Optimum House, Clippers Quay
Salford
M50 3XP
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Richard William Simkin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Mr Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Ian Paul Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr John Reginald Bradley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2011) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Mark Alexander Steed |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 53 Grassington Road Skipton North Yorkshire BD23 1LL |
Director Name | Mr Nigel Alan Turner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 27 June 2011(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Neil John Chidgey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Darryl Mansfield |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Ian Michael Lawson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 April 2012) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Denise Ivy Holdom |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Claudio Veritiero |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr John Hinchcliffe Fozzard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2018) |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Clive Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Leigh Parry Thomas |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Ian Charles Meredith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr David Mawson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 2019) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Helen Julia Samuels |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | kia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 355000 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
419k at £1 | Kier Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,475,000 |
Gross Profit | £3,703,000 |
Net Worth | £578,000 |
Cash | £1,392,000 |
Current Liabilities | £1,449,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
28 June 2023 | Statement by Directors (1 page) |
---|---|
28 June 2023 | Resolutions
|
28 June 2023 | Solvency Statement dated 27/06/23 (1 page) |
28 June 2023 | Statement of capital on 28 June 2023
|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (232 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages) |
23 November 2022 | Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Clive Thomas as a director on 17 November 2022 (1 page) |
28 March 2022 | Termination of appointment of Helen Julia Samuels as a director on 18 March 2022 (1 page) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
8 February 2022 | Full accounts made up to 30 June 2021 (30 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
5 July 2021 | Change of details for Kier Services Limited as a person with significant control on 1 July 2021 (2 pages) |
2 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2 July 2021 (1 page) |
26 February 2021 | Appointment of Helen Julia Samuels as a director on 19 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page) |
25 February 2021 | Appointment of Jayne Denise Hettle as a director on 19 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Mark Whittaker as a director on 23 February 2021 (1 page) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 30 June 2020 (27 pages) |
7 October 2020 | Full accounts made up to 30 June 2019 (30 pages) |
29 April 2020 | Change of details for Kier Services Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
24 January 2020 | Appointment of Mr Mark Whittaker as a director on 21 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of David Mawson as a director on 20 December 2019 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Leigh Parry Thomas as a director on 1 October 2019 (1 page) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
4 April 2019 | Full accounts made up to 30 June 2018 (28 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
7 June 2018 | Appointment of Mr Lee Howard as a director on 31 May 2018 (2 pages) |
7 June 2018 | Appointment of Ian Charles Meredith as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Stephen John Davies as a director on 31 May 2018 (1 page) |
7 June 2018 | Termination of appointment of John Hinchcliffe Fozzard as a director on 31 May 2018 (1 page) |
15 January 2018 | Full accounts made up to 30 June 2017 (23 pages) |
13 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 March 2016 | Appointment of Mr Stephen John Davies as a director on 26 January 2016 (2 pages) |
23 March 2016 | Appointment of Mr Stephen John Davies as a director on 26 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Leigh Parry Thomas as a director on 19 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page) |
21 January 2016 | Appointment of Mr Leigh Parry Thomas as a director on 19 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Section 519 (1 page) |
13 July 2015 | Section 519 (1 page) |
26 June 2015 | Termination of appointment of Neil John Chidgey as a director on 27 May 2015 (1 page) |
26 June 2015 | Termination of appointment of Neil John Chidgey as a director on 27 May 2015 (1 page) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
12 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
12 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
12 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
1 May 2014 | Auditor's resignation (7 pages) |
1 May 2014 | Auditor's resignation (7 pages) |
22 April 2014 | Termination of appointment of Denise Holdom as a director (1 page) |
22 April 2014 | Termination of appointment of Denise Holdom as a director (1 page) |
17 April 2014 | Sec 519 (3 pages) |
17 April 2014 | Sec 519 (3 pages) |
17 February 2014 | Termination of appointment of Claudio Veritiero as a director (1 page) |
17 February 2014 | Termination of appointment of Claudio Veritiero as a director (1 page) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
20 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
22 April 2013 | Termination of appointment of Clive Thomas as a director (1 page) |
22 April 2013 | Termination of appointment of Clive Thomas as a director (1 page) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
4 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2020 (19 pages) |
4 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2020 (19 pages) |
26 June 2012 | Director's details changed for Mr Claudio Veritiero on 22 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Claudio Veritiero on 22 June 2012 (2 pages) |
25 April 2012 | Termination of appointment of Darryl Mansfield as a director (1 page) |
25 April 2012 | Appointment of Mr Clive Thomas as a director (2 pages) |
25 April 2012 | Termination of appointment of Ian Lawson as a director (1 page) |
25 April 2012 | Appointment of Mr Clive Thomas as a director (2 pages) |
25 April 2012 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
25 April 2012 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
25 April 2012 | Termination of appointment of Ian Lawson as a director (1 page) |
25 April 2012 | Termination of appointment of Darryl Mansfield as a director (1 page) |
24 April 2012 | Appointment of Mr John Hinchcliffe Fozzard as a director (2 pages) |
24 April 2012 | Appointment of Mr John Hinchcliffe Fozzard as a director (2 pages) |
25 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
25 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders
|
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders
|
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
13 July 2011 | Appointment of Mrs Denise Ivy Holdom as a director (2 pages) |
13 July 2011 | Appointment of Mrs Denise Ivy Holdom as a director (2 pages) |
5 July 2011 | Appointment of Mr Ian Michael Lawson as a director (2 pages) |
5 July 2011 | Termination of appointment of Mark Steed as a director (1 page) |
5 July 2011 | Appointment of Mr Ian Michael Lawson as a director (2 pages) |
5 July 2011 | Termination of appointment of Mark Steed as a director (1 page) |
4 July 2011 | Termination of appointment of Richard Simkin as a director (1 page) |
4 July 2011 | Appointment of Mr Darryl Mansfield as a director (2 pages) |
4 July 2011 | Appointment of Mr Darryl Mansfield as a director (2 pages) |
4 July 2011 | Appointment of Mr Neil John Chidgey as a director (2 pages) |
4 July 2011 | Termination of appointment of Richard Simkin as a director (1 page) |
4 July 2011 | Appointment of Mr Neil John Chidgey as a director (2 pages) |
27 June 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
27 June 2011 | Termination of appointment of Ian Woods as a secretary (1 page) |
27 June 2011 | Termination of appointment of Ian Woods as a director (1 page) |
27 June 2011 | Termination of appointment of Ian Woods as a director (1 page) |
27 June 2011 | Termination of appointment of Ian Woods as a secretary (1 page) |
27 June 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
20 May 2011 | Termination of appointment of John Bradley as a director (1 page) |
20 May 2011 | Termination of appointment of John Bradley as a director (1 page) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Appointment of Mr Nigel Alan Turner as a director (2 pages) |
14 January 2011 | Appointment of Mr Nigel Alan Turner as a director (2 pages) |
11 November 2010 | Full accounts made up to 30 June 2010 (13 pages) |
11 November 2010 | Full accounts made up to 30 June 2010 (13 pages) |
16 June 2010 | Director's details changed for Mr Mark Alexander Steed on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Mark Alexander Steed on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Mark Alexander Steed on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
15 October 2009 | Director's details changed for Mr John Reginald Bradley on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr John Reginald Bradley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Reginald Bradley on 1 October 2009 (2 pages) |
28 July 2009 | Director appointed mr john reginald bradley (1 page) |
28 July 2009 | Director appointed mr john reginald bradley (1 page) |
27 July 2009 | Director appointed mr mark alexander steed (1 page) |
27 July 2009 | Director appointed mr mark alexander steed (1 page) |
15 July 2009 | Accounting reference date shortened from 30/06/2010 to 30/06/2009 (1 page) |
15 July 2009 | Accounting reference date shortened from 30/06/2010 to 30/06/2009 (1 page) |
9 June 2009 | Incorporation (21 pages) |
9 June 2009 | Incorporation (21 pages) |