Helsby
Cheshire
WA6 0AR
Director Name | Mr Glenn Christopher Collins |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2013(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Darren John Clark |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2013(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Samuel Lowe |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(35 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Thomas George James Barton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(36 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Sarah Jane Marklove |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Paul James Barker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 January 2013) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 40b Bolton Lane Ipswich Suffolk IP4 2BT |
Director Name | James Dominic Barker |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | 28 Bucklesham Road Ipswich Suffolk IP3 8TN |
Director Name | Gary John Barker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 1992) |
Role | Scaffolder |
Correspondence Address | 11031 Via Frontera Suite 304 San Diego Ca 92127 California Foreign |
Secretary Name | Mrs Linda Joy Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 15 Jeavons Lane Grange Farm Kesgrave Suffolk IP5 2EB |
Director Name | Gary John Barker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 January 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodbine Cottages East Bergholt Essex CO7 6TU |
Director Name | Mr Andrew Edward Watts |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 December 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Andrew William Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 07 December 2018(34 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Website | www.bts-oboscaffolding.com |
---|---|
Telephone | 01449 724484 |
Telephone region | Stowmarket |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £226,107 |
Cash | £26,841 |
Current Liabilities | £48,936 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
6 August 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
18 April 2018 | Delivered on: 19 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 May 1993 | Delivered 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 1989 | Delivered 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 |
16 December 2023 | Accounts for a small company made up to 31 March 2023 (21 pages) |
---|---|
16 November 2023 | Notification of Rsk Environment Limited as a person with significant control on 9 November 2023 (2 pages) |
15 November 2023 | Cessation of Tbf Contracting Ltd as a person with significant control on 9 November 2023 (1 page) |
2 June 2023 | Director's details changed for Mrs Sarah Jane Marklove on 2 June 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 March 2023 | Director's details changed for Mr Sam Lowe on 31 March 2023 (2 pages) |
16 February 2023 | Appointment of Mrs Sarah Jane Marklove as a director on 1 February 2023 (2 pages) |
8 November 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 March 2022 | Satisfaction of charge 018410980006 in full (1 page) |
28 March 2022 | Satisfaction of charge 018410980004 in full (1 page) |
28 March 2022 | Satisfaction of charge 018410980005 in full (1 page) |
1 November 2021 | Accounts for a small company made up to 4 April 2021 (19 pages) |
17 August 2021 | Registration of charge 018410980007, created on 6 August 2021 (142 pages) |
28 April 2021 | Director's details changed for Mr Thomas George James Barton on 22 February 2021 (2 pages) |
16 April 2021 | Accounts for a small company made up to 5 April 2020 (20 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 April 2021 | Register(s) moved to registered office address Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR (1 page) |
3 April 2021 | Director's details changed for Mr Ian Harry Strudwick on 3 April 2021 (2 pages) |
3 April 2021 | Director's details changed for Mr Alasdair Alan Ryder on 3 April 2021 (2 pages) |
21 December 2020 | Termination of appointment of Andrew Edward Watts as a director on 13 December 2020 (1 page) |
30 September 2020 | Appointment of Mr Thomas George James Barton as a director on 24 August 2020 (2 pages) |
26 August 2020 | Registration of charge 018410980006, created on 18 August 2020 (156 pages) |
24 August 2020 | Termination of appointment of Andrew William Walker as a director on 1 August 2020 (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 April 2020 | Director's details changed for Mr Glenn Christopher Collins on 9 April 2020 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
5 November 2019 | Resolutions
|
24 October 2019 | Registration of charge 018410980005, created on 18 October 2019 (144 pages) |
25 September 2019 | Satisfaction of charge 018410980003 in full (1 page) |
4 September 2019 | Director's details changed for Mr Andrew Edward Watts on 16 February 2016 (2 pages) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
2 July 2019 | Change of details for Tbf Contracting Ltd as a person with significant control on 12 December 2018 (2 pages) |
21 June 2019 | Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages) |
12 June 2019 | Registration of charge 018410980004, created on 7 June 2019 (118 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 March 2019 | Notification of Tbf Contracting Ltd as a person with significant control on 7 December 2018 (2 pages) |
19 March 2019 | Cessation of Alexander Athole Scott Mccallum as a person with significant control on 7 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Andrew William Walker as a director on 7 December 2018 (2 pages) |
12 December 2018 | Registered 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 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
11 December 2018 | Appointment of Mr Ian Strudwick as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Sam Lowe as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Steven Geoffrey Mills as a secretary on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Ms Abigail Draper as a director on 7 December 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
19 April 2018 | Registration of charge 018410980003, created on 18 April 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 April 2018 | Satisfaction of charge 2 in full (1 page) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 February 2016 | Appointment of Mr Andrew Edward Watts as a director on 16 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Andrew Edward Watts as a director on 16 February 2016 (2 pages) |
4 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
4 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
4 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
4 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (33 pages) |
9 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (33 pages) |
9 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
9 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Register 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 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Register 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 2013 | Termination of appointment of Gary Barker as a director (2 pages) |
17 January 2013 | Appointment of Mr Alexander Athole Scott Mccallum as a director (3 pages) |
17 January 2013 | Termination of appointment of Gary Barker as a director (2 pages) |
17 January 2013 | Termination of appointment of Paul Barker as a director (2 pages) |
17 January 2013 | Registered office address changed from Wright Road Priory Heath Ipswich Suffolk IP3 9RN on 17 January 2013 (2 pages) |
17 January 2013 | Appointment of Mr Darren John Clark as a director (3 pages) |
17 January 2013 | Appointment of Mr Alexander Athole Scott Mccallum as a director (3 pages) |
17 January 2013 | Appointment of Mr Glenn Christopher Collins as a director (3 pages) |
17 January 2013 | Termination of appointment of Paul Barker as a director (2 pages) |
17 January 2013 | Appointment of Mr Darren John Clark as a director (3 pages) |
17 January 2013 | Appointment of Mr Glenn Christopher Collins as a director (3 pages) |
17 January 2013 | Registered office address changed from Wright Road Priory Heath Ipswich Suffolk IP3 9RN on 17 January 2013 (2 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Termination of appointment of Linda Lawrence as a secretary (1 page) |
23 May 2012 | Termination of appointment of Linda Lawrence as a secretary (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Register inspection address has been changed from C/O Larking Gowen 16a Falcon Street Ipswich IP1 1SL United Kingdom (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Register inspection address has been changed from C/O Larking Gowen 16a Falcon Street Ipswich IP1 1SL United Kingdom (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Director's details changed for Paul James Barker on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Gary John Barker on 31 March 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Gary John Barker on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul James Barker on 31 March 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
13 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
15 September 2000 | Secretary's particulars changed (1 page) |
15 September 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
9 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 April 1995 | Return made up to 29/03/95; full list of members
|
9 April 1995 | Return made up to 29/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
9 May 1994 | Memorandum and Articles of Association (14 pages) |
9 May 1994 | Memorandum and Articles of Association (14 pages) |