Edge Fold
Bolton
Lancashire
BL4 0NN
Director Name | Mrs Alyson Jane Andrew |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Tim James Andrew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Ms Sasha Helen Deepwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 2010) |
Role | Group Developer Director |
Country of Residence | England |
Correspondence Address | 99 Lyndhurst Avenue Liverpool Merseyside L18 8AR |
Director Name | Mr David Andrew Jepson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 June 2013) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Brockholme Road Liverpool Merseyside L18 4QQ |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mrs Sarah Jane Cook |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Christopher John Mather |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 2015) |
Role | Social Housing Developer |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore Buildings 13-15 Rodney Street Liverpool Merseyside L1 9EF |
Director Name | Mr James Hill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 July 2017) |
Role | Director Of Property Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Resigned |
Appointed | 02 December 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 20 December 2023) |
Role | Company Director |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Stephen James Pagett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Ms Claire Griffiths |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 13-15 Rodney Street Liverpool L1 9EF |
Director Name | Mr Philip Pemberton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riverside Group 2 Estuary Boulevard Speke Liverpool L24 8RF |
Director Name | Mr Alec Michael Gaston |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 Rodney Street Liverpool L1 9EF |
Director Name | Mr John Ashley Kent |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plus Dane Group 13-15 Rodney Street Liverpool L1 9EF |
Director Name | Mr Barry John Callow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore Buildings 13-15 Rodney Street Liverpool L1 9EF |
Director Name | Mr Robert John Bint |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | circleliverpool.co.uk |
---|
Registered Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
137.5k at £1 | Circle Holdings LTD 55.00% Ordinary A |
---|---|
56.3k at £1 | Plus Dane Housing Group LTD 22.50% Ordinary C |
56.3k at £1 | Riverside Group LTD 22.50% Ordinary B |
1 at £1 | Circle Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,713,435 |
Gross Profit | £295,843 |
Net Worth | £363,107 |
Cash | £1,799 |
Current Liabilities | £365,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
20 November 2007 | Delivered on: 23 November 2007 Persons entitled: Barclays 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: F/H property k/a or being land at blackstone street, liverpool t/no's MS540066 and MS439623. Outstanding |
---|---|
11 May 2006 | Delivered on: 20 May 2006 Persons entitled: Barclays 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 |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
---|---|
14 September 2020 | Termination of appointment of Barry John Callow as a director on 9 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Philip Pemberton as a director on 9 September 2020 (1 page) |
30 March 2020 | Change of details for Circle Holdings Limited as a person with significant control on 27 November 2019 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
1 July 2019 | Termination of appointment of John Ashley Kent as a director on 28 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Barry Callow as a director on 28 June 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 November 2018 | Appointment of Mr John Ashley Kent as a director on 13 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Alec Michael Gaston as a director on 31 October 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Rodney Horrocks Sellers as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Rodney Horrocks Sellers as a director on 30 September 2017 (1 page) |
25 July 2017 | Appointment of Mr Alec Michael Gaston as a director (2 pages) |
25 July 2017 | Termination of appointment of Claire Griffiths as a director on 21 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Alec Michael Gaston as a director (2 pages) |
25 July 2017 | Appointment of Mr Alec Michael Gaston as a director on 21 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Claire Griffiths as a director on 21 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Alec Michael Gaston as a director on 21 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Philip Pemberton as a director on 6 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of James Hill as a director on 6 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Philip Pemberton as a director on 6 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of James Hill as a director on 6 July 2017 (1 page) |
12 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Matthew Alexander Cook on 21 January 2014 (2 pages) |
7 April 2016 | Director's details changed for Mr Matthew Alexander Cook on 21 January 2014 (2 pages) |
4 April 2016 | Director's details changed for Mr Mathew Alexander Cook on 21 January 2014 (2 pages) |
4 April 2016 | Director's details changed for Mr Mathew Alexander Cook on 21 January 2014 (2 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 April 2015 | Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page) |
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mr Mathew Alexander Cook on 21 January 2014 (2 pages) |
23 April 2015 | Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page) |
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mr Mathew Alexander Cook on 21 January 2014 (2 pages) |
23 April 2015 | Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page) |
16 March 2015 | Appointment of Ms Claire Griffiths as a director on 27 January 2015 (2 pages) |
16 March 2015 | Appointment of Ms Claire Griffiths as a director on 27 January 2015 (2 pages) |
17 February 2015 | Termination of appointment of Christopher John Mather as a director on 27 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Christopher John Mather as a director on 27 January 2015 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
11 April 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
22 January 2014 | Appointment of Mr Stephen James Pagett as a director (2 pages) |
22 January 2014 | Appointment of Mr Stephen James Pagett as a director (2 pages) |
21 January 2014 | Termination of appointment of David Handley as a director (1 page) |
21 January 2014 | Appointment of Mr Matthew Alexander Cook as a director (2 pages) |
21 January 2014 | Appointment of Mr Matthew Alexander Cook as a director (2 pages) |
21 January 2014 | Termination of appointment of David Handley as a director (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook as a secretary (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook as a director (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook as a director (1 page) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 June 2013 | Appointment of Mr James Hill as a director (2 pages) |
27 June 2013 | Appointment of Mr James Hill as a director (2 pages) |
26 June 2013 | Termination of appointment of David Jepson as a director (1 page) |
26 June 2013 | Termination of appointment of David Jepson as a director (1 page) |
1 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 May 2010 | Termination of appointment of Sasha Deepwell as a director (1 page) |
4 May 2010 | Appointment of Mr Christopher John Mather as a director (2 pages) |
4 May 2010 | Appointment of Mr Christopher John Mather as a director (2 pages) |
4 May 2010 | Termination of appointment of Sasha Deepwell as a director (1 page) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Mrs Sarah Jane Cook on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Sarah Jane Cook on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr David Michael Handley on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Rodney Horrocks Sellers on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr David Michael Handley on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Rodney Horrocks Sellers on 22 October 2009 (2 pages) |
1 October 2009 | Return made up to 18/08/09; full list of members (5 pages) |
1 October 2009 | Return made up to 18/08/09; full list of members (5 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
16 December 2008 | Ad 10/12/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
16 December 2008 | Ad 10/12/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
15 December 2008 | Gbp nc 100000/250000\10/12/08 (2 pages) |
15 December 2008 | Gbp nc 100000/250000\10/12/08 (2 pages) |
11 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
11 September 2008 | Director and secretary's change of particulars / sarah cook / 11/09/2008 (1 page) |
11 September 2008 | Director and secretary's change of particulars / sarah cook / 11/09/2008 (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
11 September 2008 | Location of register of members (1 page) |
15 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 May 2008 | Director appointed mrs sarah jane cook (1 page) |
7 May 2008 | Appointment terminated director alison brooks (1 page) |
7 May 2008 | Appointment terminated director alison brooks (1 page) |
7 May 2008 | Director appointed mrs sarah jane cook (1 page) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
31 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
22 August 2006 | Return made up to 18/08/06; full list of members (4 pages) |
22 August 2006 | Return made up to 18/08/06; full list of members (4 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 2 estuary boulevard estuary commerce park liverpool merseyside L24 8RF (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 2 estuary boulevard estuary commerce park liverpool merseyside L24 8RF (1 page) |
20 May 2006 | Particulars of mortgage/charge (9 pages) |
20 May 2006 | Particulars of mortgage/charge (9 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
31 August 2005 | Location of register of members (1 page) |
27 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: plodder lane edge fold bolton lancashire BL4 0NN (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: plodder lane edge fold bolton lancashire BL4 0NN (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o g & j seddon LIMITED armitage avenue little hulton worsley manchester M38 0FH (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o g & j seddon LIMITED armitage avenue little hulton worsley manchester M38 0FH (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 1 park row leeds LS1 5AB (1 page) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 1 park row leeds LS1 5AB (1 page) |
3 November 2003 | £ nc 1000/100000 30/10/03 (1 page) |
3 November 2003 | Resolutions
|
3 November 2003 | £ nc 1000/100000 30/10/03 (1 page) |
3 November 2003 | Resolutions
|
8 September 2003 | Company name changed pinco 2002 LIMITED\certificate issued on 08/09/03 (2 pages) |
8 September 2003 | Company name changed pinco 2002 LIMITED\certificate issued on 08/09/03 (2 pages) |
18 August 2003 | Incorporation (17 pages) |
18 August 2003 | Incorporation (17 pages) |