Birchwood Park
Warrington
WA3 6BA
Director Name | Walter James Rowe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 June 2023(41 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Group Technical Director |
Country of Residence | Ireland |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr John William Lennox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(41 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Howard William Harper |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 80 Common Lane Culcheth Warrington Cheshire WA3 4HD |
Director Name | Dr Brian Hall Thomas |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkhill Heald Road Bowdon Altrincham Cheshire WA14 2HZ |
Director Name | Mrs Mary Christine Thomas |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkhill Heald Road Bowdon Altrincham Cheshire WA14 2HZ |
Secretary Name | Mrs Mary Christine Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkhill Heald Road Bowdon Altrincham Cheshire WA14 2HZ |
Director Name | Mr Robert Edward Hargreaves |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2003) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Six Penny Cottage 1 West Hyde Lymm Cheshire WA13 0HA |
Director Name | David John Beech |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glen Drive Appley Bridge Wigan Lancashire WN6 9LQ |
Director Name | David William Dutton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(22 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Baguley Avenue Widnes Cheshire WA8 8XF |
Secretary Name | Keith Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gateacre Rise Gateacre Liverpool L25 5LA |
Director Name | Mr Andrew John Chater |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB |
Director Name | Mr Stewart Thomas Kay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(38 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Steven Christopher Dennison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(38 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Andrew John Kinsey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Paul Richard Hirst |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(39 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 December 2021) |
Role | Md Engineering Inspection |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Sebastian James Lomax |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2023) |
Role | Group Director Of Acquisitions |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Website | vcilimited.com |
---|---|
Email address | [email protected] |
Telephone | 0151 9094545 |
Telephone region | Liverpool |
Registered Address | British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | Over 10 other UK companies use this postal address |
47.5k at £0.1 | Vci Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,377 |
Current Liabilities | £92,812 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
7 June 2022 | Delivered on: 9 June 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the “debentureâ€). For more details please refer to the debenture. Outstanding |
---|---|
12 February 2021 | Delivered on: 17 February 2021 Persons entitled: Glas Trust Corporation Limited Acting as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge. Outstanding |
17 October 2019 | Delivered on: 18 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 October 2019 | Delivered on: 14 October 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 30 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 March 2000 | Delivered on: 10 March 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 1988 | Delivered on: 26 January 1988 Satisfied on: 23 February 2016 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including & bookdebts uncalled capital. Fully Satisfied |
17 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 June 2023 | Appointment of Mr John William Lennox as a director on 12 June 2023 (2 pages) |
30 June 2023 | Appointment of Walter James Rowe as a director on 12 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 (1 page) |
26 June 2023 | Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 (1 page) |
19 January 2023 | Cessation of Vci Holdings Limited as a person with significant control on 26 September 2022 (1 page) |
18 January 2023 | Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2 November 2022 (2 pages) |
18 January 2023 | Notification of Practice Care Maintenance Services Ltd as a person with significant control on 26 September 2022 (2 pages) |
18 January 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (37 pages) |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 September 2022 | Statement of capital on 22 September 2022
|
22 September 2022 | Resolutions
|
22 September 2022 | Solvency Statement dated 22/09/22 (1 page) |
22 September 2022 | Statement by Directors (1 page) |
9 June 2022 | Registration of charge 016343800007, created on 7 June 2022 (62 pages) |
13 May 2022 | Appointment of James Clifford Reeves as a director on 9 May 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
29 December 2021 | Appointment of Sebastian James Lomax as a director on 17 December 2021 (2 pages) |
24 December 2021 | Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 (1 page) |
24 December 2021 | Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 (1 page) |
2 June 2021 | Termination of appointment of Steven Christopher Dennison as a director on 31 May 2021 (1 page) |
28 May 2021 | Appointment of Mr Paul Richard Hirst as a director on 25 May 2021 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
5 March 2021 | Change of details for Vci Holdings Limited as a person with significant control on 22 February 2021 (2 pages) |
5 March 2021 | Change of details for Vci Holdings Limited as a person with significant control on 7 December 2020 (2 pages) |
5 March 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
24 February 2021 | Memorandum and Articles of Association (11 pages) |
24 February 2021 | Resolutions
|
22 February 2021 | Registered office address changed from 3rd Floor, 5 New York Street Manchester M1 4JB England to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 22 February 2021 (1 page) |
17 February 2021 | Registration of charge 016343800006, created on 12 February 2021 (28 pages) |
19 January 2021 | Statement of company's objects (2 pages) |
11 January 2021 | Satisfaction of charge 016343800005 in full (1 page) |
11 January 2021 | Satisfaction of charge 016343800004 in full (1 page) |
30 December 2020 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
23 December 2020 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
22 December 2020 | Resolutions
|
15 December 2020 | Resolutions
|
11 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Andrew John Kinsey as a director on 30 November 2020 (2 pages) |
9 December 2020 | Memorandum and Articles of Association (11 pages) |
7 December 2020 | Appointment of Mr Stewart Thomas Kay as a director on 30 November 2020 (2 pages) |
7 December 2020 | Appointment of Mr Steven Christopher Dennison as a director on 30 November 2020 (2 pages) |
7 December 2020 | Termination of appointment of Andrew John Chater as a director on 30 October 2020 (1 page) |
7 December 2020 | Registered office address changed from Unit 3B Adwick Park Manvers Rotherham South Yorkshire S63 5AB United Kingdom to 3rd Floor, 5 New York Street Manchester M1 4JB on 7 December 2020 (1 page) |
11 October 2020 | Second filing of Confirmation Statement dated 14 January 2020 (4 pages) |
28 July 2020 | Amended total exemption full accounts made up to 31 October 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 14 January 2020 with updates
|
6 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 January 2020 | Change of details for Vci Holdings Limited as a person with significant control on 1 August 2019 (2 pages) |
18 October 2019 | Registration of charge 016343800005, created on 17 October 2019 (9 pages) |
14 October 2019 | Registration of charge 016343800004, created on 11 October 2019 (9 pages) |
21 August 2019 | Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB England to Unit 3B Adwick Park Manvers Rotherham South Yorkshire S63 5AB on 21 August 2019 (1 page) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
15 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
31 October 2017 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 March 2017 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB on 1 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
8 December 2016 | Appointment of Mr Andrew John Chater as a director on 1 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Keith Symons as a secretary on 1 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Andrew John Chater as a director on 1 December 2016 (2 pages) |
8 December 2016 | Satisfaction of charge 016343800003 in full (1 page) |
8 December 2016 | Termination of appointment of David John Beech as a director on 1 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Keith Symons as a secretary on 1 December 2016 (1 page) |
8 December 2016 | Termination of appointment of David John Beech as a director on 1 December 2016 (1 page) |
8 December 2016 | Satisfaction of charge 016343800003 in full (1 page) |
30 June 2016 | Registration of charge 016343800003, created on 30 June 2016 (42 pages) |
30 June 2016 | Registration of charge 016343800003, created on 30 June 2016 (42 pages) |
1 June 2016 | Satisfaction of charge 2 in full (6 pages) |
1 June 2016 | Satisfaction of charge 2 in full (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 February 2016 | Satisfaction of charge 1 in full (4 pages) |
23 February 2016 | Satisfaction of charge 1 in full (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 February 2015 | Annual return made up to 14 January 2015 Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 January 2015 Statement of capital on 2015-02-23
|
17 November 2014 | Amended total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 November 2014 | Amended total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 June 2014 | Termination of appointment of David Dutton as a director (1 page) |
27 June 2014 | Termination of appointment of David Dutton as a director (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 January 2010 | Director's details changed for David John Beech on 13 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for David William Dutton on 13 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for David John Beech on 13 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David William Dutton on 13 January 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 14/01/08; full list of members (3 pages) |
6 January 2009 | Return made up to 14/01/07; full list of members (3 pages) |
6 January 2009 | Return made up to 14/01/08; full list of members (3 pages) |
6 January 2009 | Return made up to 14/01/07; full list of members (3 pages) |
3 July 2008 | Secretary appointed keith symons (1 page) |
3 July 2008 | Secretary appointed keith symons (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: booths lane lymm cheshire WA13 0PQ (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: booths lane lymm cheshire WA13 0PQ (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
14 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New director appointed (1 page) |
23 June 2004 | Return made up to 14/01/04; full list of members
|
23 June 2004 | Return made up to 14/01/04; full list of members
|
23 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
23 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 November 2003 | Return made up to 14/01/03; full list of members (8 pages) |
28 November 2003 | Return made up to 14/01/03; full list of members (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 February 2002 | Return made up to 14/01/02; full list of members
|
8 February 2002 | Return made up to 14/01/02; full list of members
|
10 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
5 February 2001 | New director appointed (2 pages) |
15 March 2000 | Return made up to 14/01/00; full list of members (7 pages) |
15 March 2000 | Return made up to 14/01/00; full list of members (7 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 September 1999 | Return made up to 14/01/99; no change of members (4 pages) |
17 September 1999 | Return made up to 14/01/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
11 March 1998 | Return made up to 14/01/98; no change of members (4 pages) |
11 March 1998 | Return made up to 14/01/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
17 February 1997 | Return made up to 14/01/97; full list of members
|
17 February 1997 | Return made up to 14/01/97; full list of members
|
31 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
24 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
24 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 May 1982 | Incorporation (17 pages) |
10 May 1982 | Incorporation (17 pages) |