Company NameTBF Scaffolding Ltd
Company StatusActive
Company Number01841098
CategoryPrivate Limited Company
Incorporation Date15 August 1984(39 years, 8 months ago)
Previous NamesGrove Builders (East Anglia) Limited and O.B.O. Scaffolding Company Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Alexander Athole Scott McCallum
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(28 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Glenn Christopher Collins
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(28 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Darren John Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(28 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Samuel Lowe
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(35 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Thomas George James Barton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(36 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Sarah Jane Marklove
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(38 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NamePaul James Barker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 11 January 2013)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address40b Bolton Lane
Ipswich
Suffolk
IP4 2BT
Director NameJames Dominic Barker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address28 Bucklesham Road
Ipswich
Suffolk
IP3 8TN
Director NameGary John Barker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1992)
RoleScaffolder
Correspondence Address11031 Via Frontera Suite 304
San Diego Ca 92127
California
Foreign
Secretary NameMrs Linda Joy Lawrence
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address15 Jeavons Lane
Grange Farm
Kesgrave
Suffolk
IP5 2EB
Director NameGary John Barker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2003(19 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodbine Cottages
East Bergholt
Essex
CO7 6TU
Director NameMr Andrew Edward Watts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(31 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 December 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Andrew William Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed07 December 2018(34 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Contact

Websitewww.bts-oboscaffolding.com
Telephone01449 724484
Telephone regionStowmarket

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£226,107
Cash£26,841
Current Liabilities£48,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

6 August 2021Delivered on: 17 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 12 June 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 19 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 May 1993Delivered on: 6 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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
9 October 1989Delivered on: 26 October 1989
Satisfied on: 9 November 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 freehold road ipswich and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 December 2023Accounts for a small company made up to 31 March 2023 (21 pages)
16 November 2023Notification of Rsk Environment Limited as a person with significant control on 9 November 2023 (2 pages)
15 November 2023Cessation of Tbf Contracting Ltd as a person with significant control on 9 November 2023 (1 page)
2 June 2023Director's details changed for Mrs Sarah Jane Marklove on 2 June 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Director's details changed for Mr Sam Lowe on 31 March 2023 (2 pages)
16 February 2023Appointment of Mrs Sarah Jane Marklove as a director on 1 February 2023 (2 pages)
8 November 2022Accounts for a small company made up to 31 March 2022 (22 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 March 2022Satisfaction of charge 018410980006 in full (1 page)
28 March 2022Satisfaction of charge 018410980004 in full (1 page)
28 March 2022Satisfaction of charge 018410980005 in full (1 page)
1 November 2021Accounts for a small company made up to 4 April 2021 (19 pages)
17 August 2021Registration of charge 018410980007, created on 6 August 2021 (142 pages)
28 April 2021Director's details changed for Mr Thomas George James Barton on 22 February 2021 (2 pages)
16 April 2021Accounts for a small company made up to 5 April 2020 (20 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 April 2021Register(s) moved to registered office address Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR (1 page)
3 April 2021Director's details changed for Mr Ian Harry Strudwick on 3 April 2021 (2 pages)
3 April 2021Director's details changed for Mr Alasdair Alan Ryder on 3 April 2021 (2 pages)
21 December 2020Termination of appointment of Andrew Edward Watts as a director on 13 December 2020 (1 page)
30 September 2020Appointment of Mr Thomas George James Barton as a director on 24 August 2020 (2 pages)
26 August 2020Registration of charge 018410980006, created on 18 August 2020 (156 pages)
24 August 2020Termination of appointment of Andrew William Walker as a director on 1 August 2020 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 April 2020Director's details changed for Mr Glenn Christopher Collins on 9 April 2020 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
5 November 2019Resolutions
  • RES13 ‐ Re-facility agreement/company 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 October 2019Registration of charge 018410980005, created on 18 October 2019 (144 pages)
25 September 2019Satisfaction of charge 018410980003 in full (1 page)
4 September 2019Director's details changed for Mr Andrew Edward Watts on 16 February 2016 (2 pages)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
15 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
2 July 2019Change of details for Tbf Contracting Ltd as a person with significant control on 12 December 2018 (2 pages)
21 June 2019Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages)
12 June 2019Registration of charge 018410980004, created on 7 June 2019 (118 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 March 2019Notification of Tbf Contracting Ltd as a person with significant control on 7 December 2018 (2 pages)
19 March 2019Cessation of Alexander Athole Scott Mccallum as a person with significant control on 7 December 2018 (1 page)
12 December 2018Appointment of Mr Andrew William Walker as a director on 7 December 2018 (2 pages)
12 December 2018Registered office address changed from The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2018 (1 page)
11 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 December 2018Appointment of Mr Ian Strudwick as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Sam Lowe as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Steven Geoffrey Mills as a secretary on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Alasdair Alan Ryder as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Ms Abigail Draper as a director on 7 December 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
19 April 2018Registration of charge 018410980003, created on 18 April 2018 (5 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 April 2018Satisfaction of charge 2 in full (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(5 pages)
23 February 2016Appointment of Mr Andrew Edward Watts as a director on 16 February 2016 (2 pages)
23 February 2016Appointment of Mr Andrew Edward Watts as a director on 16 February 2016 (2 pages)
4 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
4 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
4 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
4 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(5 pages)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (33 pages)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (33 pages)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
9 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 April 2013Register inspection address has been changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 April 2013Register inspection address has been changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom (1 page)
17 January 2013Termination of appointment of Gary Barker as a director (2 pages)
17 January 2013Appointment of Mr Alexander Athole Scott Mccallum as a director (3 pages)
17 January 2013Termination of appointment of Gary Barker as a director (2 pages)
17 January 2013Termination of appointment of Paul Barker as a director (2 pages)
17 January 2013Registered office address changed from Wright Road Priory Heath Ipswich Suffolk IP3 9RN on 17 January 2013 (2 pages)
17 January 2013Appointment of Mr Darren John Clark as a director (3 pages)
17 January 2013Appointment of Mr Alexander Athole Scott Mccallum as a director (3 pages)
17 January 2013Appointment of Mr Glenn Christopher Collins as a director (3 pages)
17 January 2013Termination of appointment of Paul Barker as a director (2 pages)
17 January 2013Appointment of Mr Darren John Clark as a director (3 pages)
17 January 2013Appointment of Mr Glenn Christopher Collins as a director (3 pages)
17 January 2013Registered office address changed from Wright Road Priory Heath Ipswich Suffolk IP3 9RN on 17 January 2013 (2 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Termination of appointment of Linda Lawrence as a secretary (1 page)
23 May 2012Termination of appointment of Linda Lawrence as a secretary (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2011Register inspection address has been changed from C/O Larking Gowen 16a Falcon Street Ipswich IP1 1SL United Kingdom (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2011Register inspection address has been changed from C/O Larking Gowen 16a Falcon Street Ipswich IP1 1SL United Kingdom (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Director's details changed for Paul James Barker on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Gary John Barker on 31 March 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Gary John Barker on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Paul James Barker on 31 March 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
1 June 2007Return made up to 31/03/07; full list of members (3 pages)
1 June 2007Return made up to 31/03/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
6 April 2005Return made up to 29/03/05; full list of members (3 pages)
6 April 2005Return made up to 29/03/05; full list of members (3 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 29/03/04; full list of members (7 pages)
13 April 2004Return made up to 29/03/04; full list of members (7 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 April 2003Return made up to 29/03/03; full list of members (6 pages)
13 April 2003Return made up to 29/03/03; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 29/03/02; full list of members (6 pages)
16 April 2002Return made up to 29/03/02; full list of members (6 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 29/03/01; full list of members (6 pages)
11 April 2001Return made up to 29/03/01; full list of members (6 pages)
15 September 2000Secretary's particulars changed (1 page)
15 September 2000Secretary's particulars changed (1 page)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 29/03/00; full list of members (6 pages)
19 April 2000Return made up to 29/03/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
9 April 1999Return made up to 29/03/99; no change of members (4 pages)
9 April 1999Return made up to 29/03/99; no change of members (4 pages)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
2 September 1997Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Full accounts made up to 31 March 1997 (12 pages)
24 April 1997Return made up to 29/03/97; no change of members (4 pages)
24 April 1997Return made up to 29/03/97; no change of members (4 pages)
2 August 1996Full accounts made up to 31 March 1996 (12 pages)
2 August 1996Full accounts made up to 31 March 1996 (12 pages)
12 April 1996Return made up to 29/03/96; no change of members (4 pages)
12 April 1996Return made up to 29/03/96; no change of members (4 pages)
10 July 1995Full accounts made up to 31 March 1995 (13 pages)
10 July 1995Full accounts made up to 31 March 1995 (13 pages)
9 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
9 May 1994Memorandum and Articles of Association (14 pages)
9 May 1994Memorandum and Articles of Association (14 pages)