Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director Name | Rowena Jane Davies |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1995(34 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Head Of Midwifery |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Jane Lesley Mackay |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1997(35 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Stephen Richard Clark |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(37 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Court Alderley Edge Cheshire SK9 7AU |
Director Name | David Richard Cumpstey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2003(42 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Meryl Dawn Percy |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2003(42 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Clinical Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Mr Peter Godfrey |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(51 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Gillian Mary Fisk |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 October 1999) |
Role | Legal Cashier |
Correspondence Address | 3 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Martyn David Barrow |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 1995) |
Role | Computer Consultant |
Correspondence Address | 2 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Martin John Creasey Stroude |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | Computer Systems Designer |
Correspondence Address | 5 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Margaret Pardoe Stroude |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | State Registered Nurse |
Correspondence Address | 5 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Joan Bernadette Smith |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 1995) |
Role | Sales Manager |
Correspondence Address | 2 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | John James Lewis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 October 1999) |
Role | Journalist |
Correspondence Address | 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Rupert William Clarke |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 1997) |
Role | Engineer |
Correspondence Address | 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Margaret Eleanor Clarke |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 1997) |
Role | University Lecturer |
Correspondence Address | 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Secretary Name | Martin John Creasey Stroude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 5 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | John Collinson Mackay |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Secretary Name | John James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 1999) |
Role | Journalist |
Correspondence Address | 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Susan Roebuck |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Secretary Name | Peter James Blow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(38 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Ian Richard Waller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2003) |
Role | Salesman |
Correspondence Address | 3 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Heather Jean Blow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(38 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 March 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Secretary Name | Heather Jean Blow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Antony John Horsfall |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(41 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 18 February 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broard Court Beechfield Road Alderley Edge SK7 9AU |
Secretary Name | Mr Antony John Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2013) |
Role | Management Consultant |
Correspondence Address | 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
Registered Address | 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £69 |
Cash | £344 |
Current Liabilities | £275 |
Latest Accounts | 25 November 2022 (1 year ago) |
---|---|
Next Accounts Due | 25 August 2024 (8 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 November |
Latest Return | 17 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2024 (2 months, 4 weeks from now) |
29 March 2023 | Second filing for the appointment of Mr Michael Laws as a director (3 pages) |
---|---|
25 March 2023 | Appointment of Miss Samantha Jackson as a director on 20 March 2023 (2 pages) |
25 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
25 March 2023 | Appointment of Mr Michael Laws as a director on 1 December 2022
|
25 March 2023 | Director's details changed for Mr Michael Laws on 20 March 2023 (2 pages) |
24 March 2023 | Micro company accounts made up to 25 November 2022 (9 pages) |
23 March 2023 | Termination of appointment of Stephen Richard Clark as a director on 18 January 2023 (1 page) |
27 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 25 November 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 25 November 2020 (9 pages) |
18 February 2020 | Micro company accounts made up to 25 November 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
1 April 2019 | Cessation of Peter James Blow as a person with significant control on 1 April 2019 (1 page) |
1 April 2019 | Cessation of Rowena Jane Davies as a person with significant control on 1 April 2019 (1 page) |
1 April 2019 | Cessation of Stephen Richard Clark as a person with significant control on 1 April 2019 (1 page) |
1 April 2019 | Withdrawal of a person with significant control statement on 1 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 25 November 2018 (2 pages) |
31 July 2018 | Notification of Jane Mackay as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Notification of Peter Godfrey as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Notification of Rowena Jane Davies as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Notification of Peter James Blow as a person with significant control on 31 July 2016 (2 pages) |
31 July 2018 | Notification of Stephen Richard Clark as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Notification of Meryl Dawn Percy as a person with significant control on 31 July 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 25 November 2017 (2 pages) |
15 March 2018 | Termination of appointment of Heather Jean Blow as a director on 12 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 25 November 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 25 November 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
9 August 2016 | Registered office address changed from 6 Beechfield Road Alderley Edge Cheshire SK9 7AU to 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 6 Beechfield Road Alderley Edge Cheshire SK9 7AU to 6 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU on 9 August 2016 (1 page) |
27 February 2016 | Micro company accounts made up to 25 November 2015 (6 pages) |
27 February 2016 | Micro company accounts made up to 25 November 2015 (6 pages) |
28 January 2016 | Annual return made up to 7 January 2016 no member list (9 pages) |
28 January 2016 | Annual return made up to 7 January 2016 no member list (9 pages) |
23 March 2015 | Amended total exemption small company accounts made up to 25 November 2014 (9 pages) |
23 March 2015 | Amended total exemption small company accounts made up to 25 November 2014 (9 pages) |
9 February 2015 | Registered office address changed from 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU to 6 Beechfield Road Alderley Edge Cheshire SK9 7AU on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU to 6 Beechfield Road Alderley Edge Cheshire SK9 7AU on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 1 Broad Court Beechfield Road Alderley Edge Cheshire SK9 7AU to 6 Beechfield Road Alderley Edge Cheshire SK9 7AU on 9 February 2015 (1 page) |
3 February 2015 | Annual return made up to 7 January 2015 no member list (9 pages) |
3 February 2015 | Annual return made up to 7 January 2015 no member list (9 pages) |
3 February 2015 | Annual return made up to 7 January 2015 no member list (9 pages) |
2 February 2015 | Total exemption small company accounts made up to 25 November 2014 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 25 November 2014 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 25 November 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 25 November 2013 (8 pages) |
18 January 2014 | Annual return made up to 7 January 2014 no member list (9 pages) |
18 January 2014 | Appointment of Mr Peter Godfrey as a director on 18 February 2013 (2 pages) |
18 January 2014 | Termination of appointment of Antony John Horsfall as a director on 18 February 2013 (1 page) |
18 January 2014 | Appointment of Mr Peter Godfrey as a director on 18 February 2013 (2 pages) |
18 January 2014 | Annual return made up to 7 January 2014 no member list (9 pages) |
18 January 2014 | Termination of appointment of Antony John Horsfall as a director on 18 February 2013 (1 page) |
18 January 2014 | Annual return made up to 7 January 2014 no member list (9 pages) |
23 February 2013 | Total exemption small company accounts made up to 25 November 2012 (7 pages) |
23 February 2013 | Total exemption small company accounts made up to 25 November 2012 (7 pages) |
10 February 2013 | Termination of appointment of Antony John Horsfall as a secretary on 10 February 2013 (1 page) |
10 February 2013 | Termination of appointment of Antony John Horsfall as a secretary on 10 February 2013 (1 page) |
6 February 2013 | Annual return made up to 7 January 2013 no member list (10 pages) |
6 February 2013 | Annual return made up to 7 January 2013 no member list (10 pages) |
6 February 2013 | Annual return made up to 7 January 2013 no member list (10 pages) |
13 March 2012 | Total exemption small company accounts made up to 25 November 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 25 November 2011 (7 pages) |
8 January 2012 | Annual return made up to 7 January 2012 no member list (10 pages) |
8 January 2012 | Annual return made up to 7 January 2012 no member list (10 pages) |
8 January 2012 | Annual return made up to 7 January 2012 no member list (10 pages) |
17 September 2011 | Total exemption small company accounts made up to 25 November 2010 (4 pages) |
17 September 2011 | Total exemption small company accounts made up to 25 November 2010 (4 pages) |
17 February 2011 | Annual return made up to 7 January 2011 no member list (10 pages) |
17 February 2011 | Annual return made up to 7 January 2011 no member list (10 pages) |
17 February 2011 | Annual return made up to 7 January 2011 no member list (10 pages) |
24 August 2010 | Total exemption small company accounts made up to 25 November 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 25 November 2009 (4 pages) |
8 January 2010 | Director's details changed for Heather Jean Blow on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Antony John Horsfall on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Rowena Jane Davies on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jane Lesley Mackay on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Antony John Horsfall on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stephen Richard Clark on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter James Blow on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for David Richard Cumpstey on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jane Lesley Mackay on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter James Blow on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 no member list (6 pages) |
8 January 2010 | Director's details changed for Meryl Dawn Percy on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Antony John Horsfall on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Heather Jean Blow on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stephen Richard Clark on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter James Blow on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Antony John Horsfall on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Heather Jean Blow on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for David Richard Cumpstey on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Meryl Dawn Percy on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Antony John Horsfall on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for David Richard Cumpstey on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Rowena Jane Davies on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Rowena Jane Davies on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Meryl Dawn Percy on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 no member list (6 pages) |
8 January 2010 | Annual return made up to 7 January 2010 no member list (6 pages) |
8 January 2010 | Director's details changed for Antony John Horsfall on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stephen Richard Clark on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jane Lesley Mackay on 8 January 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 25 November 2008 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 25 November 2008 (3 pages) |
26 May 2009 | Secretary appointed antony john horsfall (2 pages) |
26 May 2009 | Secretary appointed antony john horsfall (2 pages) |
12 May 2009 | Appointment terminated secretary heather blow (1 page) |
12 May 2009 | Appointment terminated secretary heather blow (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
8 January 2009 | Annual return made up to 07/01/09 (4 pages) |
8 January 2009 | Annual return made up to 07/01/09 (4 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
14 April 2008 | Accounts for a small company made up to 25 November 2007 (6 pages) |
14 April 2008 | Accounts for a small company made up to 25 November 2007 (6 pages) |
8 January 2008 | Annual return made up to 07/01/08 (3 pages) |
8 January 2008 | Annual return made up to 07/01/08 (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
28 March 2007 | Accounts for a small company made up to 25 November 2006 (6 pages) |
28 March 2007 | Accounts for a small company made up to 25 November 2006 (6 pages) |
21 January 2007 | Annual return made up to 07/01/07 (7 pages) |
21 January 2007 | Annual return made up to 07/01/07 (7 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 April 2006 | Total exemption small company accounts made up to 25 November 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 25 November 2005 (5 pages) |
30 January 2006 | Annual return made up to 07/01/06
|
30 January 2006 | Annual return made up to 07/01/06
|
11 October 2005 | Registered office changed on 11/10/05 from: melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page) |
5 April 2005 | Total exemption small company accounts made up to 25 November 2004 (6 pages) |
5 April 2005 | Annual return made up to 07/01/05 (7 pages) |
5 April 2005 | Annual return made up to 07/01/05 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 25 November 2004 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 25 November 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 25 November 2003 (5 pages) |
6 March 2004 | Annual return made up to 07/01/04 (7 pages) |
6 March 2004 | Annual return made up to 07/01/04 (7 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
17 March 2003 | Total exemption small company accounts made up to 28 November 2002 (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 28 November 2002 (6 pages) |
17 March 2003 | Annual return made up to 07/01/03
|
17 March 2003 | Annual return made up to 07/01/03
|
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Annual return made up to 07/01/01 (5 pages) |
26 November 2002 | Annual return made up to 07/01/02
|
26 November 2002 | Annual return made up to 07/01/01 (5 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Annual return made up to 07/01/02
|
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Annual return made up to 07/01/00
|
16 November 2002 | Annual return made up to 07/01/00
|
18 March 2002 | Total exemption small company accounts made up to 25 November 2001 (4 pages) |
18 March 2002 | Total exemption small company accounts made up to 25 November 2001 (4 pages) |
22 February 2001 | Accounts for a small company made up to 25 November 2000 (2 pages) |
22 February 2001 | Accounts for a small company made up to 25 November 2000 (2 pages) |
22 September 2000 | Accounts for a small company made up to 25 November 1999 (2 pages) |
22 September 2000 | Accounts for a small company made up to 25 November 1999 (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Annual return made up to 07/01/99
|
28 January 1999 | Annual return made up to 07/01/99
|
3 December 1998 | Accounts for a small company made up to 25 November 1998 (2 pages) |
3 December 1998 | Accounts for a small company made up to 25 November 1998 (2 pages) |
27 July 1998 | Accounts for a small company made up to 25 November 1997 (2 pages) |
27 July 1998 | Accounts for a small company made up to 25 November 1997 (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Annual return made up to 07/01/98
|
20 May 1998 | Annual return made up to 07/01/98
|
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
10 January 1997 | Annual return made up to 07/01/97
|
10 January 1997 | Accounts for a small company made up to 25 November 1996 (2 pages) |
10 January 1997 | Annual return made up to 07/01/97
|
10 January 1997 | Accounts for a small company made up to 25 November 1996 (2 pages) |
7 February 1996 | Accounts for a small company made up to 25 November 1995 (2 pages) |
7 February 1996 | Accounts for a small company made up to 25 November 1995 (2 pages) |
10 May 1961 | Incorporation (19 pages) |
10 May 1961 | Incorporation (19 pages) |