Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mrs Sharon Patricia Letters |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 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(11 years, 4 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(12 years, 2 months 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 | Jack Melville Desmond Roberts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Dentist |
Correspondence Address | The Old Hall 2 Stoney Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JN |
Secretary Name | Celia Allison Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Hall 2 Stoney Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JN |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 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 | 03 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (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 | 03 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (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 | 03 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 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 | Walter James Reid |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton BL4 8RH |
Director Name | Mr John Richard Vlietstra |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 5 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 |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (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 |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(4 years, 1 month 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(4 years, 12 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, 1 month 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, 1 month 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(6 years, 11 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(9 years, 8 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(9 years, 8 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(9 years, 11 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 |
Website | idhgroup.co.uk |
---|---|
Telephone | 01204 799799 |
Telephone region | Bolton |
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 |
100k at £0.001 | Idh Acquisitions LTD 100.00% Ordinary B |
---|---|
1 at £0.001 | Idh Acquisitions LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £995,931 |
Gross Profit | £562,688 |
Net Worth | £428,490 |
Current Liabilities | £48,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
18 August 2010 | Delivered on: 27 August 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
2 April 2008 | Delivered on: 10 April 2008 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
5 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages) |
19 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
10 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) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 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 Mrs Sharon Patricia Letters as a director on 31 May 2018 (2 pages) |
10 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 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 | Termination of appointment of Stephen Robert Williams 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 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) |
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 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
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 director on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Miss Krista Nyree Whitley as a director 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 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
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) |
24 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
24 November 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
24 November 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
24 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
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) |
1 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
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) |
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) |
28 November 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Dr Stephen Robert Williams on 28 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Dr Stephen Robert Williams on 28 November 2013 (2 pages) |
28 November 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
11 December 2012 | Annual return made up to 15 November 2012 (14 pages) |
11 December 2012 | Annual return made up to 15 November 2012 (14 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (17 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) |
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) |
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 | Full accounts made up to 30 April 2011 (17 pages) |
3 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) |
15 December 2011 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
15 December 2011 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
15 December 2011 | Register(s) moved to registered inspection location (2 pages) |
15 December 2011 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
15 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages) |
15 December 2011 | Register(s) moved to registered inspection location (2 pages) |
15 December 2011 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
15 December 2011 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (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) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (3 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (3 pages) |
9 May 2011 | Appointment of John Richard Vlietstra as a director (3 pages) |
9 May 2011 | Appointment of John Richard Vlietstra as a director (3 pages) |
26 April 2011 | Appointment of Mr Stephen Robert Williams as a director (3 pages) |
26 April 2011 | Appointment of Mr Stephen Robert Williams as a director (3 pages) |
26 April 2011 | Termination of appointment of Walter Reid as a director (2 pages) |
26 April 2011 | Termination of appointment of Walter Reid as a director (2 pages) |
23 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
23 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 | Full accounts made up to 30 April 2010 (16 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
7 December 2010 | Annual return made up to 15 November 2010 (15 pages) |
7 December 2010 | Annual return made up to 15 November 2010 (15 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (21 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 Walter James Reid as a director (3 pages) |
6 July 2010 | Appointment of Walter James Reid as a director (3 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
30 November 2009 | Annual return made up to 15 November 2009 (15 pages) |
30 November 2009 | Annual return made up to 15 November 2009 (15 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
16 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
27 November 2008 | Return made up to 15/11/08; full list of members (8 pages) |
27 November 2008 | Return made up to 15/11/08; full list of members (8 pages) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (2 pages) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | S-div (2 pages) |
21 April 2008 | S-div (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2008 | Appointment terminated secretary celia roberts (1 page) |
19 March 2008 | Curr sho from 30/11/2008 to 30/04/2008 (1 page) |
19 March 2008 | Appointment terminated director jack roberts (1 page) |
19 March 2008 | Appointment terminated secretary celia roberts (1 page) |
19 March 2008 | Director appointed david nathan hudaly (4 pages) |
19 March 2008 | Director appointed darrin john peter robinson (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 28 bond street wakefield west yorkshire WF1 2QP (1 page) |
19 March 2008 | Director appointed david nathan hudaly (4 pages) |
19 March 2008 | Director appointed darrin john peter robinson (3 pages) |
19 March 2008 | Appointment terminated director jack roberts (1 page) |
19 March 2008 | Curr sho from 30/11/2008 to 30/04/2008 (1 page) |
19 March 2008 | Secretary appointed andrew john morris (1 page) |
19 March 2008 | Director appointed joanne weir (3 pages) |
19 March 2008 | Secretary appointed andrew john morris (1 page) |
19 March 2008 | Director appointed joanne weir (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 28 bond street wakefield west yorkshire WF1 2QP (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
15 November 2007 | Incorporation (14 pages) |
15 November 2007 | Incorporation (14 pages) |