Birkenhead
Merseyside
CH41 5AR
Wales
Secretary Name | Mrs Glennis Catherine Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Alistair Peter Richard Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(19 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | David John Hough Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2000(19 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Helen Louise Cornwell-Lee |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2011(30 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Heather Margaret Jewsbury |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2011(30 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | John Hubert Dougal Williams |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 27 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Warrenbank 21 Broadmead Wirral Merseyside CH60 1XH Wales |
Director Name | Mrs Margaret Lily Johnson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 31 years, 12 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 13 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Mrs Margaret Lily Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 31 years, 12 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Website | www.kitchen-appliances-direct.co.uk |
---|
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Alistair Peter Richard Johnson 8.33% Ordinary |
---|---|
10 at £1 | David John Hough Williams 8.33% Ordinary |
10 at £1 | Heather Margaret Jewsbury 8.33% Ordinary |
10 at £1 | Helen Louise Cornwell-lee 8.33% Ordinary |
40 at £1 | Glennis Catherine Williams 33.33% Ordinary |
20 at £1 | Mr Peter Johnson 16.67% Ordinary |
20 at £1 | Mrs Margaret Lily Johnson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,985,483 |
Cash | £95,697 |
Current Liabilities | £82,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
9 July 1984 | Delivered on: 10 July 1984 Satisfied on: 28 January 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 91 alexandra road great crosby t/n ms 189775. Fully Satisfied |
---|---|
9 July 1984 | Delivered on: 10 July 1984 Satisfied on: 28 January 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28 kings road, great crosby t/n ms 189776. Fully Satisfied |
9 July 1984 | Delivered on: 10 July 1984 Satisfied on: 24 March 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31 & 35 claremont road great crosby t/n ms 189772. Fully Satisfied |
9 July 1984 | Delivered on: 10 July 1984 Satisfied on: 15 February 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 47 claremont road great crosby t/n ms 189773. Fully Satisfied |
25 June 1984 | Delivered on: 29 June 1984 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property situate at and known as 28, 40, 42, 48, 142 & 148 argyle street south birkenhead merseyside. Fully Satisfied |
18 November 1994 | Delivered on: 23 November 1994 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property 658,660,662 prescot rd,old swan,liverpool with all fixtures/fittings; the benefits of all rights,licences and the goodwill of business. Fully Satisfied |
21 July 1994 | Delivered on: 26 July 1994 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold--99/99A arrow rd,greasby,wirral,merseyside with all fixtures/fittings; the benefits of all rights,licences and goodwill of business. Fully Satisfied |
30 September 1988 | Delivered on: 10 October 1988 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 353 and 353A woodchurch road preston birkenhead merseyside. Fully Satisfied |
20 November 1987 | Delivered on: 23 November 1987 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 393 woodchurch road, preston, birkenhead, merseyside t/n ch 65071. Fully Satisfied |
20 October 1987 | Delivered on: 28 October 1987 Satisfied on: 28 January 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 mill street birkenhead merseyside. Fully Satisfied |
23 September 1986 | Delivered on: 26 September 1986 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96, 98, 98A, 100, 102, 104, 110, 112 and 114 teehey lane, belington. Fully Satisfied |
8 April 1986 | Delivered on: 10 April 1986 Satisfied on: 16 January 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 blisworth street, litherland, merseyside. Fully Satisfied |
31 March 1986 | Delivered on: 8 April 1986 Satisfied on: 28 January 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 559, old chester road, rock ferry, birkenhead, merseyside. Fully Satisfied |
10 March 1986 | Delivered on: 14 March 1986 Satisfied on: 4 February 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 10 & 12 beckenham road, new brighton wallasey merseyside. Fully Satisfied |
21 June 1984 | Delivered on: 22 June 1984 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & property situate & known as 16 saville road t/n ms 71385 & f/h 20 saville road liverpool merseyside. Fully Satisfied |
24 April 1985 | Delivered on: 30 April 1985 Satisfied on: 26 September 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 4, 6 & 8 st. Mary street, woolton, liverpool. Fully Satisfied |
9 July 1984 | Delivered on: 12 July 1984 Satisfied on: 28 January 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwelling house known as 21 balls road, birkenhead, merseyside t/n ms 134230. Fully Satisfied |
9 July 1984 | Delivered on: 12 July 1984 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwellinghouse known as 141-153 hoylake road, moreton merseyside t/n ms 175545. Fully Satisfied |
9 July 1984 | Delivered on: 12 July 1984 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwelling houses known as 11, 15 to 23 (odd) rochester road, birkenhead, merseyside t/n ms 145957. Fully Satisfied |
9 July 1984 | Delivered on: 10 July 1984 Satisfied on: 28 January 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 43 lunt road, bootle merseyside t/n ms 189779. Fully Satisfied |
9 July 1984 | Delivered on: 10 July 1984 Satisfied on: 28 January 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 claughton firs oxton birkenhead, merseyside t/n ms 190110. Fully Satisfied |
9 July 1984 | Delivered on: 10 July 1984 Satisfied on: 19 December 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 lunt road bootle merseyside t/n ms 189780. Fully Satisfied |
9 July 1984 | Delivered on: 10 July 1984 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 204 litherland road, bootle merseyside t/n ms 189777. Fully Satisfied |
5 December 1984 | Delivered on: 6 December 1984 Satisfied on: 20 February 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property sitaute at known as 27, rector road, liverpool. Fully Satisfied |
28 June 1984 | Delivered on: 29 June 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
21 June 1984 | Delivered on: 22 June 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 waltham road liverpool merseyside t/n la 269360. Outstanding |
3 February 1986 | Delivered on: 4 February 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 28, 30 and 42 lucerne road, wallasey, merseyside. Outstanding |
12 July 1984 | Delivered on: 17 July 1984 Persons entitled: Charge Details Have Been Removed. Back Captured onto Incorrect Company Record in Error. Classification: Charge details have been removed. Back captured onto incorrect company record in error. Secured details: Charge details have been removed. Back captured onto incorrect company record in error. Particulars: Charge details have been removed. Back captured onto incorrect company record in error. Outstanding |
9 July 1984 | Delivered on: 10 July 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 54, 56, 73 & 83 beaconsfield road, bebington wirral t/n ms 136654. Part Satisfied |
9 July 1984 | Delivered on: 10 July 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 190 & 196 litherland road bootle, merseyside t/n ms 189778. Part Satisfied |
8 April 2024 | Termination of appointment of Peter Johnson as a director on 13 January 2024 (1 page) |
---|---|
22 December 2023 | Change of details for Mrs Margaret Lily Johnson as a person with significant control on 4 December 2023 (2 pages) |
21 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
21 December 2023 | Termination of appointment of Margaret Lily Johnson as a director on 4 December 2023 (1 page) |
21 December 2023 | Termination of appointment of Margaret Lily Johnson as a secretary on 4 December 2023 (1 page) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
18 November 2016 | Registered office address changed from 99 Greenfield Business Centre Holywell CH8 7GR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 99 Greenfield Business Centre Holywell CH8 7GR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 18 November 2016 (1 page) |
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2014 | Registered office address changed from 94 Greenfield Business Centre Holywell CH8 7GR to 99 Greenfield Business Centre Holywell CH8 7GR on 23 December 2014 (1 page) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Registered office address changed from 94 Greenfield Business Centre Holywell CH8 7GR to 99 Greenfield Business Centre Holywell CH8 7GR on 23 December 2014 (1 page) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Secretary's details changed for Mrs Margaret Lily Johnson on 17 December 2013 (1 page) |
12 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for David John Hough Williams on 17 December 2013 (2 pages) |
12 March 2014 | Director's details changed for Mrs Glennis Catherine Williams on 17 December 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Alistair Peter Richard Johnson on 17 December 2013 (2 pages) |
12 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Secretary's details changed for Mrs Glennis Catherine Williams on 17 December 2013 (1 page) |
12 March 2014 | Director's details changed for Mr Peter Johnson on 17 December 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Peter Johnson on 17 December 2013 (2 pages) |
12 March 2014 | Director's details changed for David John Hough Williams on 17 December 2013 (2 pages) |
12 March 2014 | Director's details changed for Mrs Margaret Lily Johnson on 17 December 2013 (2 pages) |
12 March 2014 | Secretary's details changed for Mrs Margaret Lily Johnson on 17 December 2013 (1 page) |
12 March 2014 | Director's details changed for Mr Alistair Peter Richard Johnson on 17 December 2013 (2 pages) |
12 March 2014 | Director's details changed for Mrs Margaret Lily Johnson on 17 December 2013 (2 pages) |
12 March 2014 | Secretary's details changed for Mrs Glennis Catherine Williams on 17 December 2013 (1 page) |
12 March 2014 | Director's details changed for Mrs Glennis Catherine Williams on 17 December 2013 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2013 | Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 3 January 2013 (1 page) |
2 January 2013 | Director's details changed for Ms Heather Margaret Jewsbury on 14 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Ms Heather Margaret Jewsbury on 14 December 2012 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Registered office address changed from 9 Abbey Square Chester CH1 2HU England on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 9 Abbey Square Chester CH1 2HU England on 27 March 2012 (1 page) |
28 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (10 pages) |
28 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (10 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 March 2011 | Termination of appointment of John Williams as a director (1 page) |
30 March 2011 | Appointment of Mrs Heather Margaret Jewsbury as a director (2 pages) |
30 March 2011 | Appointment of Mrs Helen Louise Cornwell-Lee as a director (2 pages) |
30 March 2011 | Appointment of Mrs Helen Louise Cornwell-Lee as a director (2 pages) |
30 March 2011 | Termination of appointment of John Williams as a director (1 page) |
30 March 2011 | Appointment of Mrs Heather Margaret Jewsbury as a director (2 pages) |
30 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (10 pages) |
30 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (10 pages) |
29 December 2010 | Director's details changed for David John Hough Williams on 14 December 2010 (2 pages) |
29 December 2010 | Director's details changed for David John Hough Williams on 14 December 2010 (2 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (9 pages) |
21 December 2009 | Registered office address changed from Copplestones, 9 Abbey Square Chester Cheshire CH1 2HU on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Peter Johnson on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alistair Peter Richard Johnson on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alistair Peter Richard Johnson on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Glennis Catherine Williams on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Margaret Lily Johnson on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Margaret Lily Johnson on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Glennis Catherine Williams on 14 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Copplestones, 9 Abbey Square Chester Cheshire CH1 2HU on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (9 pages) |
21 December 2009 | Director's details changed for Mr Peter Johnson on 14 December 2009 (2 pages) |
18 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (7 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (7 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: c/o copplestones 9 abbey square chester cheshire CH1 2HU (1 page) |
9 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: c/o copplestones 9 abbey square chester cheshire CH1 2HU (1 page) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 January 2006 | Return made up to 14/12/05; full list of members (5 pages) |
13 January 2006 | Return made up to 14/12/05; full list of members (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2005 | Return made up to 14/12/04; full list of members (11 pages) |
25 January 2005 | Return made up to 14/12/04; full list of members (11 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 December 2003 | Return made up to 14/12/03; full list of members (11 pages) |
18 December 2003 | Return made up to 14/12/03; full list of members (11 pages) |
5 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (11 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (11 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (10 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (10 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 19 hamilton square birkenhead merseyside L41 6AY (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 19 hamilton square birkenhead merseyside L41 6AY (1 page) |
3 January 2001 | Return made up to 14/12/00; full list of members
|
3 January 2001 | Return made up to 14/12/00; full list of members
|
19 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
24 December 1999 | Return made up to 14/12/99; full list of members
|
24 December 1999 | Return made up to 14/12/99; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 1999 | Return made up to 14/12/98; full list of members (8 pages) |
4 January 1999 | Return made up to 14/12/98; full list of members (8 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 December 1997 | Return made up to 14/12/97; no change of members (6 pages) |
5 December 1997 | Return made up to 14/12/97; no change of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Return made up to 14/12/96; no change of members (6 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members (6 pages) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1995 | Return made up to 14/12/95; full list of members (8 pages) |
20 December 1995 | Return made up to 14/12/95; full list of members (8 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (110 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 March 1981 | Incorporation (20 pages) |