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, 9 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 |
Director Name | Mr James Michael Booth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lancaster Mews Richmond Surrey TW10 6RG |
Director Name | Mr David Burns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Festing Road London SW15 1LP |
Director Name | Clive Morton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Director Name | Christopher Luke Mayhew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
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 |
6.4m at £0.01 | Jd Sports Fashion PLC 100.00% Ordinary |
---|
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 | 7 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year 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 |
---|
13 October 2020 | Accounts for a dormant company made up to 1 February 2020 (10 pages) |
---|---|
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 2 February 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
11 July 2018 | Accounts for a dormant company made up to 3 February 2018 (10 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
10 April 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 February 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 28 January 2017 (10 pages) |
16 August 2017 | Accounts for a dormant company made up to 28 January 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Director's details changed for Mr Brian Michael Small on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Brian Michael Small on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 11 April 2017 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 January 2016 (10 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 January 2016 (10 pages) |
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
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 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (12 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (12 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
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) |
19 January 2015 | Full accounts made up to 1 February 2014 (14 pages) |
19 January 2015 | Full accounts made up to 1 February 2014 (14 pages) |
19 January 2015 | Full accounts made up to 1 February 2014 (14 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) |
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) |
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
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) |
3 December 2013 | Appointment of Gwynneth Mary Milligan as a director (2 pages) |
5 November 2013 | Accounts made up to 2 February 2013 (14 pages) |
5 November 2013 | Accounts made up to 2 February 2013 (14 pages) |
5 November 2013 | Accounts made up to 2 February 2013 (14 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) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (11 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (11 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
12 October 2011 | Accounts made up to 29 January 2011 (16 pages) |
12 October 2011 | Accounts made up to 29 January 2011 (16 pages) |
12 September 2011 | Company name changed bank stores holdings LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Company name changed bank stores holdings LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Change of name notice (2 pages) |
12 September 2011 | Change of name notice (2 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 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 | Accounts made up to 30 January 2010 (17 pages) |
13 October 2010 | Accounts made up to 30 January 2010 (17 pages) |
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) |
6 September 2010 | Register inspection address has been changed (1 page) |
4 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
4 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
4 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) |
13 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 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 Barry Colin Bown 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) |
9 April 2010 | Director's details changed for Andrew Scott on 7 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Andrew Scott on 7 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Andrew Scott on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Peter Jon Alecock on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Peter Jon Alecock on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Peter Jon Alecock on 7 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
4 December 2009 | Accounts made up to 31 January 2009 (19 pages) |
4 December 2009 | Accounts made up to 31 January 2009 (19 pages) |
22 October 2009 | Termination of appointment of Brian Small 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 | Appointment of Jane Marie Brisley as a secretary (1 page) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
1 December 2008 | Accounts made up to 3 February 2008 (21 pages) |
1 December 2008 | Accounts made up to 3 February 2008 (21 pages) |
1 December 2008 | Accounts made up to 3 February 2008 (21 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (8 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (8 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 | Declaration of assistance for shares acquisition (11 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) |
29 January 2008 | Resolutions
|
29 January 2008 | Nc inc already adjusted 22/01/08 (1 page) |
29 January 2008 | Nc inc already adjusted 22/01/08 (1 page) |
29 January 2008 | Resolutions
|
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 director appointed (4 pages) |
23 December 2007 | Director resigned (1 page) |
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) |
23 December 2007 | New director appointed (6 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New secretary appointed;new director appointed (6 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New director appointed (4 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New secretary appointed;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) |
23 December 2007 | Director resigned (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Return made up to 07/04/07; full list of members (5 pages) |
26 September 2007 | Return made up to 07/04/07; full list of members (5 pages) |
7 September 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
7 September 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
11 July 2006 | Group of companies' accounts made up to 28 August 2005 (27 pages) |
11 July 2006 | Group of companies' accounts made up to 28 August 2005 (27 pages) |
22 May 2006 | Return made up to 07/04/06; full list of members (5 pages) |
22 May 2006 | Return made up to 07/04/06; full list of members (5 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) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
29 June 2005 | Statement of affairs (8 pages) |
29 June 2005 | Ad 19/04/05--------- £ si [email protected]=63992 £ ic 2/63994 (4 pages) |
29 June 2005 | Ad 19/04/05--------- £ si [email protected]=63992 £ ic 2/63994 (4 pages) |
29 June 2005 | Statement of affairs (8 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Nc inc already adjusted 19/04/05 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Div 06/06/05 (2 pages) |
15 June 2005 | Nc inc already adjusted 19/04/05 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Div 06/06/05 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 10 snow hill london EC1A 2AL (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned;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 | 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 | New director appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 10 snow hill london EC1A 2AL (1 page) |
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 1235 LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Company name changed de facto 1235 LIMITED\certificate issued on 18/04/05 (2 pages) |
7 April 2005 | Incorporation (17 pages) |
7 April 2005 | Incorporation (17 pages) |