Company NameThe Co-Operative Trust Corporation Limited
Company StatusActive
Company Number06323818
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Caoilionn Hurley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr James Edward Morris
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 650 Aztec West
Almonsbury
Bristol
BS32 4SD
Director NameMr David Fenwick
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAztec 650 Aztec West
Almondsbury
Bristol
BS32 4SD
Secretary NameMrs Yasmin Sidat
StatusCurrent
Appointed24 October 2023(16 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameEdward Thomas Ryan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Glenavon Park
Bristol
Avon
BS9 1RW
Director NameMr Timothy Stuart Lock
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
Lancashire
M60 4ES
Director NameMr Jonathan Gulliford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address80 Lower Chapel Lane
Frampton Cotterell
Bristol
Avon
BS36 2RH
Director NameMr Robert Michael Gaston Labadie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameRodger Pannone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2014)
RoleSolicitor
Correspondence Address17 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Secretary NameStephen Parry
StatusResigned
Appointed05 July 2010(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
Lancashire
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2013)
RoleDeputy Group Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Steven Robert Round
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleManaging Director - Co-Operative Legal Services
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameAlistair Hugh Asher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Richard Yeo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 May 2014)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2014)
RoleFinance Accountant
Country of ResidenceWales
Correspondence AddressTredegar Farm
Earlswood
Chepstow
Gwent
NP16 6AS
Wales
Director NameMr Matthew Ian Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2019)
RoleManaging Director, Co-Op Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Rodney Jensen Bulmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed21 October 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2017)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusResigned
Appointed13 January 2017(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 October 2017)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Richard Lancaster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(9 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Alison Joanne Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Steve Fowler
StatusResigned
Appointed12 October 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Emma Kate Dimbylow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(11 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 2019)
RoleHead Of Legal Practice/Colp
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Gavin Stuart Holt
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2023)
RoleHead Of Probate
Country of ResidenceUnited Kingdom
Correspondence AddressAztec 650 Aztec West
Almondsbury
Bristol
BS32 4SD
Secretary NameMrs Claire Louise Dalton
StatusResigned
Appointed11 July 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2022)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed02 December 2022(15 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2023)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £0.4Co-operative Legal Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End04 January

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

12 August 2020Micro company accounts made up to 4 January 2020 (2 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page)
28 August 2019Second filing for the termination of Matthew Howells as a director (5 pages)
26 July 2019Accounts for a dormant company made up to 5 January 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
18 July 2019Appointment of Mr Gavin Stuart Holt as a director on 11 July 2019 (2 pages)
17 July 2019Appointment of Mr James Edward Morris as a director on 11 July 2019 (2 pages)
17 July 2019Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page)
17 July 2019Termination of appointment of Alison Joanne Close as a director on 11 July 2019 (1 page)
17 July 2019Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages)
17 July 2019Appointment of Mrs Emma Kate Dimbylow as a director on 11 July 2019 (2 pages)
26 June 2019Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/08/2019.
(2 pages)
8 October 2018Accounts for a dormant company made up to 6 January 2018 (3 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Alistair Hugh Asher as a director on 31 May 2018 (1 page)
18 October 2017Appointment of Mr Steve Fowler as a secretary on 12 October 2017 (2 pages)
18 October 2017Appointment of Mr Steve Fowler as a secretary on 12 October 2017 (2 pages)
18 October 2017Termination of appointment of Claire Louise Dalton as a secretary on 12 October 2017 (1 page)
18 October 2017Termination of appointment of Claire Louise Dalton as a secretary on 12 October 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Richard Lancaster as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Richard Lancaster as a director on 30 June 2017 (1 page)
23 May 2017Appointment of Mr Richard Lancaster as a director on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Rodney Jensen Bulmer as a director on 23 May 2017 (1 page)
23 May 2017Appointment of Ms Alison Joanne Close as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Richard Lancaster as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Ms Alison Joanne Close as a director on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Rodney Jensen Bulmer as a director on 23 May 2017 (1 page)
10 February 2017Appointment of Mrs Claire Louise Dalton as a secretary on 13 January 2017 (2 pages)
10 February 2017Appointment of Mrs Claire Louise Dalton as a secretary on 13 January 2017 (2 pages)
9 January 2017Termination of appointment of Hollie Rheanna Wood as a secretary on 4 January 2017 (1 page)
9 January 2017Termination of appointment of Hollie Rheanna Wood as a secretary on 4 January 2017 (1 page)
17 September 2016Resolutions
  • RES13 ‐ Company business 21/10/2015
(1 page)
15 August 2016Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages)
11 August 2016Full accounts made up to 2 January 2016 (18 pages)
11 August 2016Full accounts made up to 2 January 2016 (18 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 July 2016Appointment of Hollie Rheanna Wood as a secretary on 21 October 2015 (2 pages)
8 July 2016Appointment of Mr Rodney Jensen Bulmer as a director on 21 October 2015 (2 pages)
8 July 2016Appointment of Hollie Rheanna Wood as a secretary on 21 October 2015 (2 pages)
8 July 2016Termination of appointment of Caroline Jane Sellers as a secretary on 21 October 2015 (1 page)
8 July 2016Appointment of Mr Rodney Jensen Bulmer as a director on 21 October 2015 (2 pages)
8 July 2016Termination of appointment of Caroline Jane Sellers as a secretary on 21 October 2015 (1 page)
3 September 2015Full accounts made up to 3 January 2015 (18 pages)
3 September 2015Full accounts made up to 3 January 2015 (18 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(6 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(6 pages)
26 November 2014Aud res (2 pages)
26 November 2014Aud res (2 pages)
25 November 2014Resolutions
  • RES13 ‐ Re authorised signatories 29/04/2014
(1 page)
21 November 2014Auditor's resignation (2 pages)
21 November 2014Auditor's resignation (2 pages)
1 September 2014Full accounts made up to 4 January 2014 (17 pages)
1 September 2014Full accounts made up to 4 January 2014 (17 pages)
1 September 2014Full accounts made up to 4 January 2014 (17 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
(6 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
(6 pages)
30 June 2014Termination of appointment of Neil Walker as a director (1 page)
30 June 2014Termination of appointment of Neil Walker as a director (1 page)
13 June 2014Appointment of Matthew Ian Howells as a director (2 pages)
13 June 2014Appointment of Matthew Ian Howells as a director (2 pages)
12 June 2014Termination of appointment of Andrew Yeo as a director (1 page)
12 June 2014Appointment of Caoilionn Hurley as a director (2 pages)
12 June 2014Termination of appointment of Rodger Pannone as a director (1 page)
12 June 2014Termination of appointment of Andrew Yeo as a director (1 page)
12 June 2014Termination of appointment of Rodger Pannone as a director (1 page)
12 June 2014Appointment of Caoilionn Hurley as a director (2 pages)
25 April 2014Termination of appointment of Steven Round as a director (1 page)
25 April 2014Termination of appointment of Steven Round as a director (1 page)
13 January 2014Director's details changed for Mr Neil James Walker on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Neil James Walker on 13 January 2014 (2 pages)
11 December 2013Appointment of Mr Andrew Richard Yeo as a director (2 pages)
11 December 2013Appointment of Mr Andrew Richard Yeo as a director (2 pages)
9 December 2013Termination of appointment of Robert Labadie as a director (1 page)
9 December 2013Termination of appointment of Robert Labadie as a director (1 page)
9 December 2013Appointment of Mr Neil James Walker as a director (2 pages)
9 December 2013Appointment of Mr Neil James Walker as a director (2 pages)
22 November 2013Appointment of Alistair Hugh Asher as a director (2 pages)
22 November 2013Appointment of Alistair Hugh Asher as a director (2 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
26 July 2013Full accounts made up to 5 January 2013 (18 pages)
26 July 2013Full accounts made up to 5 January 2013 (18 pages)
26 July 2013Full accounts made up to 5 January 2013 (18 pages)
6 June 2013Termination of appointment of Martyn Wates as a director (1 page)
6 June 2013Termination of appointment of Martyn Wates as a director (1 page)
17 April 2013Appointment of Mr Steven Robert Round as a director (2 pages)
17 April 2013Appointment of Mr Steven Robert Round as a director (2 pages)
7 January 2013Registered office address changed from New Century House Corporation Street Manchester Lancashire M60 4ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from New Century House Corporation Street Manchester Lancashire M60 4ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from New Century House Corporation Street Manchester Lancashire M60 4ES on 7 January 2013 (1 page)
21 August 2012Director's details changed for Mr Robert Michael Gaston Labadie on 25 July 2012 (2 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Mr Timothy Stuart Lock on 25 July 2012 (2 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Mr Robert Michael Gaston Labadie on 25 July 2012 (2 pages)
21 August 2012Director's details changed for Mr Timothy Stuart Lock on 25 July 2012 (2 pages)
16 August 2012Termination of appointment of Edward Ryan as a director (1 page)
16 August 2012Termination of appointment of Edward Ryan as a director (1 page)
7 August 2012Termination of appointment of Timothy Lock as a director (1 page)
7 August 2012Termination of appointment of Timothy Lock as a director (1 page)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
23 January 2012Termination of appointment of Jonathan Gulliford as a director (1 page)
23 January 2012Termination of appointment of Jonathan Gulliford as a director (1 page)
4 November 2011Director's details changed for Mr Timothy Stuart Lock on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Timothy Stuart Lock on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Timothy Stuart Lock on 4 November 2011 (2 pages)
24 August 2011Full accounts made up to 1 January 2011 (16 pages)
24 August 2011Full accounts made up to 1 January 2011 (16 pages)
24 August 2011Full accounts made up to 1 January 2011 (16 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
18 July 2011Appointment of Mr Martyn James Wates as a director (2 pages)
18 July 2011Appointment of Mr Martyn James Wates as a director (2 pages)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
16 February 2011Director's details changed for Timothy Stuart Lock on 31 January 2011 (2 pages)
16 February 2011Director's details changed for Timothy Stuart Lock on 31 January 2011 (2 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Timothy Stuart Lock on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Timothy Stuart Lock on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
20 August 2010Secretary's details changed for Stephen Parry on 31 July 2010 (1 page)
20 August 2010Director's details changed for Timothy Stuart Lock on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Jonathan Gulliford on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Jonathan Gulliford on 31 July 2010 (2 pages)
20 August 2010Secretary's details changed for Stephen Parry on 31 July 2010 (1 page)
20 August 2010Director's details changed for Mr Robert Michael Gaston Labadie on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Edward Thomas Ryan on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Timothy Stuart Lock on 31 July 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
20 August 2010Director's details changed for Mr Robert Michael Gaston Labadie on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Edward Thomas Ryan on 31 July 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
12 August 2010Group of companies' accounts made up to 2 January 2010 (22 pages)
12 August 2010Group of companies' accounts made up to 2 January 2010 (22 pages)
12 August 2010Group of companies' accounts made up to 2 January 2010 (22 pages)
22 July 2010Appointment of Stephen Parry as a secretary (2 pages)
22 July 2010Appointment of Stephen Parry as a secretary (2 pages)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
8 August 2009Full accounts made up to 10 January 2009 (20 pages)
8 August 2009Full accounts made up to 10 January 2009 (20 pages)
30 July 2009Return made up to 25/07/09; full list of members (5 pages)
30 July 2009Return made up to 25/07/09; full list of members (5 pages)
7 April 2009Director's change of particulars / robert labadie / 31/01/2008 (1 page)
7 April 2009Director's change of particulars / robert labadie / 31/01/2008 (1 page)
6 November 2008Full accounts made up to 12 January 2008 (17 pages)
6 November 2008Full accounts made up to 12 January 2008 (17 pages)
13 August 2008Return made up to 25/07/08; full list of members (5 pages)
13 August 2008Return made up to 25/07/08; full list of members (5 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
6 August 2007Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page)
6 August 2007Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page)
25 July 2007Incorporation (27 pages)
25 July 2007Incorporation (27 pages)