Bolton
BL1 4AG
Director Name | Mr Stephen James Christie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Alison Bennett |
---|---|
Status | Current |
Appointed | 15 December 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Brian Henderson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Foster Carer |
Correspondence Address | Slades Lodge Over Norton Park Chipping Norton Oxfordshire OX7 5PX |
Director Name | Carol Henderson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Slades Lodge Over Norton Park Chipping Norton Oxfordshire OX7 5PX |
Secretary Name | Brian Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Foster Carer |
Correspondence Address | Slades Lodge Over Norton Park Chipping Norton Oxfordshire OX7 5PX |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Royle Avenue Glossop Derbyshire SK13 7RD |
Secretary Name | Sanaya Homi Bhote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Sycamore House Devonshire Farm 84 Aylesbury Road Bierton Buckinghamshire HP22 5DL |
Secretary Name | Mr David William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Royle Avenue Glossop Derbyshire SK13 7RD |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 2012(6 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Dr Natalie-Jane Anne MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Secretary Name | Mr William Vaughan Napier-Fenning |
---|---|
Status | Resigned |
Appointed | 11 August 2014(8 years after company formation) |
Appointment Duration | 3 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 1 Merchants Place River Street Bolton BL2 1BX |
Secretary Name | Mr William Vaughan Napier-Fenning |
---|---|
Status | Resigned |
Appointed | 13 August 2014(8 years after company formation) |
Appointment Duration | 3 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 1 Merchants Place River Street Bolton BL2 1BX |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 13 November 2014(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Iain James Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2023) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | fosteringsolutions.com |
---|---|
Telephone | 0800 1601607 |
Telephone region | Freephone |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Fostering Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
8 September 2016 | Delivered on: 14 September 2016 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Except for any restricted land, all current and future material land and other land, and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|---|
3 September 2014 | Delivered on: 11 September 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
8 August 2011 | Delivered on: 12 August 2011 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Confirmatory debenture relating to a debenture dated 18 january 2010 Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or 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. Fully Satisfied |
18 January 2010 | Delivered on: 23 January 2010 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured 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. Fully Satisfied |
2 May 2008 | Delivered on: 12 May 2008 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC (Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance party 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. Fully Satisfied |
17 November 2020 | Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 17 November 2020 (1 page) |
---|---|
17 November 2020 | Change of details for Fostering Solutions Limited as a person with significant control on 6 November 2020 (2 pages) |
17 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
4 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
9 August 2019 | Satisfaction of charge 058835540005 in full (4 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
21 May 2019 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
30 October 2018 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page) |
30 October 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
14 September 2016 | Registration of charge 058835540005, created on 8 September 2016 (52 pages) |
14 September 2016 | Registration of charge 058835540005, created on 8 September 2016 (52 pages) |
17 August 2016 | Satisfaction of charge 058835540004 in full (1 page) |
17 August 2016 | Satisfaction of charge 058835540004 in full (1 page) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
22 July 2015 | Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX to 1 Merchant's Place River Street Bolton Lancashire BL2 1BX on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX to 1 Merchant's Place River Street Bolton Lancashire BL2 1BX on 22 July 2015 (1 page) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
18 November 2014 | Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page) |
18 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page) |
18 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page) |
18 November 2014 | Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page) |
11 September 2014 | Registration of charge 058835540004, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 058835540004, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 058835540004, created on 3 September 2014 (75 pages) |
5 September 2014 | Satisfaction of charge 3 in full (12 pages) |
5 September 2014 | Satisfaction of charge 3 in full (12 pages) |
5 September 2014 | Satisfaction of charge 2 in full (8 pages) |
5 September 2014 | Satisfaction of charge 2 in full (8 pages) |
15 August 2014 | Appointment of Mr William Vaughan Napier-Fenning as a secretary on 13 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR to 1 Merchants Place River Street Bolton BL2 1BX on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Appointment of Mr William Vaughan Napier-Fenning as a secretary on 13 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of a secretary (1 page) |
15 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR to 1 Merchants Place River Street Bolton BL2 1BX on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of a secretary (1 page) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
11 August 2014 | Termination of appointment of David William Johnson as a secretary on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of David William Johnson as a secretary on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mr William Vaughan Napier-Fenning as a secretary on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr William Vaughan Napier-Fenning as a secretary on 11 August 2014 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
6 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
6 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
4 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 December 2008 | Director appointed mr mark arnold croghan (1 page) |
8 December 2008 | Director appointed mr mark arnold croghan (1 page) |
15 October 2008 | Secretary appointed mr david william johnson (1 page) |
15 October 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 October 2008 | Secretary appointed mr david william johnson (1 page) |
15 October 2008 | Appointment terminated secretary sanaya bhote (1 page) |
15 October 2008 | Appointment terminated secretary sanaya bhote (1 page) |
15 October 2008 | Return made up to 21/07/08; full list of members (4 pages) |
14 July 2008 | Director appointed kevin joseph mcneany (8 pages) |
14 July 2008 | Director appointed kevin joseph mcneany (8 pages) |
19 May 2008 | Particulars of contract relating to shares (2 pages) |
19 May 2008 | Particulars of contract relating to shares (2 pages) |
19 May 2008 | Capitals not rolled up (2 pages) |
19 May 2008 | Capitals not rolled up (2 pages) |
19 May 2008 | Duplicate mortgage certificatecharge no:1 (20 pages) |
19 May 2008 | Duplicate mortgage certificatecharge no:1 (20 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (31 pages) |
12 May 2008 | Appointment terminated director carol henderson (1 page) |
12 May 2008 | Director appointed david johnson (4 pages) |
12 May 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
12 May 2008 | Secretary appointed sanaya bhote (8 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Director appointed stephen page (8 pages) |
12 May 2008 | Appointment terminated director carol henderson (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 6 west bar street banbury oxfordshire OX16 9RR (1 page) |
12 May 2008 | Secretary appointed sanaya bhote (8 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (31 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (31 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Appointment terminated director and secretary brian henderson (1 page) |
12 May 2008 | Director appointed david johnson (4 pages) |
12 May 2008 | Appointment terminated director and secretary brian henderson (1 page) |
12 May 2008 | Director appointed stephen page (8 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Registered office changed on 12/05/2008 from 6 west bar street banbury oxfordshire OX16 9RR (1 page) |
12 May 2008 | Declaration of assistance for shares acquisition (31 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
24 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (12 pages) |
21 July 2006 | Incorporation (12 pages) |