire M2 2JF (1 page) |
7 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
7 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
10 February 2004 | Company name changed hallco 873 LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed hallco 873 LIMITED\certificate issued on 10/02/04 (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
29 May 2003 | Ad 22/05/03--------- £ si 568@1=568 £ ic 2/570 (2 pages) |
29 May 2003 | Ad 22/05/03--------- £ si 568@1=568 £ ic 2/570 (2 pages) |
24 March 2003 | Incorporation (16 pages) |
24 March 2003 | Incorporation (16 pages) |