Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(18 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Damian Scarlett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Somerset Close Congleton Cheshire CW12 1SG |
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollies Cottage Hollies Lane Deanrow Wilmslow Cheshire SK9 2BW |
Secretary Name | Damian Scarlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks (resigned 09 May 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Somerset Close Congleton Cheshire CW12 1SG |
Director Name | Clive Morton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Secretary Name | Clive Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Director Name | Peter Jon Alecock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Uplands Bishopton Drive Macclesfield Cheshire SK11 8WG |
Secretary Name | Peter Jon Alecock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Uplands Bishopton Drive Macclesfield Cheshire SK11 8WG |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Brian Michael Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salwarpe House Salwarpe Droitwich Worcestershire WR9 0AH |
Secretary Name | Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 15 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mrs Gwynneth Mary Milligan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | jdplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7671000 |
Telephone region | Manchester |
Registered Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4.5m at £1 | Pink Soda LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,725,000 |
Current Liabilities | £21,234,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
19 April 2005 | Delivered on: 28 April 2005 Satisfied on: 21 December 2007 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any member of the group 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
23 October 2023 | Accounts for a dormant company made up to 28 January 2023 (10 pages) |
---|---|
20 October 2023 | Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
2 November 2022 | Accounts for a dormant company made up to 29 January 2022 (10 pages) |
10 October 2022 | Appointment of Régis Schultz as a director on 28 September 2022 (2 pages) |
4 October 2022 | Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 30 January 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 1 February 2020 (10 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 2 February 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
11 July 2018 | Accounts for a dormant company made up to 3 February 2018 (10 pages) |
21 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
5 May 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
15 February 2018 | Notification of Pink Soda Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 28 January 2017 (9 pages) |
16 August 2017 | Accounts for a dormant company made up to 28 January 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Mr Peter Alan Cowgill on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Peter Alan Cowgill on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Brian Michael Small on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Brian Michael Small on 4 May 2017 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 January 2016 (12 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 January 2016 (12 pages) |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 January 2015 (15 pages) |
30 September 2015 | Full accounts made up to 31 January 2015 (15 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 April 2015 | Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page) |
29 April 2015 | Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page) |
29 April 2015 | Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 1 February 2014 (10 pages) |
13 October 2014 | Accounts for a dormant company made up to 1 February 2014 (10 pages) |
13 October 2014 | Accounts for a dormant company made up to 1 February 2014 (10 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
3 December 2013 | Appointment of Gwynneth Mary Milligan as a director (2 pages) |
3 December 2013 | Termination of appointment of Peter Alecock as a director (1 page) |
3 December 2013 | Appointment of Gwynneth Mary Milligan as a director (2 pages) |
3 December 2013 | Termination of appointment of Peter Alecock as a director (1 page) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (10 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (10 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (10 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (10 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (10 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
12 October 2011 | Full accounts made up to 29 January 2011 (17 pages) |
12 October 2011 | Full accounts made up to 29 January 2011 (17 pages) |
1 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Company name changed bank stores financing LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Company name changed bank stores financing LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Change of name notice (2 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
28 March 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
13 October 2010 | Full accounts made up to 30 January 2010 (18 pages) |
13 October 2010 | Full accounts made up to 30 January 2010 (18 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
4 December 2009 | Full accounts made up to 31 January 2009 (20 pages) |
4 December 2009 | Full accounts made up to 31 January 2009 (20 pages) |
22 October 2009 | Appointment of Jane Marie Brisley as a secretary (1 page) |
22 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
22 October 2009 | Appointment of Jane Marie Brisley as a secretary (1 page) |
22 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 3 February 2008 (23 pages) |
1 December 2008 | Full accounts made up to 3 February 2008 (23 pages) |
1 December 2008 | Full accounts made up to 3 February 2008 (23 pages) |
25 June 2008 | Ad 13/06/08\gbp si 10@1=10\gbp ic 4505000/4505010\ (2 pages) |
25 June 2008 | Particulars of contract relating to shares (2 pages) |
25 June 2008 | Ad 13/06/08\gbp si 10@1=10\gbp ic 4505000/4505010\ (2 pages) |
25 June 2008 | Particulars of contract relating to shares (2 pages) |
30 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Nc inc already adjusted 22/01/08 (1 page) |
29 January 2008 | Resolutions
|
29 January 2008 | Nc inc already adjusted 22/01/08 (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
18 January 2008 | Accounting reference date extended from 28/08/07 to 31/01/08 (1 page) |
18 January 2008 | Accounting reference date extended from 28/08/07 to 31/01/08 (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
23 December 2007 | New secretary appointed;new director appointed (5 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: unit 8 bridge street mills union street macclesfield cheshire SK11 6QG (1 page) |
23 December 2007 | New director appointed (4 pages) |
23 December 2007 | New secretary appointed;new director appointed (5 pages) |
23 December 2007 | New director appointed (6 pages) |
23 December 2007 | New director appointed (4 pages) |
23 December 2007 | New director appointed (6 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: unit 8 bridge street mills union street macclesfield cheshire SK11 6QG (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Full accounts made up to 31 August 2006 (17 pages) |
7 September 2007 | Full accounts made up to 31 August 2006 (17 pages) |
6 September 2007 | Return made up to 07/04/07; full list of members (3 pages) |
6 September 2007 | Return made up to 07/04/07; full list of members (3 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New secretary appointed (1 page) |
3 July 2006 | Full accounts made up to 28 August 2005 (17 pages) |
3 July 2006 | Full accounts made up to 28 August 2005 (17 pages) |
22 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
14 December 2005 | Accounting reference date shortened from 31/08/06 to 28/08/05 (1 page) |
14 December 2005 | Accounting reference date shortened from 31/08/06 to 28/08/05 (1 page) |
6 June 2005 | Nc inc already adjusted 19/04/05 (1 page) |
6 June 2005 | Ad 19/04/05--------- £ si 4504998@1=4504998 £ ic 2/4505000 (2 pages) |
6 June 2005 | Nc inc already adjusted 19/04/05 (1 page) |
6 June 2005 | Ad 19/04/05--------- £ si 4504998@1=4504998 £ ic 2/4505000 (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 10 snow hill london EC1A 2AL (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Registered office changed on 12/05/05 from: 10 snow hill london EC1A 2AL (1 page) |
12 May 2005 | Resolutions
|
28 April 2005 | Particulars of mortgage/charge (32 pages) |
28 April 2005 | Particulars of mortgage/charge (32 pages) |
18 April 2005 | Company name changed de facto 1236 LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Company name changed de facto 1236 LIMITED\certificate issued on 18/04/05 (2 pages) |
7 April 2005 | Incorporation (17 pages) |
7 April 2005 | Incorporation (17 pages) |