Company NameBury Football Foundation
Company StatusActive
Company Number06276887
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 2007(16 years, 9 months ago)
Previous NamesBury Fc In The Community and Bury Fc Community Trust

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Glenn Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameMr Keith John Maddock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleReporter
Country of ResidenceEngland
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameMrs Alison Louise Warwood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameMrs Jill Elizabeth Neville
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameMrs Alison Warwood
StatusCurrent
Appointed16 January 2018(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameMr John Richard Finney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleTraining Director
Country of ResidenceEngland
Correspondence Address12 Barnsley Road
Thorpe Hesley
Rotherham
Yorkshire
S61 2RR
Director NameMr Michael William France
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleChief Council Officer
Country of ResidenceUnited Kingdom
Correspondence Address92 Bright Street
Radcliffe
Manchester
Lancashire
M26 2XX
Director NameDennis Leman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 9 Morningside
15 Highgate Road
Altrincham
Cheshire
WA14 4QZ
Director NameMr David Lunn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address407 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HF
Director NameMr Iain David Gordon Mills
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressExeter House Skaife Road
Sale
Greater Manchester
M33 2FZ
Director NameColin Eric Bridgford
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address16 Westgate Road
Salford
Manchester
Lancashire
M6 8NG
Director NameMrs Jill Neville
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameMr Andrew Derek Rogers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2012)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence Address10 Firswood Drive
Royton
Oldham
OL2 5XS
Director NameMiss Jackie Veal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2011)
RoleLocal Authority
Country of ResidenceEngland
Correspondence Address6 Agecroft Road West
Prestwich
Manchester
Lancashire
M25 9RL
Director NameMr Dennis Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 May 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Thetford Close
Brandlesholme
Bury
Lancashire
BL8 1XB
Director NameMr Jeremy Richard Rothwell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMintholme Hall Gowans Lane
Brindle
Chorley
Lancashire
PR5 8NU
Director NameMr James William Lomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigher Doles Farm Love Clough
Rossendale
Lancashire
BB4 8UG
Secretary NameElizabeth Anne Saunders
StatusResigned
Appointed17 May 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2013)
RoleCompany Director
Correspondence Address1 Rollesby Close
Bury
Lancashire
BL8 1EW
Director NameMr Roger Morley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2014)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address127 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameMr Stefan Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2013)
RoleHealth Improvement Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressGigg Lane
Bury
Lancashire
BL9 9HR
Director NameMr Colin Eric Bridgford
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(6 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3b Portland Road
Portland Road Swinton
Manchester
M27 5EQ
Director NameMr Ian Jeffery Kendall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Secretary NameMrs Jill Neville
StatusResigned
Appointed14 October 2013(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2018)
RoleCompany Director
Correspondence Address25 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameMr Michael Robert Morris
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(7 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 February 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBury Fc Community Trust Gigg Lane
Bury
Lancashire
BL9 9HR
Director NameMr Steven Kenneth Ebbrell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGigg Lane
Bury
Lancashire
BL9 9HR
Director NameMs Lindsey Kay Brock
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGigg Lane
Bury
Lancashire
BL9 9HR
Director NameBen Miles
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2020)
RoleSupporter Liaison/Merchandise & Operations Manager
Country of ResidenceEngland
Correspondence AddressGoshen Football Centre Tennyson Avenue
Bury
BL9 9RG
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websiteburyfccommunitytrust.co.uk
Telephone07 949663231
Telephone regionMobile

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£364,672
Net Worth£33,808
Cash£4,836
Current Liabilities£71,960

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

31 July 2020Termination of appointment of Ben Miles as a director on 27 July 2020 (1 page)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 June 2020Registered office address changed from Gigg Lane Bury Lancashire BL9 9HR to Goshen Football Centre Tennyson Avenue Bury BL9 9RG on 25 June 2020 (1 page)
22 June 2020Change of name notice (1 page)
22 June 2020Form NE01 filed (2 pages)
22 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-12
(2 pages)
25 March 2020Amended total exemption full accounts made up to 31 December 2018 (28 pages)
31 January 2020Appointment of Mrs Alison Louise Warwood as a director on 16 January 2018 (2 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Total exemption full accounts made up to 31 December 2018 (17 pages)
6 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 January 2018Appointment of Mrs Alison Warwood as a secretary on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Mrs Jill Elizabeth Nweville on 16 January 2018 (2 pages)
16 January 2018Appointment of Mrs Jill Elizabeth Nweville as a director on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Jill Neville as a secretary on 16 January 2018 (1 page)
15 January 2018Termination of appointment of Lindsey Kay Brock as a director on 15 January 2018 (1 page)
12 October 2017Termination of appointment of Steven Kenneth Ebbrell as a director on 3 October 2017 (1 page)
12 October 2017Termination of appointment of Steven Kenneth Ebbrell as a director on 3 October 2017 (1 page)
11 August 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2017Termination of appointment of Ian Jeffery Kendall as a director on 19 April 2017 (1 page)
13 June 2017Termination of appointment of Ian Jeffery Kendall as a director on 19 April 2017 (1 page)
19 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
30 August 2016Annual return made up to 12 June 2016 no member list (6 pages)
30 August 2016Annual return made up to 12 June 2016 no member list (6 pages)
30 August 2016Appointment of Ben Miles as a director on 22 February 2016 (2 pages)
30 August 2016Appointment of Ben Miles as a director on 22 February 2016 (2 pages)
26 August 2016Appointment of Ms Lindsey Kay Brock as a director on 22 February 2016 (2 pages)
26 August 2016Appointment of Ms Lindsey Kay Brock as a director on 22 February 2016 (2 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
22 June 2015Annual return made up to 12 June 2015 no member list (5 pages)
22 June 2015Annual return made up to 12 June 2015 no member list (5 pages)
10 February 2015Termination of appointment of Michael Robert Morris as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Michael Robert Morris as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Michael Robert Morris as a director on 4 February 2015 (1 page)
10 October 2014Appointment of Mr Steven Kenneth Ebbrell as a director on 10 October 2014 (2 pages)
10 October 2014Appointment of Mr Steven Kenneth Ebbrell as a director on 10 October 2014 (2 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (24 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (24 pages)
10 September 2014Appointment of Mr Michael Robert Morris as a director on 8 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael Robert Morris as a director on 8 September 2014 (2 pages)
10 September 2014Termination of appointment of Roger Morley as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Roger Morley as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Roger Morley as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Colin Bridgford as a director on 7 September 2014 (1 page)
10 September 2014Termination of appointment of Colin Bridgford as a director on 7 September 2014 (1 page)
10 September 2014Appointment of Mr Michael Robert Morris as a director on 8 September 2014 (2 pages)
10 September 2014Termination of appointment of Colin Bridgford as a director on 7 September 2014 (1 page)
8 July 2014Annual return made up to 12 June 2014 no member list (7 pages)
8 July 2014Termination of appointment of Iain Mills as a director (1 page)
8 July 2014Annual return made up to 12 June 2014 no member list (7 pages)
8 July 2014Termination of appointment of Iain Mills as a director (1 page)
22 November 2013Appointment of Mr Colin Bridgford as a director (2 pages)
22 November 2013Appointment of Mr Colin Bridgford as a director (2 pages)
22 November 2013Appointment of Mr Keith John Maddock as a director (2 pages)
22 November 2013Appointment of Mr Keith John Maddock as a director (2 pages)
5 November 2013Termination of appointment of Elizabeth Saunders as a secretary (1 page)
5 November 2013Appointment of Mrs Jill Neville as a secretary (2 pages)
5 November 2013Termination of appointment of Jill Neville as a director (1 page)
5 November 2013Appointment of Mr Glenn Thomas as a director (2 pages)
5 November 2013Appointment of Mr Ian Jeffery Kendall as a director (2 pages)
5 November 2013Appointment of Mr Glenn Thomas as a director (2 pages)
5 November 2013Appointment of Mrs Jill Neville as a secretary (2 pages)
5 November 2013Appointment of Mr Ian Jeffery Kendall as a director (2 pages)
5 November 2013Termination of appointment of Jill Neville as a director (1 page)
5 November 2013Termination of appointment of Elizabeth Saunders as a secretary (1 page)
1 July 2013Annual return made up to 12 June 2013 no member list (5 pages)
1 July 2013Annual return made up to 12 June 2013 no member list (5 pages)
8 May 2013Termination of appointment of David Lunn as a director (1 page)
8 May 2013Termination of appointment of David Lunn as a director (1 page)
8 May 2013Termination of appointment of Stefan Taylor as a director (1 page)
8 May 2013Termination of appointment of Stefan Taylor as a director (1 page)
8 May 2013Termination of appointment of Jeremy Rothwell as a director (1 page)
8 May 2013Termination of appointment of Jeremy Rothwell as a director (1 page)
1 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
3 October 2012Appointment of Mr Stefan Taylor as a director (2 pages)
3 October 2012Appointment of Mr Stefan Taylor as a director (2 pages)
13 July 2012Annual return made up to 12 June 2012 no member list (7 pages)
13 July 2012Annual return made up to 12 June 2012 no member list (7 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
26 March 2012Appointment of Mr Iain David Gordon Mills as a director (2 pages)
26 March 2012Appointment of Mr Iain David Gordon Mills as a director (2 pages)
20 March 2012Termination of appointment of Andrew Rogers as a director (1 page)
20 March 2012Appointment of Mr Roger Morley as a director (2 pages)
20 March 2012Appointment of Mr Roger Morley as a director (2 pages)
20 March 2012Termination of appointment of Andrew Rogers as a director (1 page)
29 July 2011Termination of appointment of Colin Bridgford as a director (1 page)
29 July 2011Termination of appointment of Colin Bridgford as a director (1 page)
30 June 2011Termination of appointment of James Lomas as a director (1 page)
30 June 2011Termination of appointment of James Lomas as a director (1 page)
29 June 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
13 June 2011Annual return made up to 12 June 2011 no member list (8 pages)
13 June 2011Annual return made up to 12 June 2011 no member list (8 pages)
19 April 2011Termination of appointment of Iain Mills as a director (1 page)
19 April 2011Termination of appointment of Iain Mills as a director (1 page)
19 January 2011Termination of appointment of Dennis Taylor as a director (1 page)
19 January 2011Termination of appointment of Jackie Veal as a director (1 page)
19 January 2011Termination of appointment of Jackie Veal as a director (1 page)
19 January 2011Termination of appointment of Dennis Taylor as a director (1 page)
28 July 2010Appointment of Mr James William Lomas as a director (3 pages)
28 July 2010Appointment of Mr James William Lomas as a director (3 pages)
24 June 2010Annual return made up to 12 June 2010 no member list (6 pages)
24 June 2010Termination of appointment of Dennis Taylor as a director (1 page)
24 June 2010Director's details changed for Mrs Jill Neville on 17 May 2010 (2 pages)
24 June 2010Director's details changed for Mr David Lunn on 17 May 2010 (2 pages)
24 June 2010Director's details changed for Iain David Gordon Mills on 17 May 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 no member list (6 pages)
24 June 2010Director's details changed for Mr David Lunn on 17 May 2010 (2 pages)
24 June 2010Termination of appointment of Dennis Taylor as a director (1 page)
24 June 2010Director's details changed for Iain David Gordon Mills on 17 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Jill Neville on 17 May 2010 (2 pages)
22 June 2010Appointment of Mr Dennis Taylor as a director (2 pages)
22 June 2010Appointment of Jeremy Rothwell as a director (2 pages)
22 June 2010Appointment of Jeremy Rothwell as a director (2 pages)
22 June 2010Appointment of Mr Dennis Taylor as a director (2 pages)
17 June 2010Director's details changed for Andrew Derek Rogers on 17 June 2010 (2 pages)
17 June 2010Appointment of Elizabeth Anne Saunders as a secretary (1 page)
17 June 2010Director's details changed for Colin Eric Bridgford on 17 June 2010 (2 pages)
17 June 2010Appointment of Elizabeth Anne Saunders as a secretary (1 page)
17 June 2010Director's details changed for Andrew Derek Rogers on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Colin Eric Bridgford on 17 June 2010 (2 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
25 March 2010Previous accounting period extended from 12 December 2009 to 31 December 2009 (3 pages)
25 March 2010Previous accounting period extended from 12 December 2009 to 31 December 2009 (3 pages)
8 March 2010Annual return made up to 12 June 2009 no member list (3 pages)
8 March 2010Annual return made up to 12 June 2009 no member list (3 pages)
3 March 2010Company name changed bury fc in the community\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed bury fc in the community\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Appointment of Mr Dennis Taylor as a director (3 pages)
3 March 2010Appointment of Mr Dennis Taylor as a director (3 pages)
17 June 2009Accounts for a dormant company made up to 12 December 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 12 December 2008 (1 page)
20 May 2009Director appointed jackie veal (2 pages)
20 May 2009Director appointed jackie veal (2 pages)
15 April 2009Director appointed colin eric bridgford (2 pages)
15 April 2009Director appointed jill elizabeth neville (2 pages)
15 April 2009Director appointed jill elizabeth neville (2 pages)
15 April 2009Director appointed colin eric bridgford (2 pages)
15 April 2009Director appointed andrew derek rogers (2 pages)
15 April 2009Director appointed andrew derek rogers (2 pages)
7 April 2009Director's change of particulars / ian mills / 19/03/2009 (1 page)
7 April 2009Director's change of particulars / ian mills / 19/03/2009 (1 page)
28 December 2008Accounts for a dormant company made up to 12 December 2007 (1 page)
28 December 2008Appointment terminated secretary wb company secretaries LIMITED (1 page)
28 December 2008Accounts for a dormant company made up to 12 December 2007 (1 page)
28 December 2008Appointment terminated secretary wb company secretaries LIMITED (1 page)
13 August 2008Appointment terminated director michael france (1 page)
13 August 2008Appointment terminated director michael france (1 page)
23 July 2008Annual return made up to 12/06/08 (3 pages)
23 July 2008Annual return made up to 12/06/08 (3 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
18 December 2007Accounting reference date shortened from 30/06/08 to 12/12/07 (1 page)
18 December 2007Accounting reference date shortened from 30/06/08 to 12/12/07 (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
12 June 2007Incorporation (30 pages)
12 June 2007Incorporation (30 pages)