Company NameKIER Asset Partnership Services Limited
DirectorsJayne Denise Hettle and Steven Philip Van Raalte
Company StatusActive
Company Number06928701
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Jayne Denise Hettle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameSteven Philip Van Raalte
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Richard William Simkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMr Ian Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Ian Paul Woods
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr John Reginald Bradley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Mark Alexander Steed
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address53 Grassington Road
Skipton
North Yorkshire
BD23 1LL
Director NameMr Nigel Alan Turner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 19 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed27 June 2011(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Neil John Chidgey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Darryl Mansfield
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Ian Michael Lawson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2012)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Denise Ivy Holdom
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Claudio Veritiero
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr John Hinchcliffe Fozzard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2018)
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Clive Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(5 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Stephen John Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameIan Charles Meredith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr David Mawson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(10 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2019)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Mark Whittaker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameHelen Julia Samuels
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitekia.co.uk
Email address[email protected]
Telephone01767 355000
Telephone regionSandy

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

419k at £1Kier Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,475,000
Gross Profit£3,703,000
Net Worth£578,000
Cash£1,392,000
Current Liabilities£1,449,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

28 June 2023Statement by Directors (1 page)
28 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2023Solvency Statement dated 27/06/23 (1 page)
28 June 2023Statement of capital on 28 June 2023
  • GBP 1.00
(5 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (232 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
5 January 2023Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages)
23 November 2022Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages)
23 November 2022Termination of appointment of Clive Thomas as a director on 17 November 2022 (1 page)
28 March 2022Termination of appointment of Helen Julia Samuels as a director on 18 March 2022 (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
8 February 2022Full accounts made up to 30 June 2021 (30 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
5 July 2021Change of details for Kier Services Limited as a person with significant control on 1 July 2021 (2 pages)
2 July 2021Registered 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 2021Appointment of Helen Julia Samuels as a director on 19 February 2021 (2 pages)
25 February 2021Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page)
25 February 2021Appointment of Jayne Denise Hettle as a director on 19 February 2021 (2 pages)
25 February 2021Termination of appointment of Mark Whittaker as a director on 23 February 2021 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 30 June 2020 (27 pages)
7 October 2020Full accounts made up to 30 June 2019 (30 pages)
29 April 2020Change of details for Kier Services Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered 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 2020Appointment of Mr Mark Whittaker as a director on 21 January 2020 (2 pages)
13 January 2020Termination of appointment of David Mawson as a director on 20 December 2019 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 October 2019Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page)
4 October 2019Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Leigh Parry Thomas as a director on 1 October 2019 (1 page)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
4 April 2019Full accounts made up to 30 June 2018 (28 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
7 June 2018Appointment of Mr Lee Howard as a director on 31 May 2018 (2 pages)
7 June 2018Appointment of Ian Charles Meredith as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Stephen John Davies as a director on 31 May 2018 (1 page)
7 June 2018Termination of appointment of John Hinchcliffe Fozzard as a director on 31 May 2018 (1 page)
15 January 2018Full accounts made up to 30 June 2017 (23 pages)
13 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 March 2017Full accounts made up to 30 June 2016 (23 pages)
29 March 2017Full accounts made up to 30 June 2016 (23 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
23 March 2016Appointment of Mr Stephen John Davies as a director on 26 January 2016 (2 pages)
23 March 2016Appointment of Mr Stephen John Davies as a director on 26 January 2016 (2 pages)
21 January 2016Appointment of Mr Leigh Parry Thomas as a director on 19 January 2016 (2 pages)
21 January 2016Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page)
21 January 2016Appointment of Mr Leigh Parry Thomas as a director on 19 January 2016 (2 pages)
21 January 2016Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 419,001
(4 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 419,001
(4 pages)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Auditor's resignation (4 pages)
13 July 2015Section 519 (1 page)
13 July 2015Section 519 (1 page)
26 June 2015Termination of appointment of Neil John Chidgey as a director on 27 May 2015 (1 page)
26 June 2015Termination of appointment of Neil John Chidgey as a director on 27 May 2015 (1 page)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 419,001
(4 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 419,001
(4 pages)
12 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
12 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
12 November 2014Full accounts made up to 30 June 2014 (14 pages)
12 November 2014Full accounts made up to 30 June 2014 (14 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
1 May 2014Auditor's resignation (7 pages)
1 May 2014Auditor's resignation (7 pages)
22 April 2014Termination of appointment of Denise Holdom as a director (1 page)
22 April 2014Termination of appointment of Denise Holdom as a director (1 page)
17 April 2014Sec 519 (3 pages)
17 April 2014Sec 519 (3 pages)
17 February 2014Termination of appointment of Claudio Veritiero as a director (1 page)
17 February 2014Termination of appointment of Claudio Veritiero as a director (1 page)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 419,001
(5 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 419,001
(5 pages)
20 November 2013Full accounts made up to 30 June 2013 (14 pages)
20 November 2013Full accounts made up to 30 June 2013 (14 pages)
22 April 2013Termination of appointment of Clive Thomas as a director (1 page)
22 April 2013Termination of appointment of Clive Thomas as a director (1 page)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
20 November 2012Full accounts made up to 30 June 2012 (16 pages)
20 November 2012Full accounts made up to 30 June 2012 (16 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 26 November 2020 (19 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 26 November 2020 (19 pages)
26 June 2012Director's details changed for Mr Claudio Veritiero on 22 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Claudio Veritiero on 22 June 2012 (2 pages)
25 April 2012Termination of appointment of Darryl Mansfield as a director (1 page)
25 April 2012Appointment of Mr Clive Thomas as a director (2 pages)
25 April 2012Termination of appointment of Ian Lawson as a director (1 page)
25 April 2012Appointment of Mr Clive Thomas as a director (2 pages)
25 April 2012Appointment of Mr Claudio Veritiero as a director (2 pages)
25 April 2012Appointment of Mr Claudio Veritiero as a director (2 pages)
25 April 2012Termination of appointment of Ian Lawson as a director (1 page)
25 April 2012Termination of appointment of Darryl Mansfield as a director (1 page)
24 April 2012Appointment of Mr John Hinchcliffe Fozzard as a director (2 pages)
24 April 2012Appointment of Mr John Hinchcliffe Fozzard as a director (2 pages)
25 January 2012Full accounts made up to 30 June 2011 (14 pages)
25 January 2012Full accounts made up to 30 June 2011 (14 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 4 September 2012
(6 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 4 September 2012
(6 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
13 July 2011Appointment of Mrs Denise Ivy Holdom as a director (2 pages)
13 July 2011Appointment of Mrs Denise Ivy Holdom as a director (2 pages)
5 July 2011Appointment of Mr Ian Michael Lawson as a director (2 pages)
5 July 2011Termination of appointment of Mark Steed as a director (1 page)
5 July 2011Appointment of Mr Ian Michael Lawson as a director (2 pages)
5 July 2011Termination of appointment of Mark Steed as a director (1 page)
4 July 2011Termination of appointment of Richard Simkin as a director (1 page)
4 July 2011Appointment of Mr Darryl Mansfield as a director (2 pages)
4 July 2011Appointment of Mr Darryl Mansfield as a director (2 pages)
4 July 2011Appointment of Mr Neil John Chidgey as a director (2 pages)
4 July 2011Termination of appointment of Richard Simkin as a director (1 page)
4 July 2011Appointment of Mr Neil John Chidgey as a director (2 pages)
27 June 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
27 June 2011Termination of appointment of Ian Woods as a secretary (1 page)
27 June 2011Termination of appointment of Ian Woods as a director (1 page)
27 June 2011Termination of appointment of Ian Woods as a director (1 page)
27 June 2011Termination of appointment of Ian Woods as a secretary (1 page)
27 June 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
20 May 2011Termination of appointment of John Bradley as a director (1 page)
20 May 2011Termination of appointment of John Bradley as a director (1 page)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
14 January 2011Appointment of Mr Nigel Alan Turner as a director (2 pages)
14 January 2011Appointment of Mr Nigel Alan Turner as a director (2 pages)
11 November 2010Full accounts made up to 30 June 2010 (13 pages)
11 November 2010Full accounts made up to 30 June 2010 (13 pages)
16 June 2010Director's details changed for Mr Mark Alexander Steed on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Mark Alexander Steed on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Mark Alexander Steed on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 December 2009Full accounts made up to 30 June 2009 (10 pages)
16 December 2009Full accounts made up to 30 June 2009 (10 pages)
15 October 2009Director's details changed for Mr John Reginald Bradley on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr John Reginald Bradley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Reginald Bradley on 1 October 2009 (2 pages)
28 July 2009Director appointed mr john reginald bradley (1 page)
28 July 2009Director appointed mr john reginald bradley (1 page)
27 July 2009Director appointed mr mark alexander steed (1 page)
27 July 2009Director appointed mr mark alexander steed (1 page)
15 July 2009Accounting reference date shortened from 30/06/2010 to 30/06/2009 (1 page)
15 July 2009Accounting reference date shortened from 30/06/2010 to 30/06/2009 (1 page)
9 June 2009Incorporation (21 pages)
9 June 2009Incorporation (21 pages)