Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Clifford Gwyn Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(13 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Jeremy Duncan Peak |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2008) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 26 Jellicoe Road Plymouth Devon PL5 3UU |
Director Name | Michelle Peak |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2008) |
Role | Dental Nurse |
Correspondence Address | 26 Jellicoe Road Plymouth Devon PL5 3UU |
Secretary Name | Michelle Peak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2008) |
Role | Dental Nurse |
Correspondence Address | 26 Jellicoe Road Plymouth Devon PL5 3UU |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Director Name | Mr Darrin John Peter Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squire House Clitheroe Road Knowle Green Ribchester Lancashire PR3 2YS |
Director Name | Joanne Weir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 248 Ashley Road Hale Cheshire WA15 9NG |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr John Richard Vlietstra |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2018) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.bettersmiles.co.uk |
---|---|
Telephone | 07 882378810 |
Telephone region | Mobile |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,849,475 |
Gross Profit | £855,652 |
Net Worth | -£1,382,461 |
Cash | £103,527 |
Current Liabilities | £167,649 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
30 March 2023 | Delivered on: 30 March 2023 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
16 August 2021 | Delivered on: 31 August 2021 Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
10 January 2024 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
30 March 2023 | Registration of charge 060459240003, created on 30 March 2023 (114 pages) |
25 January 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
12 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
10 January 2023 | Full accounts made up to 31 March 2022 (24 pages) |
4 March 2022 | Satisfaction of charge 060459240001 in full (1 page) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (27 pages) |
9 September 2021 | Full accounts made up to 31 March 2020 (24 pages) |
5 September 2021 | Memorandum and Articles of Association (10 pages) |
31 August 2021 | Registration of charge 060459240002, created on 16 August 2021 (36 pages) |
28 August 2021 | Resolutions
|
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
11 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
21 June 2018 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page) |
20 June 2018 | Appointment of Clifford Gwyn Davies as a director on 31 May 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
10 January 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
10 January 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
12 August 2016 | Registration of charge 060459240001, created on 5 August 2016 (82 pages) |
12 August 2016 | Registration of charge 060459240001, created on 5 August 2016 (82 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
28 January 2014 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Director's details changed for Mr Stephen Robert Williams on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Stephen Robert Williams on 27 January 2014 (2 pages) |
17 January 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
17 January 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
30 December 2013 | Appointment of Mr Jason Malcolm Bedford as a director (2 pages) |
30 December 2013 | Appointment of Mr Jason Malcolm Bedford as a director (2 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 January 2013 | Annual return made up to 9 January 2013 (14 pages) |
25 January 2013 | Annual return made up to 9 January 2013 (14 pages) |
25 January 2013 | Annual return made up to 9 January 2013 (14 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
3 February 2012 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
3 February 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
3 February 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (14 pages) |
3 February 2012 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
3 February 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (14 pages) |
3 February 2012 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (14 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
27 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
27 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
5 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
26 April 2011 | Appointment of John Richard Vlietstra as a director (3 pages) |
26 April 2011 | Appointment of John Richard Vlietstra as a director (3 pages) |
22 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
22 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
9 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
9 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
31 January 2011 | Annual return made up to 9 January 2011 (15 pages) |
31 January 2011 | Annual return made up to 9 January 2011 (15 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
31 January 2011 | Annual return made up to 9 January 2011 (15 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
6 July 2010 | Appointment of Stephen Robert Williams as a director (3 pages) |
6 July 2010 | Appointment of Stephen Robert Williams as a director (3 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 February 2010 | Annual return made up to 9 January 2010 (15 pages) |
8 February 2010 | Annual return made up to 9 January 2010 (15 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 February 2010 | Annual return made up to 9 January 2010 (15 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
11 March 2009 | Return made up to 09/01/09; full list of members (6 pages) |
11 March 2009 | Return made up to 09/01/09; full list of members (6 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
13 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
13 January 2009 | Full accounts made up to 30 April 2008 (17 pages) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (1 page) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (1 page) |
14 April 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 alignment with parent or subsidiary (1 page) |
14 April 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 alignment with parent or subsidiary (1 page) |
8 April 2008 | Director appointed joanne weir (4 pages) |
8 April 2008 | Appointment terminated director jeremy peak (1 page) |
8 April 2008 | Director appointed darrin john peter robinson (4 pages) |
8 April 2008 | Appointment terminated director and secretary michelle peak (1 page) |
8 April 2008 | Appointment terminated director jeremy peak (1 page) |
8 April 2008 | Appointment terminated director and secretary michelle peak (1 page) |
8 April 2008 | Director appointed david nathan hudaly (4 pages) |
8 April 2008 | Director appointed darrin john peter robinson (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 2 the crescent plymouth devon PL1 3AB (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 2 the crescent plymouth devon PL1 3AB (1 page) |
8 April 2008 | Director appointed joanne weir (4 pages) |
8 April 2008 | Secretary appointed andrew john morris (2 pages) |
8 April 2008 | Secretary appointed andrew john morris (2 pages) |
8 April 2008 | Director appointed david nathan hudaly (4 pages) |
19 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 117 the ridgeway plympton plymouth devon PL7 2AA (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 117 the ridgeway plympton plymouth devon PL7 2AA (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Ad 05/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
22 February 2007 | Ad 05/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 January 2007 | Incorporation (12 pages) |
9 January 2007 | Incorporation (12 pages) |