Hale
Altrincham
Greater Manchester
WA15 9TB
Director Name | Mary Sheelagh Taaffe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2011(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB |
Secretary Name | Miss Danielle Elizabeth Twittey |
---|---|
Status | Current |
Appointed | 17 December 2015(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ Wales |
Director Name | Miss Victoria Pendlebury |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ Wales |
Director Name | Mr Aaron Longbottom |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Customer Onboarding Manager |
Country of Residence | England |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ Wales |
Director Name | Anthony Pugh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Sales Director |
Correspondence Address | 12 Thirkhill Place Clarendon Road Eccles Manchester M30 9AA |
Director Name | Phoebe Belle Roberts |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2000) |
Role | Retired |
Correspondence Address | 4 Thirkhill Place Clarendon Road Eccles Manchester Lancashire M30 9AA |
Director Name | Michael Longbottom |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 17 December 2015) |
Role | Driving School Instructor |
Country of Residence | England |
Correspondence Address | First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB |
Secretary Name | Michael Longbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB |
Director Name | Alan Michael Reed |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1996) |
Role | Mechanical Engineer |
Correspondence Address | 15 Thirkhill Place Clarendon Road Eccles Manchester Lancashire M30 9AA |
Director Name | Anthony Pugh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2004) |
Role | Self Employed |
Correspondence Address | 12 Thirkhill Place Clarendon Road Eccles Manchester M30 9AA |
Director Name | Mr Andrew Stewart Lewis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(22 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Unit 5b Admiral Court 12 Cheshire Business Park Northwich Cheshire CW9 7UA |
Director Name | John Robert Snape |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(25 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 September 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Paul Morrison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
Director Name | Mr Michael Webb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2015) |
Role | Hotel Maintenance Engineer |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Ms Cynthia Adams |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB |
Director Name | Mr Francesco Guiseppi Porceddu |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 September 2020) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB |
Registered Address | C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,486 |
Cash | £5,204 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
13 October 2022 | Appointment of Mr Aaron Longbottom as a director on 27 September 2022 (2 pages) |
12 October 2022 | Termination of appointment of Cynthia Adams as a director on 1 September 2021 (1 page) |
1 July 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
17 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
17 February 2021 | Termination of appointment of Francesco Guiseppi Porceddu as a director on 21 September 2020 (1 page) |
2 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
22 August 2017 | Registered office address changed from C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ England to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ England to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 22 August 2017 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 November 2016 | Appointment of Miss Victoria Pendlebury as a director on 7 September 2016 (2 pages) |
7 November 2016 | Appointment of Miss Victoria Pendlebury as a director on 7 September 2016 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 March 2016 | Registered office address changed from C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB England to C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB England to C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ on 7 March 2016 (1 page) |
8 February 2016 | Appointment of Miss Danielle Elizabeth Twittey as a secretary on 17 December 2015 (2 pages) |
8 February 2016 | Termination of appointment of Michael Longbottom as a director on 17 December 2015 (1 page) |
8 February 2016 | Director's details changed for Mr Francesco Guiseppi Porceddu on 8 February 2016 (2 pages) |
8 February 2016 | Secretary's details changed for Michael Longbottom on 8 February 2016 (1 page) |
8 February 2016 | Director's details changed for Mary Sheelagh Taaffe on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Ms Cynthia Adams on 31 December 2015 (2 pages) |
8 February 2016 | Director's details changed for Patricia Smith on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Michael Longbottom as a secretary on 17 December 2015 (1 page) |
8 February 2016 | Director's details changed for Mary Sheelagh Taaffe on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Miss Danielle Elizabeth Twittey as a secretary on 17 December 2015 (2 pages) |
8 February 2016 | Secretary's details changed for Michael Longbottom on 8 February 2016 (1 page) |
8 February 2016 | Director's details changed for Patricia Smith on 8 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from C/O Managing Estates Ltd 5B Unit 5B Admiral Court 12 Cheshire Business Park Northwich Cheshire CW9 7UA England to C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB on 8 February 2016 (1 page) |
8 February 2016 | Director's details changed for Michael Longbottom on 8 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Mr Francesco Guiseppi Porceddu on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Ms Cynthia Adams on 31 December 2015 (2 pages) |
8 February 2016 | Director's details changed for Michael Longbottom on 8 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from C/O Managing Estates Ltd 5B Unit 5B Admiral Court 12 Cheshire Business Park Northwich Cheshire CW9 7UA England to C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Michael Longbottom as a director on 17 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Michael Longbottom as a secretary on 17 December 2015 (1 page) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
21 October 2015 | Appointment of Mr Francesco Guiseppi Porceddu as a director on 19 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Francesco Guiseppi Porceddu as a director on 19 October 2015 (2 pages) |
29 September 2015 | Termination of appointment of Andrew Stewart Lewis as a director on 6 October 2014 (1 page) |
29 September 2015 | Termination of appointment of Andrew Stewart Lewis as a director on 6 October 2014 (1 page) |
28 September 2015 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN United Kingdom to C/O Managing Estates Ltd 5B Unit 5B Admiral Court 12 Cheshire Business Park Northwich Cheshire CW9 7UA on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Michael Webb as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Michael Webb as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of John Robert Snape as a director on 10 September 2015 (1 page) |
28 September 2015 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN United Kingdom to C/O Managing Estates Ltd 5B Unit 5B Admiral Court 12 Cheshire Business Park Northwich Cheshire CW9 7UA on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of John Robert Snape as a director on 10 September 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
20 November 2014 | Appointment of Ms Cynthia Adams as a director on 6 October 2014 (2 pages) |
20 November 2014 | Appointment of Ms Cynthia Adams as a director on 6 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Paul Morrison as a director on 6 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Paul Morrison as a director on 6 October 2014 (1 page) |
20 November 2014 | Appointment of Ms Cynthia Adams as a director on 6 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Paul Morrison as a director on 6 October 2014 (1 page) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
7 March 2014 | Director's details changed for Mary Sheelagh Taaffe on 30 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Michael Longbottom on 30 January 2014 (2 pages) |
7 March 2014 | Director's details changed for John Robert Snape on 30 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Michael Longbottom on 30 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Andrew Stewart Lewis on 30 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Andrew Stewart Lewis on 30 January 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Michael Longbottom on 30 January 2014 (1 page) |
7 March 2014 | Director's details changed for Patricia Smith on 30 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Paul Morrison on 30 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Patricia Smith on 30 January 2014 (2 pages) |
7 March 2014 | Director's details changed for John Robert Snape on 30 January 2014 (2 pages) |
7 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Paul Morrison on 30 January 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Michael Longbottom on 30 January 2014 (1 page) |
7 March 2014 | Appointment of Mr Michael Webb as a director (2 pages) |
7 March 2014 | Appointment of Mr Michael Webb as a director (2 pages) |
7 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mary Sheelagh Taaffe on 30 January 2014 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
25 January 2013 | Director's details changed for Mary Sheelagh Taaffe on 1 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Paul Morrison on 1 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mary Sheelagh Taaffe on 1 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Paul Morrison on 1 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Paul Morrison on 1 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mary Sheelagh Taaffe on 1 December 2012 (2 pages) |
23 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
23 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
24 May 2012 | Appointment of Mr Paul Morrison as a director (2 pages) |
24 May 2012 | Appointment of Mr Paul Morrison as a director (2 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Appointment of Mary Sheelagh Taaffe as a director (3 pages) |
26 July 2011 | Appointment of Mary Sheelagh Taaffe as a director (3 pages) |
5 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 January 2010 | Director's details changed for John Robert Snape on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Andrew Stewart Lewis on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Andrew Stewart Lewis on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
25 January 2010 | Director's details changed for Patricia Smith on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Michael Longbottom on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for John Robert Snape on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
25 January 2010 | Director's details changed for John Robert Snape on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Andrew Stewart Lewis on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Patricia Smith on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Patricia Smith on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Michael Longbottom on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Michael Longbottom on 1 December 2009 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 July 2007 | Return made up to 31/12/06; full list of members
|
12 July 2007 | Return made up to 31/12/06; full list of members
|
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (14 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (14 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 17 thirkhill place clarendon road eccles lancashire M30 9AA (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 17 thirkhill place clarendon road eccles lancashire M30 9AA (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (14 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (14 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (13 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (13 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 August 1998 | Return made up to 31/12/97; no change of members
|
3 August 1998 | Return made up to 31/12/97; no change of members
|
16 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 April 1996 | Return made up to 31/12/95; no change of members
|
2 April 1996 | Return made up to 31/12/95; no change of members
|
1 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
16 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
16 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
10 February 1978 | Incorporation (14 pages) |
10 February 1978 | Incorporation (14 pages) |