Company NameWater Regs UK Limited
Company StatusActive
Company Number06663930
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 2008(15 years, 9 months ago)
Previous NameThe Water Regulations Advisory Scheme Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Julie Margaret Spinks
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(3 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Kes Juskowiak
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Ian Christie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinea Fortran Road
St Mellons
Cardiff
CF3 0LT
Wales
Director NameMr Sean Terence Hogan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed03 July 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr John Patrick Burke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Neil David Dewis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6d Lowick Close
Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Gareth Parry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleWater Utilites
Country of ResidenceEngland
Correspondence AddressUnit 13 Willow Road
Pen-Y-Fan Industrial Estate
Crumlin
Gwent
NP11 4EG
Wales
Director NameMr Oliver Stephen Twydell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleWater Regulations & Public Health Business Lea
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Willow Road
Pen-Y-Fan Industrial Estate
Crumlin
Gwent
NP11 4EG
Wales
Director NameMr Stephen Barry Kay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr John Rae
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NamePeter David Perry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleWater Company Director
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NamePaul Seeley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleWater Utility Director
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Roger Ian Harrington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameGeoffrey Robert Tute
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Hormare Crescent
Storrington
Pulborough
W.Sussex
RH20 4QX
Director NameDr Stephen Bernard Tuckwell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleManager Plumbing Advisory Scheme
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Saint Marys Street
Axbridge
Somerset
BS26 2BN
Director NameDavid Harker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleRegulatory Water Resources Manager
Correspondence Address15 Thomas Christian Way
Bottisham
Cambridge
Cambridgeshire
CB25 9DX
Director NameWilliam James Duddy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCustomer Services Director (Northern Ireland Water
Correspondence Address7 Royal Lodge Avenue
Purdysburn Road
Belfast
Antrim Bt8 7yr
Northern Ireland
Secretary NameDr Stephen Bernard Tuckwell
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Saint Marys Street
Axbridge
Somerset
BS26 2BN
Director NameDymphna Ann Gallagher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 January 2019)
RoleNi Water
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameDavid Keith McMahon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2012)
RoleWater Utility
Country of ResidenceUnited Kingdom
Correspondence Address7 Knights Templar Way
High Wycombe
Bucks
HP11 1PX
Director NameDr James Anthony Foster
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Secretary NameMrs Julie Spinks
StatusResigned
Appointed31 December 2011(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2018)
RoleCompany Director
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr John Derek Sullivan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 2013)
RoleWater Utility Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen Anne's Gate
London
SW1H 9BT
Director NameMr Mark Allen Handcock
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2018)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMrs Fiona Campbell Waller
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 October 2022)
RoleWater Quality Scientist
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMrs Yvonne Orgill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameDr Simonpaul Earl
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Gary Freake
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr David Thomas Reynolds
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED

Contact

Websitewras.co.uk
Telephone01495 248454
Telephone regionPontypool

Location

Registered Address6d Lowick Close
Hazel Grove
Stockport
Cheshire
SK7 5ED
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,182,580
Cash£1,119,744
Current Liabilities£186,178

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

14 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
18 August 2023Confirmation statement made on 4 August 2023 with updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
6 December 2022Appointment of Mr Gareth Parry as a director on 1 December 2022 (2 pages)
2 December 2022Appointment of Mr Oliver Stephen Twydell as a director on 1 December 2022 (2 pages)
31 October 2022Termination of appointment of Fiona Campbell Waller as a director on 12 October 2022 (1 page)
13 August 2022Confirmation statement made on 4 August 2022 with updates (3 pages)
31 May 2022Termination of appointment of David Thomas Reynolds as a director on 30 April 2022 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
6 August 2021Confirmation statement made on 4 August 2021 with updates (3 pages)
21 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-30
(2 pages)
21 April 2021Change of name notice (2 pages)
16 April 2021Termination of appointment of James Anthony Foster as a director on 11 March 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
28 November 2020Appointment of Mr Neil David Dewis as a director on 12 November 2020 (2 pages)
3 November 2020Termination of appointment of Simonpaul Earl as a director on 1 April 2020 (1 page)
28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2020Memorandum and Articles of Association (18 pages)
7 September 2020Confirmation statement made on 4 August 2020 with updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Yvonne Orgill as a director on 18 October 2018 (1 page)
8 February 2019Appointment of Mr John Patrick Burke as a director on 18 January 2019 (2 pages)
8 February 2019Termination of appointment of Dymphna Ann Gallagher as a director on 18 January 2019 (1 page)
29 December 2018Director's details changed for Dr James Anthony Foster on 20 November 2018 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
16 November 2018Termination of appointment of Stephen Barry Kay as a director on 12 November 2018 (1 page)
31 October 2018Termination of appointment of Julie Spinks as a secretary on 30 October 2018 (1 page)
30 October 2018Termination of appointment of Mark Allen Handcock as a director on 12 January 2018 (1 page)
24 September 2018Appointment of Mr David Thomas Reynolds as a director on 12 January 2018 (2 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
12 July 2018Appointment of Mr Sean Terence Hogan as a director on 3 July 2018 (2 pages)
13 June 2018Memorandum and Articles of Association (13 pages)
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (3 pages)
24 May 2017Termination of appointment of Gary Freake as a director on 23 May 2017 (1 page)
24 May 2017Termination of appointment of Gary Freake as a director on 23 May 2017 (1 page)
14 March 2017Termination of appointment of Peter David Perry as a director on 6 March 2017 (1 page)
14 March 2017Appointment of Mr Ian Christie as a director on 6 March 2017 (2 pages)
14 March 2017Termination of appointment of Peter David Perry as a director on 6 March 2017 (1 page)
14 March 2017Appointment of Mr Ian Christie as a director on 6 March 2017 (2 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
8 December 2016Appointment of Mr Kes Juskowiak as a director on 8 November 2016 (2 pages)
8 December 2016Termination of appointment of John Rae as a director on 8 November 2016 (1 page)
8 December 2016Termination of appointment of John Rae as a director on 8 November 2016 (1 page)
8 December 2016Appointment of Mr Kes Juskowiak as a director on 8 November 2016 (2 pages)
15 September 2016Auditor's resignation (1 page)
15 September 2016Auditor's resignation (1 page)
13 September 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
20 April 2016Termination of appointment of Paul Seeley as a director on 27 November 2015 (1 page)
20 April 2016Termination of appointment of Paul Seeley as a director on 27 November 2015 (1 page)
2 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 November 2015Appointment of Mr Gary Freake as a director on 29 October 2015 (2 pages)
30 November 2015Appointment of Dr Simonpaul Earl as a director on 21 October 2015 (2 pages)
30 November 2015Appointment of Mr Gary Freake as a director on 29 October 2015 (2 pages)
30 November 2015Appointment of Mrs Yvonne Orgill as a director on 16 October 2015 (2 pages)
30 November 2015Appointment of Mrs Yvonne Orgill as a director on 16 October 2015 (2 pages)
30 November 2015Appointment of Dr Simonpaul Earl as a director on 21 October 2015 (2 pages)
10 August 2015Annual return made up to 4 August 2015 no member list (6 pages)
10 August 2015Annual return made up to 4 August 2015 no member list (6 pages)
10 August 2015Annual return made up to 4 August 2015 no member list (6 pages)
7 August 2015Director's details changed for Dymphna Ann Gallagher on 10 February 2015 (2 pages)
7 August 2015Director's details changed for Mr Mark Allen Handcock on 10 February 2015 (2 pages)
7 August 2015Director's details changed for Dymphna Ann Gallagher on 10 February 2015 (2 pages)
7 August 2015Director's details changed for Mr Mark Allen Handcock on 10 February 2015 (2 pages)
1 July 2015Termination of appointment of Roger Ian Harrington as a director on 10 March 2015 (1 page)
1 July 2015Termination of appointment of Roger Ian Harrington as a director on 10 March 2015 (1 page)
10 February 2015Director's details changed for Peter David Perry on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr John Rae on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Stephen Barry Kay on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Mark Allen Handcock on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr John Rae on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mrs Julie Margaret Spinks on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mrs Fiona Campbell Waller on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mrs Fiona Campbell Waller on 10 February 2015 (2 pages)
10 February 2015Registered office address changed from Unit 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
10 February 2015Director's details changed for Mr Mark Allen Handcock on 10 February 2015 (2 pages)
10 February 2015Registered office address changed from 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED England to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED England to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
10 February 2015Director's details changed for Mrs Julie Margaret Spinks on 10 February 2015 (2 pages)
10 February 2015Registered office address changed from Unit 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
10 February 2015Director's details changed for Peter David Perry on 10 February 2015 (2 pages)
10 February 2015Secretary's details changed for Mrs Julie Spinks on 10 February 2015 (1 page)
10 February 2015Director's details changed for Paul Seeley on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Roger Ian Harrington on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Paul Seeley on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Stephen Barry Kay on 10 February 2015 (2 pages)
10 February 2015Secretary's details changed for Mrs Julie Spinks on 10 February 2015 (1 page)
10 February 2015Director's details changed for Dr James Anthony Foster on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Dr James Anthony Foster on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Roger Ian Harrington on 10 February 2015 (2 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 October 2014Appointment of Mrs Fiona Campbell Waller as a director on 26 November 2013 (2 pages)
15 October 2014Appointment of Mrs Fiona Campbell Waller as a director on 26 November 2013 (2 pages)
11 August 2014Annual return made up to 4 August 2014 no member list (10 pages)
11 August 2014Annual return made up to 4 August 2014 no member list (10 pages)
11 August 2014Annual return made up to 4 August 2014 no member list (10 pages)
16 June 2014Termination of appointment of Geoffrey Tute as a director (1 page)
16 June 2014Termination of appointment of Geoffrey Tute as a director (1 page)
8 January 2014Registered office address changed from 1 Queen Anne's Gate London SW1H 9BT on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 1 Queen Anne's Gate London SW1H 9BT on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 1 Queen Anne's Gate London SW1H 9BT on 8 January 2014 (1 page)
30 December 2013Full accounts made up to 31 March 2013 (11 pages)
30 December 2013Full accounts made up to 31 March 2013 (11 pages)
27 August 2013Annual return made up to 4 August 2013 no member list (11 pages)
27 August 2013Annual return made up to 4 August 2013 no member list (11 pages)
27 August 2013Annual return made up to 4 August 2013 no member list (11 pages)
10 July 2013Termination of appointment of John Sullivan as a director (1 page)
10 July 2013Appointment of Mr Mark Allen Handcock as a director (2 pages)
10 July 2013Appointment of Mr Mark Allen Handcock as a director (2 pages)
10 July 2013Termination of appointment of John Sullivan as a director (1 page)
1 May 2013Appointment of Mr John Derek Sullivan as a director (2 pages)
1 May 2013Appointment of Mr John Derek Sullivan as a director (2 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 4 August 2012 no member list (11 pages)
28 August 2012Annual return made up to 4 August 2012 no member list (11 pages)
28 August 2012Annual return made up to 4 August 2012 no member list (11 pages)
23 August 2012Termination of appointment of David Mcmahon as a director (1 page)
23 August 2012Termination of appointment of David Mcmahon as a director (1 page)
5 April 2012Termination of appointment of Stephen Tuckwell as a director (1 page)
5 April 2012Termination of appointment of Stephen Tuckwell as a director (1 page)
21 February 2012Director's details changed for Dr James Anthony Foster on 17 February 2012 (3 pages)
21 February 2012Director's details changed for Dr James Anthony Foster on 17 February 2012 (3 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Termination of appointment of Stephen Tuckwell as a secretary (1 page)
2 January 2012Termination of appointment of Stephen Tuckwell as a secretary (1 page)
2 January 2012Appointment of Mrs Julie Spinks as a secretary (2 pages)
2 January 2012Appointment of Mrs Julie Spinks as a secretary (2 pages)
1 December 2011Appointment of Mrs Julie Spinks as a director (2 pages)
1 December 2011Appointment of Mrs Julie Spinks as a director (2 pages)
30 August 2011Annual return made up to 4 August 2011 no member list (12 pages)
30 August 2011Annual return made up to 4 August 2011 no member list (12 pages)
30 August 2011Annual return made up to 4 August 2011 no member list (12 pages)
30 March 2011Appointment of Dr James Anthony Foster as a director (2 pages)
30 March 2011Appointment of Dr James Anthony Foster as a director (2 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
31 August 2010Director's details changed for Dymphna Ann Gallagher on 4 August 2010 (2 pages)
31 August 2010Annual return made up to 4 August 2010 no member list (11 pages)
31 August 2010Director's details changed for Paul Seeley on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Paul Seeley on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Geoffrey Robert Tute on 4 August 2010 (2 pages)
31 August 2010Director's details changed for David Keith Mcmahon on 4 August 2010 (2 pages)
31 August 2010Annual return made up to 4 August 2010 no member list (11 pages)
31 August 2010Director's details changed for Dymphna Ann Gallagher on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Peter David Perry on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Peter David Perry on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Peter David Perry on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Dymphna Ann Gallagher on 4 August 2010 (2 pages)
31 August 2010Director's details changed for David Keith Mcmahon on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Paul Seeley on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Geoffrey Robert Tute on 4 August 2010 (2 pages)
31 August 2010Director's details changed for Geoffrey Robert Tute on 4 August 2010 (2 pages)
31 August 2010Director's details changed for David Keith Mcmahon on 4 August 2010 (2 pages)
31 August 2010Annual return made up to 4 August 2010 no member list (11 pages)
12 April 2010Termination of appointment of David Harker as a director (1 page)
12 April 2010Termination of appointment of David Harker as a director (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 December 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
13 December 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
2 October 2009Annual return made up to 04/08/09 (8 pages)
2 October 2009Annual return made up to 04/08/09 (8 pages)
29 June 2009Director appointed david keith mcmahon (2 pages)
29 June 2009Director appointed david keith mcmahon (2 pages)
12 May 2009Director appointed dymphna ann gallagher (1 page)
12 May 2009Director appointed dymphna ann gallagher (1 page)
12 May 2009Appointment terminated director william duddy (1 page)
12 May 2009Appointment terminated director william duddy (1 page)
4 August 2008Incorporation (108 pages)
4 August 2008Incorporation (108 pages)