78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director Name | Mr Mark James Caldwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barlow Andrews 78 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mr Mark James Caldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barlow Andrews 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Paul Anthony Stewart |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Peel Avenue Bowdon Altrincham WA14 2UG |
Telephone | 01625 582548 |
---|---|
Telephone region | Macclesfield |
Registered Address | C/O Barlow Andrews 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Bluemantle Developments LTD 60.00% Ordinary A |
---|---|
40 at £1 | Bluemantle Developments LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,762,660 |
Cash | £24,533 |
Current Liabilities | £345,700 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
27 July 2007 | Delivered on: 2 August 2007 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them, on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land and building on the south west side of southmoor road, wythenshawe, manchester, greater manchester t/no. GM43104 and all buildings, fixtur. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 May 2007 | Delivered on: 24 May 2007 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited (The Security Trustee) Classification: Second legal mortgage Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them and all other monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a land and buildings on the south west side of southmoor road baguley manchester greater manchester t/n LA86902 and LA7635 and each and all of them and any part or parts thereof and all buildings structures and fixtures (including trade fixtures fixed plant and machinery) now or thereafter to be erected thereon or to form part thereof. See the mortgage charge document for full details. Fully Satisfied |
16 May 2007 | Delivered on: 24 May 2007 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited (The Security Trustee) Classification: First legal mortgage Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them and all other monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a land and buildings on the south west side of southmoor road baguley greater manchester t/n LA86902 and LA7635 and each and all of them and any part or parts thereof and all buildings structures and fixtures (including trade fixtures fixed plant and machinery) now or thereafter to be erected thereon or to form part thereof. See the mortgage charge document for full details. Fully Satisfied |
6 February 2007 | Delivered on: 16 February 2007 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company or the borrowers to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land on coldfield drive plot 31 roundhorn industrial estate manchester t/no LA121498 and all buildings structures and fixtures. A fixed equitable charge all estates or interests in the property and all licences agreements rights and covenants relating thereto and the benefit of all rights and claims. By way of floating charge all movable plant machinery implements building materials and undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
6 February 2007 | Delivered on: 16 February 2007 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company or the borrowers to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at coldfield drive plot 31 roundhorn industrial estate manchester t/no LA121498 and all buildings structures and fixtures. A fixed equitable charge all estates or interests in the property and all licences agreements rights and covenants relating thereto and the benefit of all rights and claims. By way of floating charge all movable plant machinery implements building materials and undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
22 June 2006 | Delivered on: 5 July 2006 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them and all other monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a lunar building, dallimore road, roundthorn industrial estate, manchester t/no. GM668598 and the proceeds of any sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 June 2006 | Delivered on: 5 July 2006 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a lunar building, dallimore road, roundthorn industrial estate, manchester t/no. GM668598 and the proceeds of any sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 February 2006 | Delivered on: 23 February 2006 Satisfied on: 18 July 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a international house roundthorn industrial estate wythenshawe t/no MAN29138 and all buildings,structures and fixtures (including trade,fixtures,fixed plant and machinery). See the mortgage charge document for full details. Fully Satisfied |
11 July 2008 | Delivered on: 23 July 2008 Satisfied on: 21 August 2013 Persons entitled: Alpha Investments (North West) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H habitat building wythenshawe manchester GM43104; l/h international house roundthorn industrial estate ledson road wythenshawe manchester t/no MAN29138; l/h plot 14 roundthorn industrial estate ledson road wythenshawe manchester t/nos LA7635 and LA86902 (for further details of properties charged please refer to form 395) all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 July 2008 | Delivered on: 23 July 2008 Satisfied on: 21 August 2013 Persons entitled: Foden Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H habitat building wythenshawe manchester GM43104; l/h international house roundthorn industrial estate ledson road wythenshawe manchester t/no MAN29138; l/h plot 14 roundthorn industrial estate ledson road wythenshawe manchester t/nos LA7635 and LA86902 (for further details of properties charged please refer to form 395) all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 November 2007 | Delivered on: 24 November 2007 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited 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 part of plot 28 roundthorn industrial estate, ledson road, wythenshawe, manchester, greater manchester t/n LA61653 and all buildings, fixtures, fixed plant and machinery thereon, floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 November 2007 | Delivered on: 24 November 2007 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them, on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H part of plot 28 roundthorn industrial estate, ledson road, wythenshawe, manchester t/n LA61653 and all buildings, fixtures, fixed plant and machinery thereon, floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 July 2007 | Delivered on: 2 August 2007 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company or the borrowers to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land and buildings on the south west side of southmoor road, wythenshawe, manchester, greater manchester t/no. GM43104 and all buildings, fixtu. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 February 2006 | Delivered on: 23 February 2006 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the borrowers to the finance party,or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a international house roundthorn industrial estate wythenshawe t/no MAN29138 and each and all of them and any part or parts thereof and all buildings,structures and fixtures (including trade fixtures,fixed plant and machinery). See the mortgage charge document for full details. Fully Satisfied |
25 June 2015 | Delivered on: 26 June 2015 Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee) Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 29 June 2015 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L. Classification: A registered charge Particulars: Charges by way of legal mortgage freehold title of land at wincham lane, wincham cheshire, title numbers CH432119, CH244016 and CH246023; freehold title of metropolitan house, station road, cheadle hulme, cheadle stockport SK8 7AZ, title number GM387726; leasehold title of gen-probe house (formerly heron house), unit 3 the oakes business park, title number GM722527; leasehold title of 30 philips park road, beswick, manchester M11 3FX, title number GM175094; freehold title of land north west of thorp street, macclesfield, title number CH125082; freehold title of union mill and bengal mill upper helena street manchester, title number GM201817; leasehold title of plot 11B roundthorn industrial estate, dallimore road, wythenshawe, manchester, title number MAN214751; leasehold title of plot 12 gateway building, roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214755; leasehold title of plot 14 roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214764; leasehold title of plot 28A roundthorn industrial estate, ledson road, wythenshawe, manchester, title number MAN214767; leasehold title of plot 31 roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214771; leasehold title of plot 37 stratus house, roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214772; leasehold title of plot 52 roundthorn industrial estate, dallimore road, wythenshawe, manchester, title number MAN214774; freehold title of land on east side of redhouse lane, disley, stockport, title number CH435382. Charges by way of fixed charge all other properties which in the future becomes vested in it together with any other rights, title or interest of it in the properties wherever situated. “For more details please refer to the instrument.â€. Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 August 2013 | Delivered on: 3 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that l/h properties k/a plot 11B roundthorn industrial estate dallimoor road wythenshawe manchester, plot 12 gateway building roundthorn industrial estate southmoor road wythenshawe, plot 14 roundthorn industrial estate wythenshawe manchester for further details of property charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
16 August 2013 | Delivered on: 23 August 2013 Persons entitled: The Council of the City of Manchester Classification: A registered charge Particulars: All that l/h property k/a plot 11B roundthorn industrial estate dallimore road wythenshawe manchester, all that l/h property k/a plot 12 gateway building roundthorn industrial estate southmoor road wythenshawe manchester and all that l/h property k/a plot 14 roundthorn industrial estate southmoor road wythenshawe manchester see image for full details. Notification of addition to or amendment of charge. Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H habitat building wythenshawe manchester t/no:LA43104 l/h international house roundthorn industrial estate ledson road wythenshaw manchester t/no:MAN29138 l/h plot 14 roundthorn industrial estate ledson road wythenshaw t/no:LA7635 and LA86902 rental income guaranties warranties agreementsall payments made under any insurance policy goodwill plant machinery fixtures fittings floating charge all moveable plant machinery equipment see image for full details. Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: First amendment and restatement deed Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H habitat building wythenshawe manchester t/no:LA43104 l/h international house roundthorn industrial estate ledson road wythenshaw manchester t/no:MAN29138 l/h plot 14 roundthorn industrial estate ledson road wythenshaw t/no:LA7635 and LA86902 rental income guaranties warranties agreementsall payments made under any insurance policy goodwill plant machinery fixtures fittings floating charge all moveable plant machinery equipment see image for full details. Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the finance parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: First amendment and restatement deed Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Royal Bank of Scotland PLC (Aas Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land known as habitat building, wythenshawe, manchester t/no LA43104, l/h land known as international house, roundthorn industrial estate, ledson road, wythenshawe, manchester MAN29138, l/h land known as plot 14, roundthorn industrial estate, ledson road, wythenshawe, manchester t/no LA7635 and LA86902 for details of further property charged please refer to form 395 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
29 June 2015 | Registration of charge 056022050025, created on 25 June 2015 (117 pages) |
29 June 2015 | Registration of charge 056022050025, created on 25 June 2015 (117 pages) |
26 June 2015 | Registration of charge 056022050026, created on 25 June 2015 (28 pages) |
26 June 2015 | Registration of charge 056022050026, created on 25 June 2015 (28 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 December 2013 | Registration of charge 056022050024 (28 pages) |
21 December 2013 | Registration of charge 056022050023 (30 pages) |
21 December 2013 | Registration of charge 056022050024 (28 pages) |
21 December 2013 | Registration of charge 056022050023 (30 pages) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 September 2013 | Registration of charge 056022050022 (37 pages) |
3 September 2013 | Registration of charge 056022050022 (37 pages) |
23 August 2013 | Registration of charge 056022050021 (25 pages) |
23 August 2013 | Registration of charge 056022050021 (25 pages) |
21 August 2013 | Satisfaction of charge 16 in full (4 pages) |
21 August 2013 | Satisfaction of charge 15 in full (4 pages) |
21 August 2013 | Satisfaction of charge 16 in full (4 pages) |
21 August 2013 | Satisfaction of charge 15 in full (4 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
17 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
17 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
28 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for James Stanley Caldwell on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for James Stanley Caldwell on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for James Stanley Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Mark James Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Mark James Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for James Stanley Caldwell on 20 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Mark James Caldwell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Mark James Caldwell on 14 May 2010 (1 page) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
31 October 2009 | Director's details changed for James Stanley Caldwell on 1 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Director's details changed for Mark James Caldwell on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for James Stanley Caldwell on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mark James Caldwell on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for James Stanley Caldwell on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mark James Caldwell on 1 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
10 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 16 (19 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 16 (19 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 15 (19 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 15 (19 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
15 July 2008 | Resolutions
|
8 May 2008 | Appointment terminated director paul stewart (1 page) |
8 May 2008 | Appointment terminated director paul stewart (1 page) |
13 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
13 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
27 December 2007 | Return made up to 25/10/07; full list of members (3 pages) |
27 December 2007 | Return made up to 25/10/07; full list of members (3 pages) |
24 November 2007 | Particulars of mortgage/charge (15 pages) |
24 November 2007 | Particulars of mortgage/charge (15 pages) |
24 November 2007 | Particulars of mortgage/charge (15 pages) |
24 November 2007 | Particulars of mortgage/charge (15 pages) |
2 August 2007 | Particulars of mortgage/charge (15 pages) |
2 August 2007 | Particulars of mortgage/charge (15 pages) |
2 August 2007 | Particulars of mortgage/charge (15 pages) |
2 August 2007 | Particulars of mortgage/charge (15 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
7 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
7 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
16 February 2007 | Particulars of mortgage/charge (11 pages) |
16 February 2007 | Particulars of mortgage/charge (11 pages) |
16 February 2007 | Particulars of mortgage/charge (11 pages) |
16 February 2007 | Particulars of mortgage/charge (11 pages) |
15 December 2006 | Return made up to 25/10/06; full list of members (3 pages) |
15 December 2006 | Return made up to 25/10/06; full list of members (3 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
5 July 2006 | Particulars of mortgage/charge (7 pages) |
5 July 2006 | Particulars of mortgage/charge (7 pages) |
5 July 2006 | Particulars of mortgage/charge (7 pages) |
5 July 2006 | Particulars of mortgage/charge (7 pages) |
23 February 2006 | Particulars of mortgage/charge (11 pages) |
23 February 2006 | Particulars of mortgage/charge (11 pages) |
23 February 2006 | Particulars of mortgage/charge (11 pages) |
23 February 2006 | Particulars of mortgage/charge (11 pages) |
13 January 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
13 January 2006 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
25 October 2005 | Incorporation (17 pages) |
25 October 2005 | Incorporation (17 pages) |