Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director Name | Ms Fiona Perrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Keith Michael Reville |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(57 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Jignesh Patel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(57 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Oleksii Kustovskyi |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 25 August 2023(57 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Investment Associate |
Country of Residence | Scotland |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Geoffrey Craythorne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(58 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(58 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Investor/Non-Executive Director |
Country of Residence | England |
Correspondence Address | 165 Hammersmith Grove Flat 6 London W6 0NJ |
Director Name | Mr Neville Wellings |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(25 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 18 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Frederick Wellings |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Copers Cope Road Beckenham Kent BR3 1NZ |
Director Name | Mr Norman Richard Halsall |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Rosemead Irbyside Road Frankby Wirral Cheshire |
Secretary Name | Mr Emrys Parry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(25 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 40 Long Meadow Gayton Wirral Merseyside L60 8QQ |
Director Name | Harry Wellings |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 28 Greenfields Avenue Wirral Merseyside CH62 6DD Wales |
Secretary Name | Kenneth Ian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(32 years after company formation) |
Appointment Duration | 7 years (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 23 Oxford Drive Wirral Merseyside CH63 1JG Wales |
Secretary Name | Mr Neville Wellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(39 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Wood Mudhouse Lane, Burton Neston Cheshire CH64 5TS Wales |
Secretary Name | Karen Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | 132 Church Road Bebington Wirral Merseyside CH63 3EF Wales |
Director Name | Philip Morris Samuel McCulloch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(41 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 May 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Paul Jonathan Every |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2008) |
Role | Depot Manager |
Country of Residence | England |
Correspondence Address | 41 Tabley Close Prenton Merseyside CH43 2LB Wales |
Director Name | David Hywel Williams |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(41 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 April 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Michael Guthrie Cattell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Silverwood Townfield Lane Chester Cheshire CH1 6LB Wales |
Secretary Name | Mr Giuseppe Alfonso |
---|---|
Status | Resigned |
Appointed | 21 December 2009(44 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Giuseppe Giulio Alfonso |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(46 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 17 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Ms Donna Marie Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(54 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Daniel Wallace Peacock |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr John Michael Naylor-Leyland |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Stuart Slocombe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Wayne Fisher |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(56 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
Website | www.bromboroughpaints.co.uk/ |
---|---|
Telephone | 0151 3341237 |
Telephone region | Liverpool |
Registered Address | 38 Bromborough Village Road Bromborough, Wirral Merseyside CH62 7ET Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
23.5k at £1 | Mr Neville Wellings 78.33% Ordinary |
---|---|
6.5k at £1 | Fred Wellings 21.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,298,973 |
Gross Profit | £4,195,643 |
Net Worth | £6,757,735 |
Cash | £1,166,896 |
Current Liabilities | £1,387,433 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (2 days from now) |
21 October 2022 | Delivered on: 26 October 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
---|---|
18 March 2021 | Delivered on: 19 March 2021 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
26 October 2010 | Delivered on: 27 October 2010 Persons entitled: Maple Grove Developments Limited Classification: Legal charge Secured details: £275,000.00 due or to become due from the company to the chargee. Particulars: F/H and l/h land and buildings known as padiham working mens club morley street padiham t/nos LA681045 and LA681046 see image for full details. Outstanding |
20 November 2008 | Delivered on: 2 December 2008 Persons entitled: Cooper Parry Ssas Trustees Limited and Neville Wellings and Pamela Wellings Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: F/H land and buildings lying to the north side of high street abergele t/no. WA639191. Outstanding |
15 June 1966 | Delivered on: 28 June 1966 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the:-. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
4 January 2024 | Termination of appointment of John Michael Naylor-Leyland as a director on 4 January 2024 (1 page) |
---|---|
30 December 2023 | Full accounts made up to 31 December 2022 (30 pages) |
8 November 2023 | Termination of appointment of Daniel Wallace Peacock as a director on 21 September 2023 (1 page) |
25 August 2023 | Termination of appointment of Joshua Mark Chilton as a director on 25 August 2023 (1 page) |
25 August 2023 | Appointment of Mr Oleksii Kustovskyi as a director on 25 August 2023 (2 pages) |
20 June 2023 | Full accounts made up to 31 December 2021 (32 pages) |
9 June 2023 | Change of details for Bromborough Paints Holdings Limited as a person with significant control on 24 September 2021 (2 pages) |
9 June 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
1 May 2023 | Appointment of Mr Jignesh Patel as a director on 28 April 2023 (2 pages) |
1 May 2023 | Appointment of Mr Keith Michael Reville as a director on 28 April 2023 (2 pages) |
9 January 2023 | Termination of appointment of Stuart Slocombe as a director on 31 December 2022 (1 page) |
9 January 2023 | Termination of appointment of Jonathan Edward Gatfield as a director on 13 December 2022 (1 page) |
20 December 2022 | Termination of appointment of Wayne Fisher as a director on 2 December 2022 (1 page) |
26 October 2022 | Registration of charge 008678250006, created on 21 October 2022 (56 pages) |
20 May 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
23 February 2022 | Appointment of Mr Wayne Fisher as a director on 7 February 2022 (2 pages) |
26 January 2022 | Change of share class name or designation (2 pages) |
20 December 2021 | Termination of appointment of Giuseppe Alfonso as a secretary on 17 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Giuseppe Giulio Alfonso as a director on 17 December 2021 (1 page) |
24 September 2021 | Company name changed bromborough paints LIMITED\certificate issued on 24/09/21
|
23 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
29 July 2021 | Appointment of Ms Fiona Perrin as a director on 31 March 2021 (2 pages) |
29 July 2021 | Appointment of Mr Stuart Slocombe as a director on 14 June 2021 (2 pages) |
12 May 2021 | Resolutions
|
4 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Philip Morris Samuel Mcculloch as a director on 4 May 2021 (1 page) |
4 May 2021 | Termination of appointment of Donna Marie Smith as a director on 4 May 2021 (1 page) |
13 April 2021 | Notification of Bromborough Paints Holdings Limited as a person with significant control on 17 March 2021 (2 pages) |
9 April 2021 | Memorandum and Articles of Association (9 pages) |
30 March 2021 | Cessation of Mudhouse Properties Limited as a person with significant control on 17 March 2021 (3 pages) |
26 March 2021 | Statement of company's objects (2 pages) |
24 March 2021 | Notification of Mudhouse Properties Limited as a person with significant control on 12 March 2021 (4 pages) |
24 March 2021 | Resolutions
|
24 March 2021 | Cessation of Neville Wellings as a person with significant control on 12 March 2021 (3 pages) |
22 March 2021 | Appointment of Mr John Michael Naylor-Leyland as a director on 18 March 2021 (2 pages) |
22 March 2021 | Appointment of Mr Jonathan Edward Gatfield as a director on 18 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Neville Wellings as a director on 18 March 2021 (1 page) |
22 March 2021 | Appointment of Mr Joshua Mark Chilton as a director on 18 March 2021 (2 pages) |
20 March 2021 | Resolutions
|
19 March 2021 | Registration of charge 008678250005, created on 18 March 2021 (39 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
21 October 2020 | Appointment of Ms Donna Marie Smith as a director on 20 October 2020 (2 pages) |
21 October 2020 | Appointment of Mr Daniel Wallace Peacock as a director on 20 October 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
18 April 2019 | Termination of appointment of David Hywel Williams as a director on 15 April 2019 (1 page) |
17 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
26 July 2018 | Director's details changed for David Hywel Williams on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr Neville Wellings on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Philip Morris Samuel Mcculloch on 26 July 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
16 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
16 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 October 2016 | Satisfaction of charge 4 in full (1 page) |
11 October 2016 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Satisfaction of charge 4 in full (1 page) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
15 June 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
15 June 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 June 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
12 June 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 May 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
22 May 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
30 April 2013 | Registered office address changed from 38 Village Road Bromborough Wirral CH62 7ET on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 38 Village Road Bromborough Wirral CH62 7ET on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Appointment of Mr Giuseppe Giulio Alfonso as a director (2 pages) |
10 December 2012 | Appointment of Mr Giuseppe Giulio Alfonso as a director (2 pages) |
10 December 2012 | Appointment of Mr John William Ferrington as a director (2 pages) |
10 December 2012 | Appointment of Mr John William Ferrington as a director (2 pages) |
29 August 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
29 August 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
16 August 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
25 July 2011 | Termination of appointment of Michael Cattell as a director (1 page) |
25 July 2011 | Termination of appointment of Michael Cattell as a director (1 page) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
12 August 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
14 May 2010 | Director's details changed for Michael Guthrie Cattell on 18 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Michael Guthrie Cattell on 18 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Philip Morris Samuel Mcculloch on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for David Hywel Williams on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Philip Morris Samuel Mcculloch on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for David Hywel Williams on 18 April 2010 (2 pages) |
13 May 2010 | Auditor's resignation (1 page) |
13 May 2010 | Auditor's resignation (1 page) |
21 December 2009 | Termination of appointment of Karen Jones as a secretary (1 page) |
21 December 2009 | Appointment of Mr Giuseppe Alfonso as a secretary (1 page) |
21 December 2009 | Termination of appointment of Karen Jones as a secretary (1 page) |
21 December 2009 | Appointment of Mr Giuseppe Alfonso as a secretary (1 page) |
25 June 2009 | Accounts for a medium company made up to 31 December 2008 (25 pages) |
25 June 2009 | Accounts for a medium company made up to 31 December 2008 (25 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
9 January 2009 | Appointment terminated director paul every (1 page) |
9 January 2009 | Appointment terminated director paul every (1 page) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 July 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
15 July 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
23 September 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
23 September 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 18/04/07; no change of members
|
22 May 2007 | Return made up to 18/04/07; no change of members
|
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
26 October 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
26 October 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
5 September 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
5 September 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
31 August 2005 | Auditor's resignation (1 page) |
31 August 2005 | Auditor's resignation (1 page) |
18 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
14 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
11 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
15 August 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
15 August 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
11 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
11 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
27 September 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
27 September 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
18 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
12 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
12 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
27 April 2000 | Return made up to 18/04/00; full list of members
|
27 April 2000 | Return made up to 18/04/00; full list of members
|
14 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 April 1999 | Return made up to 18/04/99; full list of members
|
19 April 1999 | Return made up to 18/04/99; full list of members
|
23 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 June 1998 | Return made up to 18/04/98; no change of members (6 pages) |
18 June 1998 | Return made up to 18/04/98; no change of members (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: chadwick chartered accountants television house 10/12 mount street manchester M2 5ND (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: chadwick chartered accountants television house 10/12 mount street manchester M2 5ND (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: colwyn chambers 19 york street manchester M2 3BA (1 page) |
8 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: colwyn chambers 19 york street manchester M2 3BA (1 page) |
30 October 1996 | Return made up to 18/04/96; full list of members (6 pages) |
30 October 1996 | Return made up to 18/04/96; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
20 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
31 December 1965 | Certificate of incorporation (1 page) |
31 December 1965 | Incorporation (17 pages) |
31 December 1965 | Certificate of incorporation (1 page) |