Bunbury Heath
Tarporley
Cheshire
CW6 9SY
LLP Designated Member Name | Anthony Richard Higham |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 304 Blackburn Road Edgworth Turton Bolton Lancashire BL7 0DL |
LLP Designated Member Name | Mr Jonathan Andrew Aldersley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Grappenhall Road Stockton Heath Warrington WA4 2AU |
LLP Designated Member Name | Mr Christopher Hopkins |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Status | Current |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Miss Rachel Cryan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Status | Current |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mrs Angela Simone Gleave |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Status | Current |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr John Robert Hyatt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Status | Current |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Justin Sean Kelly |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Status | Current |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Robert Graham Morris |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Status | Current |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mrs Amy Susan Norman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mrs Caroline Cockill-Guy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Graham Malcolm George Gigg |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mrs Claire Damaris Jackson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Status | Current |
Appointed | 01 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Kevan Farley Hankinson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Status | Current |
Appointed | 01 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Michael Charles Bracegirdle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr James Hodgson |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Status | Current |
Appointed | 01 May 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Philip John Thompson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Status | Current |
Appointed | 01 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-6 Bank Street Bury Lancashire BL9 0DL |
LLP Member Name | Mr Alexander George Sandland |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Bank Street Bury Lancashire BL9 0DL |
LLP Member Name | Mr Philip Daniel Jennings |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Status | Current |
Appointed | 01 May 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Gregory Lee Porter |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Status | Current |
Appointed | 01 May 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mrs Lynsey Ann Stuchfield |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Status | Current |
Appointed | 01 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Samuel Mark Dale |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mrs Rebecca Emily Jepson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Status | Current |
Appointed | 01 May 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Andrew Duncan Mackenzie |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Status | Current |
Appointed | 01 May 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mrs Zoe Rebekah Paton-Crockett |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Status | Current |
Appointed | 01 May 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Adam Jon Shawcross |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Status | Current |
Appointed | 01 May 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Daniel James Woodcock |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Status | Current |
Appointed | 01 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mrs Nicola Jane Wingfield |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Current |
Appointed | 01 May 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mrs Rachel Martin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Timothy James Bailey |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Status | Current |
Appointed | 01 September 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Mr Stephen David Holland |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-6 Bank Street Bury Lancashire BL9 0DL |
LLP Member Name | Mr Edward Martin Byrom |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-6 Bank Street Bury Lancashire BL9 0DL |
LLP Member Name | Mr Richard James Ashton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 01 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Bank Street Bury BL9 0DL |
LLP Member Name | Miss Susan Appleton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 01 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-6 Bank Street Bury Lancashire BL9 0DL |
LLP Member Name | Mr Mark Nicholas Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 01 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-6 Bank Street Bury Lancashire BL9 0DL |
Website | www.butcher-barlow.co.uk |
---|
Registered Address | 2-8 Bank Street Bury BL9 0DL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,958,917 |
Cash | £615,985 |
Current Liabilities | £632,650 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
14 March 2018 | Delivered on: 21 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 July 2010 | Delivered on: 23 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 14 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 45 the oaks, west byfleet, surrey. Fully Satisfied |
23 April 2009 | Delivered on: 30 April 2009 Satisfied on: 13 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Termination of appointment of James Geoffrey Whitaker as a member on 21 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Richard James Ashton as a member on 30 April 2020 (1 page) |
9 December 2020 | Appointment of Mrs Nicola Jane Wingfield as a member on 1 May 2019 (2 pages) |
17 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
28 May 2020 | Satisfaction of charge 2 in full (1 page) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 January 2019 | Appointment of Mr Daniel James Woodcock as a member on 1 January 2019 (2 pages) |
21 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 May 2018 | Registered office address changed from 2-6 Bank Street Bury Lancashire BL9 0DL to 2-8 Bank Street Bury BL9 0DL on 15 May 2018 (1 page) |
3 May 2018 | Appointment of Mr Adam Jon Shawcross as a member on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mrs Zoe Rebekah Paton-Crockett as a member on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Samuel Mark Dale as a member on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Andrew Duncan Mackenzie as a member on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Margaret Dianne Mooney as a member on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Stephen David Holland as a member on 30 April 2018 (1 page) |
1 May 2018 | Appointment of Mrs Rebecca Emily Jepson as a member on 1 May 2018 (2 pages) |
21 March 2018 | Registration of charge OC3435020004, created on 14 March 2018 (30 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
17 October 2017 | Appointment of Mr Gregory Lee Porter as a member on 1 May 2016 (2 pages) |
17 October 2017 | Appointment of Mrs Lynsey Ann Stuchfield as a member on 1 May 2017 (2 pages) |
17 October 2017 | Appointment of Mr Gregory Lee Porter as a member on 1 May 2016 (2 pages) |
17 October 2017 | Appointment of Mr Philip Daniel Jennings as a member on 1 May 2016 (2 pages) |
17 October 2017 | Appointment of Mrs Lynsey Ann Stuchfield as a member on 1 May 2017 (2 pages) |
17 October 2017 | Appointment of Mr Philip Daniel Jennings as a member on 1 May 2016 (2 pages) |
1 March 2017 | Termination of appointment of Mark Nicholas Fletcher as a member on 1 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Nicholas Fletcher as a member on 1 January 2017 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Termination of appointment of Susan Appleton as a member on 1 May 2016 (1 page) |
1 March 2017 | Termination of appointment of Susan Appleton as a member on 1 May 2016 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 February 2016 | Annual return made up to 29 February 2016 (18 pages) |
29 February 2016 | Annual return made up to 29 February 2016 (18 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 May 2015 | Appointment of Mr Alexander George Sandland as a member on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Philip John Thompson as a member on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Mark Nicholas Fletcher as a member on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Mark Nicholas Fletcher as a member on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Alexander George Sandland as a member on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Philip John Thompson as a member on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Philip John Thompson as a member on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Mark Nicholas Fletcher as a member on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Alexander George Sandland as a member on 1 May 2015 (2 pages) |
4 March 2015 | Annual return made up to 28 February 2015 (13 pages) |
4 March 2015 | Appointment of Mr James Hodgson as a member on 1 May 2014 (2 pages) |
4 March 2015 | Appointment of Mrs Claire Damaris Jackson as a member on 1 May 2013 (2 pages) |
4 March 2015 | Annual return made up to 28 February 2015 (13 pages) |
4 March 2015 | Appointment of Mr Michael Charles Bracegirdle as a member on 1 May 2014 (2 pages) |
4 March 2015 | Termination of appointment of Philip John Thompson as a member on 30 April 2014 (1 page) |
4 March 2015 | Termination of appointment of Philip John Thompson as a member on 30 April 2014 (1 page) |
4 March 2015 | Member's details changed for Mr Christopher Hopkins on 1 May 2014 (2 pages) |
4 March 2015 | Appointment of Mrs Margaret Dianne Mooney as a member on 1 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr Kevan Farley Hankinson as a member on 1 May 2013 (2 pages) |
4 March 2015 | Appointment of Mrs Margaret Dianne Mooney as a member on 1 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr James Hodgson as a member on 1 May 2014 (2 pages) |
4 March 2015 | Member's details changed for Mr Christopher Hopkins on 1 May 2014 (2 pages) |
4 March 2015 | Appointment of Mr Michael Charles Bracegirdle as a member on 1 May 2014 (2 pages) |
4 March 2015 | Appointment of Mr Kevan Farley Hankinson as a member on 1 May 2013 (2 pages) |
4 March 2015 | Appointment of Mr Kevan Farley Hankinson as a member on 1 May 2013 (2 pages) |
4 March 2015 | Appointment of Mr James Hodgson as a member on 1 May 2014 (2 pages) |
4 March 2015 | Appointment of Mrs Claire Damaris Jackson as a member on 1 May 2013 (2 pages) |
4 March 2015 | Appointment of Mr Michael Charles Bracegirdle as a member on 1 May 2014 (2 pages) |
4 March 2015 | Appointment of Mrs Margaret Dianne Mooney as a member on 1 January 2015 (2 pages) |
4 March 2015 | Member's details changed for Mr Christopher Hopkins on 1 May 2014 (2 pages) |
4 March 2015 | Appointment of Mrs Claire Damaris Jackson as a member on 1 May 2013 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 March 2014 | Member's details changed for Jonathan Andrew Aldersley on 4 October 2013 (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 (12 pages) |
3 March 2014 | Member's details changed for Jonathan Andrew Aldersley on 4 October 2013 (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 (12 pages) |
3 March 2014 | Member's details changed for Jonathan Andrew Aldersley on 4 October 2013 (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Termination of appointment of Edward Byrom as a member (1 page) |
13 May 2013 | Termination of appointment of Edward Byrom as a member (1 page) |
13 May 2013 | Satisfaction of charge 1 in full (1 page) |
13 May 2013 | Satisfaction of charge 1 in full (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 (13 pages) |
28 February 2013 | Annual return made up to 28 February 2013 (13 pages) |
27 February 2013 | Member's details changed for Mrs Angela Simone Gleave on 27 February 2013 (2 pages) |
27 February 2013 | Member's details changed for Mr Stephen David Hollan on 27 February 2013 (2 pages) |
27 February 2013 | Termination of appointment of Le Walker as a member (1 page) |
27 February 2013 | Termination of appointment of Le Walker as a member (1 page) |
27 February 2013 | Member's details changed for Mrs Angela Simone Gleave on 27 February 2013 (2 pages) |
27 February 2013 | Member's details changed for Mr Stephen David Hollan on 27 February 2013 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 May 2012 | Appointment of Mr Christopher Hopkins as a member (2 pages) |
25 May 2012 | Appointment of Mr Graham Malcolm George Gigg as a member (2 pages) |
25 May 2012 | Appointment of Mrs Angela Simone Gleave as a member (2 pages) |
25 May 2012 | Appointment of Mr James Geoffrey Whitaker as a member (2 pages) |
25 May 2012 | Appointment of Miss Susan Appleton as a member (2 pages) |
25 May 2012 | Appointment of Mrs Le Ann Walker as a member (2 pages) |
25 May 2012 | Appointment of Mr Christopher Hopkins as a member (2 pages) |
25 May 2012 | Appointment of Mr James Geoffrey Whitaker as a member (2 pages) |
25 May 2012 | Appointment of Mrs Caroline Cockill-Guy as a member (2 pages) |
25 May 2012 | Appointment of Mrs Caroline Cockill-Guy as a member (2 pages) |
25 May 2012 | Appointment of Mr Philip John Thompson as a member (2 pages) |
25 May 2012 | Appointment of Mr Graham Malcolm George Gigg as a member (2 pages) |
25 May 2012 | Appointment of Miss Susan Appleton as a member (2 pages) |
25 May 2012 | Appointment of Mr Philip John Thompson as a member (2 pages) |
25 May 2012 | Appointment of Mrs Le Ann Walker as a member (2 pages) |
25 May 2012 | Appointment of Mr Richard James Ashton as a member (2 pages) |
25 May 2012 | Appointment of Mr Richard James Ashton as a member (2 pages) |
25 May 2012 | Appointment of Mrs Angela Simone Gleave as a member (2 pages) |
24 May 2012 | Appointment of Mr Stephen David Hollan as a member (2 pages) |
24 May 2012 | Appointment of Mr John Robert Hyatt as a member (2 pages) |
24 May 2012 | Appointment of Miss Rachel Cryan as a member (2 pages) |
24 May 2012 | Appointment of Mrs Amy Susan Norman as a member (2 pages) |
24 May 2012 | Appointment of Mrs Amy Susan Norman as a member (2 pages) |
24 May 2012 | Appointment of Mr Justin Sean Kelly as a member (2 pages) |
24 May 2012 | Appointment of Mr Robert Graham Morris as a member (2 pages) |
24 May 2012 | Appointment of Mr Robert Graham Morris as a member (2 pages) |
24 May 2012 | Appointment of Miss Rachel Cryan as a member (2 pages) |
24 May 2012 | Appointment of Mr Edward Martin Byrom as a member (2 pages) |
24 May 2012 | Appointment of Mr Justin Sean Kelly as a member (2 pages) |
24 May 2012 | Appointment of Mr Edward Martin Byrom as a member (2 pages) |
24 May 2012 | Appointment of Mr John Robert Hyatt as a member (2 pages) |
24 May 2012 | Appointment of Mr Stephen David Hollan as a member (2 pages) |
24 April 2012 | Change of status notice (2 pages) |
24 April 2012 | Change of status notice (2 pages) |
28 March 2012 | Annual return made up to 29 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 29 February 2012 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 July 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
19 July 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
2 March 2011 | Annual return made up to 28 February 2011 (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
15 June 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
15 June 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
8 March 2010 | Annual return made up to 28 February 2010 (9 pages) |
8 March 2010 | Annual return made up to 28 February 2010 (9 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2009 | Incorporation document\certificate of incorporation (4 pages) |
23 February 2009 | Incorporation document\certificate of incorporation (4 pages) |