Company NameFinancial Advice Network Ltd
DirectorChristopher Norman Critchlow
Company StatusActive
Company Number05378813
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Previous NamesSpectrum Protection Ltd and Shepherds Network Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christopher Norman Critchlow
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressHaw Bank House High Street
Cheadle
Cheshire
SK8 1AL
Secretary NameMiss Elizabeth Claire Martin
StatusCurrent
Appointed26 March 2024(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressHaw Bank House High Street
Cheadle
Cheshire
SK8 1AL
Director NameLeslie Joseph Edwards
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Bank Whaddon Drive
Chester
Cheshire
CH4 7ND
Wales
Director NameDr Roger Anthony Oakes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAllstoe House Church Lane
Greetham
Oakham
Leicestershire
LE15 7NF
Director NameKim Harris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiplady Hall
Blazefield, Pateley Bridge
Harrogate
HG3 5DN
Secretary NameMrs Dianne Margaret Payne
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownend Cottage
Taddington
Buxton
Derbyshire
SK17 9UF
Director NameNigel Stuart Briggs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2006)
RoleBusiness Development Manager
Correspondence Address159 Kirkway
Middleton
Manchester
Lancashire
M24 1LP
Director NameMr David Somers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland & Wales
Correspondence AddressGreat Pell Farmhouse
Pell Green
Wadhurst
East Sussex
TN5 6EF
Director NameMr Geoffrey Spencer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brimelow Crescent
Penketh
Warrington
Cheshire
WA5 2NW
Secretary NameWendy Ellen Beckett
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
RoleLife Insurance
Correspondence Address71 Palmerston Street
Bollington
Cheshire
SK10 5PW
Director NameDr Richard Thomas Hall Sear
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2006(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2007)
RoleManaging Director Of Health Co
Country of ResidenceEngland
Correspondence Address2 Earlscliffe Court
Devisdale Road
Bowdon
Cheshire
WA14 2BX
Director NameMrs Dianne Margaret Payne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTownend Cottage
Taddington
Buxton
Derbyshire
SK17 9UF
Director NameMrs Joanne Hindle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2008(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Barn
Crutchfield Lane
Hookwood
Surrey
RH6 0HT
Secretary NameAlan Jones
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressShepherds House
Stockport Road
Cheadle
Cheshire
SK8 2AA
Director NameMr Geoffrey Michael Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2012)
RoleConsulting Actuary
Country of ResidenceScotland
Correspondence AddressKindleton Kirk Road
Beith
Ayrshire
KA15 1EA
Scotland
Director NameMr Michael Howard Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address42 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HF
Director NameMs Julie Hansen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds House
Stockport Road
Cheadle
Cheshire
SK8 2AA
Director NameMrs Wendy Ellen Baker-Rees
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaw Bank House High Street
Cheadle
Stockport
Cheshire
Secretary NameMr Timothy Charles Robertson
StatusResigned
Appointed01 August 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressShepherds House
Stockport Road
Cheadle
Cheshire
SK8 2AA
Director NameMrs Ann-Marie O'Dea
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWestroyd 75 Binns Lane
Holmfirth
HD9 3JU
Secretary NameMr Alan Jones
StatusResigned
Appointed01 January 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressHaw Bank House High Street
Cheadle
Stockport
Cheshire
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2014)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressErskine House 8 The Uplands
Harpenden
Hertfordshire
AL5 2PH
Director NameMr Martin Paul Howard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds House
Stockport Road
Cheadle
Cheshire
SK8 2AA
Director NameMr Mark Robert Smitheringale
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShepherds House
Stockport Road
Cheadle
Cheshire
SK8 2AA
Secretary NameMr Timothy Charles Robertson
StatusResigned
Appointed01 April 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 26 March 2024)
RoleCompany Director
Correspondence AddressHaw Bank House High Street
Cheadle
Cheshire
SK8 1AL

Contact

Websitewww.shepherdsfriendly.co.uk
Email address[email protected]
Telephone0800 1952170
Telephone regionFreephone

Location

Registered AddressHaw Bank House
High Street
Cheadle
Cheshire
SK8 1AL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Shepherds Friendly Society LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,835,837
Gross Profit£224,776
Net Worth£161,764
Cash£59,959
Current Liabilities£31,105

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

26 March 2024Termination of appointment of Timothy Charles Robertson as a secretary on 26 March 2024 (1 page)
26 March 2024Appointment of Miss Elizabeth Claire Martin as a secretary on 26 March 2024 (2 pages)
7 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
12 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
12 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (66 pages)
12 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (1 page)
12 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
24 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (1 page)
24 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
24 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (65 pages)
24 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
2 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
2 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (1 page)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (69 pages)
18 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
20 January 2021Statement of capital on 20 January 2021
  • GBP 1
(5 pages)
18 December 2020Solvency Statement dated 18/11/20 (1 page)
18 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2020Statement of company's objects (2 pages)
24 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (73 pages)
24 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
24 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
16 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
29 June 2020Appointment of Mr Christopher Norman Critchlow as a director on 15 June 2020 (2 pages)
29 June 2020Termination of appointment of Kim Harris as a director on 31 May 2020 (1 page)
12 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
25 March 2019Registered office address changed from Haw Bank House High Street Cheadle Stockport Cheshire England to Haw Bank House High Street Cheadle Cheshire SK8 1AL on 25 March 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
12 April 2017Termination of appointment of Alan Jones as a secretary on 31 March 2017 (1 page)
12 April 2017Appointment of Mr Timothy Charles Robertson as a secretary on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Timothy Charles Robertson as a secretary on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Alan Jones as a secretary on 31 March 2017 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 December 2016Termination of appointment of Wendy Ellen Baker-Rees as a director on 30 November 2016 (1 page)
21 December 2016Termination of appointment of Wendy Ellen Baker-Rees as a director on 30 November 2016 (1 page)
16 June 2016Full accounts made up to 31 December 2015 (19 pages)
16 June 2016Full accounts made up to 31 December 2015 (19 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,000
(5 pages)
4 March 2016Register inspection address has been changed from Shepherds House Stockport Road Cheadle Stockport Cheshire SK8 2AA England to Haw Bank House High Street Cheadle Cheshire SK8 1AL (1 page)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,000
(5 pages)
4 March 2016Register inspection address has been changed from Shepherds House Stockport Road Cheadle Stockport Cheshire SK8 2AA England to Haw Bank House High Street Cheadle Cheshire SK8 1AL (1 page)
19 November 2015Registered office address changed from Shepherds House Stockport Road Cheadle Cheshire SK8 2AA to Haw Bank House High Street Cheadle Stockport Cheshire on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Shepherds House Stockport Road Cheadle Cheshire SK8 2AA to Haw Bank House High Street Cheadle Stockport Cheshire on 19 November 2015 (1 page)
14 August 2015Full accounts made up to 31 December 2014 (15 pages)
14 August 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Termination of appointment of Michael Howard Williams as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Michael Howard Williams as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Martin Paul Howard as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Mark Robert Smitheringale as a director on 22 June 2015 (1 page)
1 July 2015Termination of appointment of Mark Robert Smitheringale as a director on 22 June 2015 (1 page)
1 July 2015Termination of appointment of Martin Paul Howard as a director on 30 June 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,000
(7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,000
(7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,000
(7 pages)
10 February 2015Termination of appointment of Ann-Marie O'dea as a director on 31 December 2014 (1 page)
10 February 2015Termination of appointment of Roger Anthony Oakes as a director on 31 December 2014 (1 page)
10 February 2015Termination of appointment of Ann-Marie O'dea as a director on 31 December 2014 (1 page)
10 February 2015Termination of appointment of Roger Anthony Oakes as a director on 31 December 2014 (1 page)
10 February 2015Termination of appointment of Julie Hansen as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of Julie Hansen as a director on 31 January 2015 (1 page)
13 October 2014Appointment of Mr Martin Paul Howard as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr Martin Paul Howard as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr Mark Robert Smitheringale as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr Mark Robert Smitheringale as a director on 13 October 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (12 pages)
21 July 2014Full accounts made up to 31 December 2013 (12 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(7 pages)
11 March 2014Termination of appointment of Hugh Titcomb as a director (1 page)
11 March 2014Termination of appointment of Hugh Titcomb as a director (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(7 pages)
11 March 2014Appointment of Mr Michael Howard Williams as a director (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(7 pages)
11 March 2014Appointment of Mr Michael Howard Williams as a director (2 pages)
21 January 2014Change of name notice (2 pages)
21 January 2014Change of name notice (2 pages)
21 January 2014Company name changed shepherds network LTD\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-11-05
(2 pages)
21 January 2014Company name changed shepherds network LTD\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-11-05
(2 pages)
18 October 2013Appointment of Mr Hugh Harrison Titcomb as a director (2 pages)
18 October 2013Appointment of Mr Hugh Harrison Titcomb as a director (2 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
24 January 2013Appointment of Mr Alan Jones as a secretary (1 page)
24 January 2013Termination of appointment of Timothy Robertson as a secretary (1 page)
24 January 2013Appointment of Mr Alan Jones as a secretary (1 page)
24 January 2013Termination of appointment of Timothy Robertson as a secretary (1 page)
23 January 2013Director's details changed for Mr Roger Anthony Oakes on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Roger Anthony Oakes on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Roger Anthony Oakes on 1 January 2013 (2 pages)
22 January 2013Appointment of Mrs Ann-Marie O'dea as a director (2 pages)
22 January 2013Appointment of Mr Roger Anthony Oakes as a director (2 pages)
22 January 2013Termination of appointment of Joanne Hindle as a director (1 page)
22 January 2013Appointment of Mr Roger Anthony Oakes as a director (2 pages)
22 January 2013Termination of appointment of Joanne Hindle as a director (1 page)
22 January 2013Appointment of Mrs Ann-Marie O'dea as a director (2 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
27 March 2012Termination of appointment of Michael Williams as a director (1 page)
27 March 2012Termination of appointment of Geoffrey Ross as a director (1 page)
27 March 2012Termination of appointment of Roger Oakes as a director (1 page)
27 March 2012Termination of appointment of Michael Williams as a director (1 page)
27 March 2012Termination of appointment of Geoffrey Ross as a director (1 page)
27 March 2012Termination of appointment of Geoffrey Spencer as a director (1 page)
27 March 2012Termination of appointment of Geoffrey Spencer as a director (1 page)
27 March 2012Termination of appointment of Roger Oakes as a director (1 page)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
11 January 2012Appointment of Mrs. Wendy Ellen Baker-Rees as a director (2 pages)
11 January 2012Appointment of Mrs. Julie Hansen as a director (2 pages)
11 January 2012Appointment of Mrs. Wendy Ellen Baker-Rees as a director (2 pages)
11 January 2012Appointment of Mrs. Julie Hansen as a director (2 pages)
2 August 2011Appointment of Mr. Timothy Charles Robertson as a secretary (1 page)
2 August 2011Termination of appointment of Alan Jones as a secretary (1 page)
2 August 2011Appointment of Mr. Timothy Charles Robertson as a secretary (1 page)
2 August 2011Termination of appointment of Alan Jones as a secretary (1 page)
25 May 2011Termination of appointment of Dianne Payne as a director (1 page)
25 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 May 2011Termination of appointment of Dianne Payne as a director (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
4 March 2011Director's details changed for Geoffrey Spencer on 21 February 2011 (2 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
4 March 2011Director's details changed for Geoffrey Spencer on 21 February 2011 (2 pages)
5 November 2010Section 519 (1 page)
5 November 2010Section 519 (1 page)
8 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 March 2010Director's details changed for Joanne Hindle on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Kim Harris on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Kim Harris on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Geoffrey Spencer on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Dianne Margaret Payne on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Geoffrey Spencer on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dianne Margaret Payne on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Joanne Hindle on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Kim Harris on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Joanne Hindle on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dianne Margaret Payne on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Geoffrey Spencer on 1 October 2009 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
19 February 2010Appointment of Michael Howard Williams as a director (3 pages)
19 February 2010Appointment of Michael Howard Williams as a director (3 pages)
2 February 2010Appointment of Geoffrey Michael Ross as a director (3 pages)
2 February 2010Appointment of Geoffrey Michael Ross as a director (3 pages)
20 January 2010Appointment of Alan Jones as a secretary (3 pages)
20 January 2010Appointment of Alan Jones as a secretary (3 pages)
18 January 2010Termination of appointment of Wendy Beckett as a secretary (2 pages)
18 January 2010Termination of appointment of David Somers as a director (2 pages)
18 January 2010Termination of appointment of David Somers as a director (2 pages)
18 January 2010Termination of appointment of Wendy Beckett as a secretary (2 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 March 2009Return made up to 01/03/09; full list of members (5 pages)
4 March 2009Return made up to 01/03/09; full list of members (5 pages)
13 November 2008Director appointed joanne hindle (2 pages)
13 November 2008Director appointed joanne hindle (2 pages)
23 October 2008Appointment terminated director leslie edwards (1 page)
23 October 2008Appointment terminated director leslie edwards (1 page)
30 July 2008Accounts for a small company made up to 31 December 2007 (4 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
11 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
9 May 2007Nc inc already adjusted 17/04/07 (2 pages)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2007Nc inc already adjusted 17/04/07 (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (4 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (4 pages)
14 September 2006Company name changed spectrum protection LTD\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed spectrum protection LTD\certificate issued on 14/09/06 (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
21 March 2006Return made up to 01/03/06; full list of members (3 pages)
21 March 2006Return made up to 01/03/06; full list of members (3 pages)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
10 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 March 2005Incorporation (19 pages)
1 March 2005Incorporation (19 pages)