Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
Director Name | Mrs Violet Maud Daintith |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 November 1999) |
Role | Retired |
Correspondence Address | 16 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mr Reginald Parker |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1998) |
Role | Retired |
Correspondence Address | 7 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mr William Knight |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1996) |
Role | Retired |
Correspondence Address | 8 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mrs Mary Josephine Roberts |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 November 1999) |
Role | Retired |
Correspondence Address | 11 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mr Roy Nolan Harrison |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 November 1999) |
Role | Production Overseer |
Correspondence Address | 5 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mr Robert Andrew Fleming |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 November 1999) |
Role | Pipe Fitter |
Correspondence Address | 10 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mr Ronald Davies |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1996) |
Role | Retired |
Correspondence Address | 6 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mr James Davies |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1998) |
Role | Retired |
Correspondence Address | 2 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mrs Mary Elizabeth Clark |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1998) |
Role | Retired |
Correspondence Address | 7 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mrs Bertha Eva Robinson |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2004) |
Role | Retired |
Correspondence Address | 14 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mrs Freda Winifred Charlton |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1996) |
Role | Retired |
Correspondence Address | 3 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mr George Dennis Bradshaw |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2004) |
Role | Retired |
Correspondence Address | 9 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mrs Vera Thompson |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 November 1999) |
Role | Retired |
Correspondence Address | 12 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mrs Olive Birnie |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 November 2002) |
Role | Retired |
Correspondence Address | 4 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mr Roy Clifford Lawrence Barr |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 December 2001) |
Role | Retired |
Correspondence Address | 15 The Heys Eastham Wirral Merseyside L62 8EZ |
Director Name | Mrs Bertha Worthington |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 1995) |
Role | Retired |
Correspondence Address | 12 The Heys Eastham Wirral Merseyside L62 8EZ |
Secretary Name | Mr Aled Butterworth Cadwallerder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | Penketh House Church Lane Neston Wirral |
Director Name | Stuart James Davies |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1998) |
Role | Retired |
Correspondence Address | 32 Dawpool Drive Bromborough Wirral Merseyside L62 6DQ |
Director Name | Joyce Bevan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2001) |
Role | Disabled |
Correspondence Address | 3 The Heys Wharfdale Drive Eastham Wirral Merseyside L62 8EZ |
Director Name | Jean Knight |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2004) |
Role | Housewife |
Correspondence Address | Flat 8 The Heys Wharfdale Drive Eastham Wirral Merseyside L62 8EZ |
Director Name | Alice Elizabeth Nilsen |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1999) |
Role | Retired |
Correspondence Address | 12a The Heys Wharfedale Drive Eastham Merseyside L62 8EZ |
Director Name | Maureen Patricia Davies |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2003) |
Role | Sales Manager |
Correspondence Address | 1 The Heys Wharfdale Drive Wirral Merseyside L62 8EZ |
Director Name | Andrew Allan Hebden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1999(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 November 1999) |
Role | Professional Driver |
Correspondence Address | 7 The Heys Wharfdale Drive Wirral Merseyside L62 8EZ |
Secretary Name | Maureen Patricia Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 October 2001) |
Role | Project Manager |
Correspondence Address | 1 The Heys Wharfdale Drive Wirral Merseyside L62 8EZ |
Director Name | Roy Nolan Harrison |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2006) |
Role | Retired |
Correspondence Address | Flat 5 The Heys Wharfdale Drive Wirral CH62 8EZ Wales |
Director Name | Christopher Booker |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 December 2009) |
Role | Info Technical Consultant |
Correspondence Address | 22 Whitehorse Drive Epsom Surrey KT18 7LY |
Director Name | Carol Clark |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | Flat 2 The Heys Wharfdale Drive Wirral Merseyside CH62 8EZ Wales |
Director Name | Mona Reynolds |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 July 2014) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heys Wharfdale Drive Eastham Wirral Merseyside CH62 8EZ Wales |
Director Name | Marcella Sweeney |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Heys Wharfdale Drive Eastham Wirral Merseyside CH62 8EZ Wales |
Secretary Name | Marcella Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2011) |
Role | Company Director |
Correspondence Address | Flat 6 The Heys Wharfdale Drive Wirral Merseyside CH62 8EZ Wales |
Director Name | Mr Roy Clifford Lawrence Barr |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF Wales |
Director Name | Mr Ian James Hackett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF Wales |
Director Name | Mrs Julie Griffiths |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2021) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Flat 5 The Heys Flats Wharfedale Drive Eastham Merseyside CH62 8BF Wales |
Secretary Name | Stoneridge Stewart (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2008) |
Correspondence Address | Daryl House 76a Pensby Road Heswall Wirral CH60 7RF Wales |
Registered Address | C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Edward Mowll & Catherine Mary Mowll 6.25% Ordinary |
---|---|
1 at £1 | Executors Of Harrison 6.25% Ordinary |
1 at £1 | Jarrod Lee Cottom 6.25% Ordinary |
1 at £1 | M. Christopher Booker 6.25% Ordinary |
1 at £1 | M. Reynolds 6.25% Ordinary |
1 at £1 | Mr C. Sweeney 6.25% Ordinary |
1 at £1 | Mr D. Todd 6.25% Ordinary |
1 at £1 | Mr I. Hackett 6.25% Ordinary |
1 at £1 | Mrs Kay Hawkins 6.25% Ordinary |
1 at £1 | Paul Nilsen 6.25% Ordinary |
1 at £1 | R.c.l. Barr 6.25% Ordinary |
1 at £1 | Roy Thomas Brett & Sylvia Amy Brett 6.25% Ordinary |
1 at £1 | T.j. Roberts 6.25% Ordinary |
1 at £1 | Victoria Mook 6.25% Ordinary |
2 at £1 | Peter Carson & Lesley Ann Carson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,998 |
Cash | £4,246 |
Current Liabilities | £1,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
16 December 2023 | Company name changed heys flats (management) LIMITED(the)\certificate issued on 16/12/23
|
10 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
15 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 February 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
22 September 2021 | Termination of appointment of Julie Griffiths as a director on 13 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Paul Nilsen as a director on 13 September 2021 (2 pages) |
8 September 2021 | Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 8 September 2021 (1 page) |
23 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
25 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Ian James Hackett as a director on 1 August 2018 (1 page) |
6 November 2018 | Appointment of Mrs Julie Griffiths as a director on 1 August 2018 (2 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 December 2016 | Termination of appointment of Roy Clifford Lawrence Barr as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Roy Clifford Lawrence Barr as a director on 30 November 2016 (1 page) |
28 October 2016 | Appointment of Mr Ian James Hackett as a director on 29 September 2016 (2 pages) |
28 October 2016 | Appointment of Mr Ian James Hackett as a director on 29 September 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Appointment of Mr Roy Clifford Lawrence Barr as a director on 10 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Roy Clifford Lawrence Barr as a director on 10 March 2015 (2 pages) |
16 January 2015 | Termination of appointment of Mona Reynolds as a director on 29 July 2014 (1 page) |
16 January 2015 | Termination of appointment of Mona Reynolds as a director on 29 July 2014 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of Marcella Sweeney as a director on 11 October 2011 (1 page) |
23 January 2012 | Termination of appointment of Marcella Sweeney as a secretary on 11 October 2011 (1 page) |
23 January 2012 | Termination of appointment of Marcella Sweeney as a director on 11 October 2011 (1 page) |
23 January 2012 | Termination of appointment of Marcella Sweeney as a secretary on 11 October 2011 (1 page) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Director's details changed for Marcella Sweeney on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
25 January 2010 | Director's details changed for Marcella Sweeney on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Marcella Sweeney on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mona Reynolds on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mona Reynolds on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mona Reynolds on 1 October 2009 (2 pages) |
25 January 2010 | Termination of appointment of Christopher Booker as a director (1 page) |
25 January 2010 | Termination of appointment of Christopher Booker as a director (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2009 | Director's change of particulars / christopher booker / 01/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / christopher booker / 01/12/2008 (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
7 July 2008 | Appointment terminated secretary stoneridge stewart (1 page) |
7 July 2008 | Secretary appointed marcella sweeney (2 pages) |
7 July 2008 | Secretary appointed marcella sweeney (2 pages) |
7 July 2008 | Appointment terminated secretary stoneridge stewart (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Return made up to 31/12/07; full list of members (9 pages) |
25 June 2008 | Return made up to 31/12/07; full list of members (9 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2007 | Return made up to 31/12/06; full list of members (5 pages) |
22 November 2007 | Return made up to 31/12/06; full list of members (5 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members
|
5 April 2006 | Return made up to 31/12/05; full list of members
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 31/12/04; full list of members (12 pages) |
22 August 2005 | Return made up to 31/12/04; full list of members (12 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 31/12/02; full list of members (14 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 31/12/02; full list of members (14 pages) |
14 May 2004 | Return made up to 31/12/03; full list of members
|
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 31/12/03; full list of members
|
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (14 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (14 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: c/o brennan ayre o'neill 12 high street bromborough merseyside CH62 7HA (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: c/o brennan ayre o'neill 12 high street bromborough merseyside CH62 7HA (1 page) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members
|
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members
|
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
28 January 1997 | Return made up to 31/12/96; full list of members
|
14 February 1996 | Return made up to 31/12/95; change of members
|
14 February 1996 | Return made up to 31/12/95; change of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
21 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
21 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
28 February 1980 | Incorporation (15 pages) |
28 February 1980 | Incorporation (15 pages) |