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(39 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 | Walter James Rowe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 June 2023(39 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 | Miss Catherine Ann Dcosta |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 10 April 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 7 The Beeches Station Road Wylde Green Sutton Coldfield West Midlands B73 5JZ |
Director Name | Mr Jeffrey Melvyn Pickett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Monkwray Villas Monkwray Whitehaven Cumbria CA28 9DX |
Secretary Name | Miss Catherine Ann Dcosta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 The Beeches Station Road Wylde Green Sutton Coldfield West Midlands B73 5JZ |
Secretary Name | Linda Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | 8 Monkwray Villas Monkwray Whitehaven Cumbria CA28 9DX |
Director Name | Mr Gavin Marsden |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(30 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 165 Clowne Road Stanfree Chesterfield Derbyshire S44 6AR |
Director Name | Mr Andrew John Chater |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(30 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB |
Director Name | Mr Steven Christopher Dennison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(36 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 Stewart Thomas Kay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(36 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 Andrew John Kinsey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(36 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(37 years, 1 month 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(37 years, 8 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 | www.vibrationcontrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 876712 |
Telephone region | Rotherham |
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 |
Year | 2013 |
---|---|
Net Worth | £113,033 |
Cash | £125,951 |
Current Liabilities | £60,786 |
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 | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks 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 |
16 May 1986 | Delivered on: 21 May 1986 Satisfied on: 12 March 2014 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 the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
22 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
8 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
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) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
5 December 2022 | Change of details for Practice Care Maintenance Services Limited as a person with significant control on 2 November 2022 (2 pages) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
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 (15 pages) |
9 June 2022 | Registration of charge 018112610005, created on 7 June 2022 (62 pages) |
13 May 2022 | Appointment of James Clifford Reeves as a director on 9 May 2022 (2 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 Stewart Thomas Kay as a director on 17 December 2021 (1 page) |
24 December 2021 | Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 (1 page) |
14 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
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 (9 pages) |
3 March 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
3 March 2021 | Change of details for Practice Care Maintenance Services Limited as a person with significant control on 22 February 2021 (2 pages) |
3 March 2021 | Change of details for Practice Care Maintenance Services Limited as a person with significant control on 4 December 2020 (2 pages) |
24 February 2021 | Resolutions
|
24 February 2021 | Memorandum and Articles of Association (11 pages) |
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 018112610004, created on 12 February 2021 (28 pages) |
19 January 2021 | Statement of company's objects (2 pages) |
11 January 2021 | Satisfaction of charge 018112610002 in full (1 page) |
11 January 2021 | Satisfaction of charge 018112610003 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) |
11 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
9 December 2020 | Memorandum and Articles of Association (11 pages) |
9 December 2020 | Appointment of Mr Andrew John Kinsey as a director on 30 November 2020 (2 pages) |
9 December 2020 | Resolutions
|
4 December 2020 | Appointment of Mr Steven Christopher Dennison as a director on 30 November 2020 (2 pages) |
4 December 2020 | Registered office address changed from , Unit 3a Innovate Park, Adwick Park Manvers, Rotherham, South Yorkshire, S63 5AB to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 4 December 2020 (1 page) |
4 December 2020 | Registered office address changed from Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB to 3rd Floor, 5 New York Street Manchester M1 4JB on 4 December 2020 (1 page) |
4 December 2020 | Termination of appointment of Andrew John Chater as a director on 30 November 2020 (1 page) |
4 December 2020 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
4 December 2020 | Appointment of Mr Stewart Thomas Kay as a director on 30 November 2020 (2 pages) |
10 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 December 2019 | Change of details for Practice Care Maintenance Services Limited as a person with significant control on 1 August 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
6 November 2019 | Termination of appointment of Gavin Marsden as a director on 17 October 2019 (1 page) |
18 October 2019 | Registration of charge 018112610003, created on 17 October 2019 (9 pages) |
14 October 2019 | Registration of charge 018112610002, created on 11 October 2019 (9 pages) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
15 January 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
31 October 2017 | Previous accounting period shortened from 30 April 2018 to 31 October 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 30 April 2018 to 31 October 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 October 2014 | Appointment of Mr Gavin Marsden as a director on 8 May 2014 (2 pages) |
7 October 2014 | Appointment of Mr Gavin Marsden as a director on 8 May 2014 (2 pages) |
7 October 2014 | Appointment of Mr Gavin Marsden as a director on 8 May 2014 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 June 2014 | Termination of appointment of Jeffrey Pickett as a director (2 pages) |
3 June 2014 | Registered office address changed from the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 3 June 2014 (2 pages) |
3 June 2014 | Termination of appointment of Jeffrey Pickett as a director (2 pages) |
3 June 2014 | Termination of appointment of Linda Pickett as a secretary (2 pages) |
3 June 2014 | Appointment of Andrew John Chater as a director (3 pages) |
3 June 2014 | Registered office address changed from the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 3 June 2014 (2 pages) |
3 June 2014 | Termination of appointment of Linda Pickett as a secretary (2 pages) |
3 June 2014 | Appointment of Andrew John Chater as a director (3 pages) |
3 June 2014 | Registered office address changed from , the Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 3 June 2014 (2 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
13 May 2014 | Purchase of own shares. (3 pages) |
13 May 2014 | Purchase of own shares. (3 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
18 December 2013 | Secretary's details changed for Linda Gale on 11 December 2013 (1 page) |
18 December 2013 | Secretary's details changed for Linda Gale on 11 December 2013 (1 page) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
16 January 2013 | Registered office address changed from , C/O Alan R Grey & Co, the Old Forge Beck Place, Gosforth Seascale, Cumbria, CA20 1AT on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 November 2012 | Cancellation of shares. Statement of capital on 19 November 2012
|
19 November 2012 | Cancellation of shares. Statement of capital on 19 November 2012
|
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Appointment of Linda Gale as a secretary (3 pages) |
9 May 2012 | Appointment of Linda Gale as a secretary (3 pages) |
10 April 2012 | Termination of appointment of Catherine Dcosta as a director (1 page) |
10 April 2012 | Termination of appointment of Catherine Dcosta as a secretary (1 page) |
10 April 2012 | Termination of appointment of Catherine Dcosta as a secretary (1 page) |
10 April 2012 | Termination of appointment of Catherine Dcosta as a director (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 December 2011 | Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2011 (2 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Miss Catherine Ann Dcosta on 4 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Miss Catherine Ann Dcosta on 4 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Miss Catherine Ann Dcosta on 4 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
9 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2007 | Return made up to 04/12/06; full list of members (3 pages) |
1 March 2007 | Return made up to 04/12/06; full list of members (3 pages) |
16 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
16 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
13 December 2004 | Return made up to 04/12/04; full list of members
|
13 December 2004 | Return made up to 04/12/04; full list of members
|
1 September 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
1 September 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 36 kempson avenue wylde green sutton coldfield west mids B72 1HL (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 36 kempson avenue wylde green sutton coldfield west mids B72 1HL (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 36 kempson avenue, wylde green, sutton coldfield, west mids B72 1HL (1 page) |
16 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
25 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
25 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
9 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
9 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
7 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1987 | Return made up to 14/01/87; full list of members (4 pages) |
23 January 1987 | Return made up to 14/01/87; full list of members (4 pages) |
25 April 1984 | Incorporation (13 pages) |
25 April 1984 | Incorporation (13 pages) |