Manchester
M2 3HZ
Director Name | Mr Nils Ian Stoesser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Peter Laithwaite |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Church Meadows Bolton Lancashire BL2 3PB |
Secretary Name | Mr Keith Howard Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Driffield Close Castle Park Cottingham East Yorkshire HU16 5LB |
Secretary Name | Mrs Joanne Burke |
---|---|
Status | Resigned |
Appointed | 01 June 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2013) |
Role | Company Director |
Correspondence Address | 6 Briggs Fold Road Egerton Bolton Lancs BL7 9SG |
Secretary Name | Mr Edward Ian Charles Walker |
---|---|
Status | Resigned |
Appointed | 30 June 2014(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Simon Terry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Laurence Moorse |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(8 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 June 2018) |
Role | Chief Financial Officer, Slater And Gordon |
Country of Residence | England |
Correspondence Address | 50-52 Chancery Lane London WC2A 1HL |
Director Name | Mr David John Ludlow Whitmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Website | www.recoverhealthcare.com |
---|
Registered Address | First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £429,308 |
Cash | £88,829 |
Current Liabilities | £661,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Trademarks: mobile doctors (trademark number: UK00003137317, owner: mobile doctors limited); mobile doctors (stylised) (trademark number: UK00003137319; owner mobile doctors limited); overland health (trademark number: UK00003137929, owner: overland health limited); overland health (stylised) (trademark number: UK00003137931, owner: overland health limited). Outstanding |
---|---|
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
23 April 2014 | Delivered on: 23 April 2014 Satisfied on: 11 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Fully Satisfied |
20 September 2023 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 20 September 2023 (1 page) |
---|---|
20 September 2023 | Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS (1 page) |
29 March 2023 | Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 90 High Holborn London WC1V 6LJ (1 page) |
29 March 2023 | Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ (1 page) |
29 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
22 February 2023 | Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ (1 page) |
6 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
6 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
6 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 October 2022 | Satisfaction of charge 068366250002 in full (1 page) |
20 October 2022 | Satisfaction of charge 068366250003 in full (1 page) |
1 September 2022 | Director's details changed for Mrs Elizabeth Sarah Comley on 25 March 2022 (2 pages) |
5 July 2022 | Appointment of Mr Nils Ian Stoesser as a director on 1 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022 (1 page) |
17 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
8 February 2022 | Appointment of Mrs Elizabeth Sarah Comley as a director on 8 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Alison Louise Wilford as a director on 31 January 2022 (1 page) |
14 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
14 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (87 pages) |
14 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
20 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
20 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
20 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 May 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
1 November 2019 | Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
11 March 2019 | Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Registered office address changed from 50-52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ (1 page) |
15 February 2019 | Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages) |
15 February 2019 | Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page) |
12 July 2018 | Termination of appointment of Simon Barry Prew as a director on 28 June 2018 (1 page) |
11 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
23 April 2018 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 30 June 2017 (17 pages) |
16 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages) |
28 December 2017 | Registration of charge 068366250003, created on 22 December 2017 (98 pages) |
28 December 2017 | Registration of charge 068366250003, created on 22 December 2017 (98 pages) |
7 November 2017 | Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages) |
5 May 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
5 May 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
1 March 2017 | Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page) |
1 March 2017 | Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page) |
31 May 2016 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
31 May 2016 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
20 May 2016 | Registered office address changed from 50-52 Chencery Lane London WC2A1HL England to 50-52 Chancery Lane London WC2A 1HL on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 50-52 Chencery Lane London WC2A1HL England to 50-52 Chancery Lane London WC2A 1HL on 20 May 2016 (1 page) |
22 April 2016 | Appointment of Ms Kirsten Morrison as a secretary on 14 June 2015 (2 pages) |
22 April 2016 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 50-52 Chencery Lane London WC2A1HL on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 50-52 Chencery Lane London WC2A1HL on 22 April 2016 (1 page) |
13 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
13 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
13 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
13 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
13 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
13 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages) |
13 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages) |
13 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
1 April 2016 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page) |
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page) |
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
30 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
29 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
29 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
13 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
13 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
31 July 2015 | Resolutions
|
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Statement of company's objects (2 pages) |
30 July 2015 | Registration of charge 068366250002, created on 27 July 2015 (47 pages) |
30 July 2015 | Registration of charge 068366250002, created on 27 July 2015 (47 pages) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page) |
11 June 2015 | Satisfaction of charge 068366250001 in full (4 pages) |
11 June 2015 | Satisfaction of charge 068366250001 in full (4 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
26 November 2014 | Accounts made up to 31 December 2013 (14 pages) |
26 November 2014 | Accounts made up to 31 December 2013 (14 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 October 2014 | Registered office address changed from Evans Business Centre Manchester Road Bolton Lancashire BL3 2NZ to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Evans Business Centre Manchester Road Bolton Lancashire BL3 2NZ to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014 (1 page) |
14 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
14 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
10 October 2014 | Memorandum and Articles of Association (27 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Memorandum and Articles of Association (27 pages) |
10 October 2014 | Resolutions
|
19 September 2014 | Appointment of Mr Robert Martin Fielding as a director on 18 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Peter Laithwaite as a director on 18 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Laurence Moorse as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Robert Simon Terry as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Laurence Moorse as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Robert Simon Terry as a director on 18 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Peter Laithwaite as a director on 18 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Robert Martin Fielding as a director on 18 September 2014 (2 pages) |
7 July 2014 | Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages) |
7 July 2014 | Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages) |
23 April 2014 | Registration of charge 068366250001 (24 pages) |
23 April 2014 | Registration of charge 068366250001 (24 pages) |
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
4 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
28 June 2013 | Termination of appointment of Joanne Burke as a secretary (1 page) |
28 June 2013 | Termination of appointment of Joanne Burke as a secretary (1 page) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 May 2012 | Termination of appointment of Keith Harvey as a secretary (1 page) |
16 May 2012 | Appointment of Mrs Joanne Burke as a secretary (2 pages) |
16 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Appointment of Mrs Joanne Burke as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Keith Harvey as a secretary (1 page) |
16 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Director's details changed for Mr Peter Laithwiate on 4 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Peter Laithwiate on 4 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Peter Laithwiate on 4 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 March 2009 | Incorporation (35 pages) |
4 March 2009 | Incorporation (35 pages) |