Manchester
M60 0AG
Director Name | Mr James Edward Morris |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 650 Aztec West Almonsbury Bristol BS32 4SD |
Director Name | Mr David Fenwick |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aztec 650 Aztec West Almondsbury Bristol BS32 4SD |
Secretary Name | Mrs Yasmin Sidat |
---|---|
Status | Current |
Appointed | 24 October 2023(16 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Secretariat 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Edward Thomas Ryan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Glenavon Park Bristol Avon BS9 1RW |
Director Name | Mr Timothy Stuart Lock |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester Lancashire M60 4ES |
Director Name | Mr Jonathan Gulliford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Lower Chapel Lane Frampton Cotterell Bristol Avon BS36 2RH |
Director Name | Mr Robert Michael Gaston Labadie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Rodger Pannone |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2014) |
Role | Solicitor |
Correspondence Address | 17 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB |
Secretary Name | Stephen Parry |
---|---|
Status | Resigned |
Appointed | 05 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester Lancashire M60 4ES |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2013) |
Role | Deputy Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Steven Robert Round |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Managing Director - Co-Operative Legal Services |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Alistair Hugh Asher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Richard Yeo |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 May 2014) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2014) |
Role | Finance Accountant |
Country of Residence | Wales |
Correspondence Address | Tredegar Farm Earlswood Chepstow Gwent NP16 6AS Wales |
Director Name | Mr Matthew Ian Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2019) |
Role | Managing Director, Co-Op Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Rodney Jensen Bulmer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Secretariat 9th Floor 1 Angel Square Manchester M60 0AG |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 21 October 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2017) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Resigned |
Appointed | 13 January 2017(9 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 2017) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Richard Lancaster |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Alison Joanne Close |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Steve Fowler |
---|---|
Status | Resigned |
Appointed | 12 October 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Emma Kate Dimbylow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 2019) |
Role | Head Of Legal Practice/Colp |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Gavin Stuart Holt |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 2023) |
Role | Head Of Probate |
Country of Residence | United Kingdom |
Correspondence Address | Aztec 650 Aztec West Almondsbury Bristol BS32 4SD |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Resigned |
Appointed | 11 July 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 02 December 2022(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2023) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | co-operative.coop |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
250k at £0.4 | Co-operative Legal Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 04 January |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
12 August 2020 | Micro company accounts made up to 4 January 2020 (2 pages) |
---|---|
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page) |
28 August 2019 | Second filing for the termination of Matthew Howells as a director (5 pages) |
26 July 2019 | Accounts for a dormant company made up to 5 January 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Mr Gavin Stuart Holt as a director on 11 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr James Edward Morris as a director on 11 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Alison Joanne Close as a director on 11 July 2019 (1 page) |
17 July 2019 | Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages) |
17 July 2019 | Appointment of Mrs Emma Kate Dimbylow as a director on 11 July 2019 (2 pages) |
26 June 2019 | Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
|
8 October 2018 | Accounts for a dormant company made up to 6 January 2018 (3 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Alistair Hugh Asher as a director on 31 May 2018 (1 page) |
18 October 2017 | Appointment of Mr Steve Fowler as a secretary on 12 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Steve Fowler as a secretary on 12 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Claire Louise Dalton as a secretary on 12 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Claire Louise Dalton as a secretary on 12 October 2017 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Richard Lancaster as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Richard Lancaster as a director on 30 June 2017 (1 page) |
23 May 2017 | Appointment of Mr Richard Lancaster as a director on 23 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Rodney Jensen Bulmer as a director on 23 May 2017 (1 page) |
23 May 2017 | Appointment of Ms Alison Joanne Close as a director on 23 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Richard Lancaster as a director on 23 May 2017 (2 pages) |
23 May 2017 | Appointment of Ms Alison Joanne Close as a director on 23 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Rodney Jensen Bulmer as a director on 23 May 2017 (1 page) |
10 February 2017 | Appointment of Mrs Claire Louise Dalton as a secretary on 13 January 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Claire Louise Dalton as a secretary on 13 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Hollie Rheanna Wood as a secretary on 4 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Hollie Rheanna Wood as a secretary on 4 January 2017 (1 page) |
17 September 2016 | Resolutions
|
15 August 2016 | Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages) |
11 August 2016 | Full accounts made up to 2 January 2016 (18 pages) |
11 August 2016 | Full accounts made up to 2 January 2016 (18 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 July 2016 | Appointment of Hollie Rheanna Wood as a secretary on 21 October 2015 (2 pages) |
8 July 2016 | Appointment of Mr Rodney Jensen Bulmer as a director on 21 October 2015 (2 pages) |
8 July 2016 | Appointment of Hollie Rheanna Wood as a secretary on 21 October 2015 (2 pages) |
8 July 2016 | Termination of appointment of Caroline Jane Sellers as a secretary on 21 October 2015 (1 page) |
8 July 2016 | Appointment of Mr Rodney Jensen Bulmer as a director on 21 October 2015 (2 pages) |
8 July 2016 | Termination of appointment of Caroline Jane Sellers as a secretary on 21 October 2015 (1 page) |
3 September 2015 | Full accounts made up to 3 January 2015 (18 pages) |
3 September 2015 | Full accounts made up to 3 January 2015 (18 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 November 2014 | Aud res (2 pages) |
26 November 2014 | Aud res (2 pages) |
25 November 2014 | Resolutions
|
21 November 2014 | Auditor's resignation (2 pages) |
21 November 2014 | Auditor's resignation (2 pages) |
1 September 2014 | Full accounts made up to 4 January 2014 (17 pages) |
1 September 2014 | Full accounts made up to 4 January 2014 (17 pages) |
1 September 2014 | Full accounts made up to 4 January 2014 (17 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 June 2014 | Termination of appointment of Neil Walker as a director (1 page) |
30 June 2014 | Termination of appointment of Neil Walker as a director (1 page) |
13 June 2014 | Appointment of Matthew Ian Howells as a director (2 pages) |
13 June 2014 | Appointment of Matthew Ian Howells as a director (2 pages) |
12 June 2014 | Termination of appointment of Andrew Yeo as a director (1 page) |
12 June 2014 | Appointment of Caoilionn Hurley as a director (2 pages) |
12 June 2014 | Termination of appointment of Rodger Pannone as a director (1 page) |
12 June 2014 | Termination of appointment of Andrew Yeo as a director (1 page) |
12 June 2014 | Termination of appointment of Rodger Pannone as a director (1 page) |
12 June 2014 | Appointment of Caoilionn Hurley as a director (2 pages) |
25 April 2014 | Termination of appointment of Steven Round as a director (1 page) |
25 April 2014 | Termination of appointment of Steven Round as a director (1 page) |
13 January 2014 | Director's details changed for Mr Neil James Walker on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Neil James Walker on 13 January 2014 (2 pages) |
11 December 2013 | Appointment of Mr Andrew Richard Yeo as a director (2 pages) |
11 December 2013 | Appointment of Mr Andrew Richard Yeo as a director (2 pages) |
9 December 2013 | Termination of appointment of Robert Labadie as a director (1 page) |
9 December 2013 | Termination of appointment of Robert Labadie as a director (1 page) |
9 December 2013 | Appointment of Mr Neil James Walker as a director (2 pages) |
9 December 2013 | Appointment of Mr Neil James Walker as a director (2 pages) |
22 November 2013 | Appointment of Alistair Hugh Asher as a director (2 pages) |
22 November 2013 | Appointment of Alistair Hugh Asher as a director (2 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Full accounts made up to 5 January 2013 (18 pages) |
26 July 2013 | Full accounts made up to 5 January 2013 (18 pages) |
26 July 2013 | Full accounts made up to 5 January 2013 (18 pages) |
6 June 2013 | Termination of appointment of Martyn Wates as a director (1 page) |
6 June 2013 | Termination of appointment of Martyn Wates as a director (1 page) |
17 April 2013 | Appointment of Mr Steven Robert Round as a director (2 pages) |
17 April 2013 | Appointment of Mr Steven Robert Round as a director (2 pages) |
7 January 2013 | Registered office address changed from New Century House Corporation Street Manchester Lancashire M60 4ES on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from New Century House Corporation Street Manchester Lancashire M60 4ES on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from New Century House Corporation Street Manchester Lancashire M60 4ES on 7 January 2013 (1 page) |
21 August 2012 | Director's details changed for Mr Robert Michael Gaston Labadie on 25 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Mr Timothy Stuart Lock on 25 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Mr Robert Michael Gaston Labadie on 25 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Timothy Stuart Lock on 25 July 2012 (2 pages) |
16 August 2012 | Termination of appointment of Edward Ryan as a director (1 page) |
16 August 2012 | Termination of appointment of Edward Ryan as a director (1 page) |
7 August 2012 | Termination of appointment of Timothy Lock as a director (1 page) |
7 August 2012 | Termination of appointment of Timothy Lock as a director (1 page) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 January 2012 | Termination of appointment of Jonathan Gulliford as a director (1 page) |
23 January 2012 | Termination of appointment of Jonathan Gulliford as a director (1 page) |
4 November 2011 | Director's details changed for Mr Timothy Stuart Lock on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Timothy Stuart Lock on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Timothy Stuart Lock on 4 November 2011 (2 pages) |
24 August 2011 | Full accounts made up to 1 January 2011 (16 pages) |
24 August 2011 | Full accounts made up to 1 January 2011 (16 pages) |
24 August 2011 | Full accounts made up to 1 January 2011 (16 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Appointment of Mr Martyn James Wates as a director (2 pages) |
18 July 2011 | Appointment of Mr Martyn James Wates as a director (2 pages) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
16 February 2011 | Director's details changed for Timothy Stuart Lock on 31 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Timothy Stuart Lock on 31 January 2011 (2 pages) |
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Timothy Stuart Lock on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Timothy Stuart Lock on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Stephen Parry on 31 July 2010 (1 page) |
20 August 2010 | Director's details changed for Timothy Stuart Lock on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Jonathan Gulliford on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Jonathan Gulliford on 31 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Stephen Parry on 31 July 2010 (1 page) |
20 August 2010 | Director's details changed for Mr Robert Michael Gaston Labadie on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Edward Thomas Ryan on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Timothy Stuart Lock on 31 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
20 August 2010 | Director's details changed for Mr Robert Michael Gaston Labadie on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Edward Thomas Ryan on 31 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
12 August 2010 | Group of companies' accounts made up to 2 January 2010 (22 pages) |
12 August 2010 | Group of companies' accounts made up to 2 January 2010 (22 pages) |
12 August 2010 | Group of companies' accounts made up to 2 January 2010 (22 pages) |
22 July 2010 | Appointment of Stephen Parry as a secretary (2 pages) |
22 July 2010 | Appointment of Stephen Parry as a secretary (2 pages) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
8 August 2009 | Full accounts made up to 10 January 2009 (20 pages) |
8 August 2009 | Full accounts made up to 10 January 2009 (20 pages) |
30 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
7 April 2009 | Director's change of particulars / robert labadie / 31/01/2008 (1 page) |
7 April 2009 | Director's change of particulars / robert labadie / 31/01/2008 (1 page) |
6 November 2008 | Full accounts made up to 12 January 2008 (17 pages) |
6 November 2008 | Full accounts made up to 12 January 2008 (17 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
6 August 2007 | Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page) |
6 August 2007 | Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page) |
25 July 2007 | Incorporation (27 pages) |
25 July 2007 | Incorporation (27 pages) |