Birch Court
Bebington
Merseyside
CH63 7RJ
Wales
Director Name | Mrs Jane Isobel Holcroft |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2007(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Receptionist Telephonist |
Country of Residence | United Kingdom |
Correspondence Address | 18c Birch Court Birch Road Bebington Wirral Merseyside CH63 7RJ Wales |
Director Name | Mr Glyn Michael Holcroft |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2007(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18c Birch Court Birch Road Bebington Wirral Merseyside CH63 7RJ Wales |
Secretary Name | Mrs Cynthia Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2007(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Shop Propietor |
Country of Residence | United Kingdom |
Correspondence Address | 18b Birch Road Birch Court Bebington Merseyside CH63 7RJ Wales |
Director Name | Mrs Norah Farey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(28 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18d Birch Road Bebington Wirral Merseyside CH63 7RJ Wales |
Director Name | Ms Diane Edwards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Village Road Bebington Wirral Merseyside CH63 8PP Wales |
Director Name | Mr John Archard Burton |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 May 2006) |
Role | Retired |
Correspondence Address | 18b Birch Court Birchroad Bebington Wirral Merseyside CH63 7RJ Wales |
Director Name | Mrs Winifred Fay Challinor |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 1995) |
Role | Retired |
Correspondence Address | Flat C Birch Court Birch Road Bebington Merseyside L63 7RJ |
Director Name | Mrs Dorothy Harris |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 14 April 2004) |
Role | Retired |
Correspondence Address | Birch Court 18a Birch Road Bebington Wirral Merseyside CH63 7RJ Wales |
Director Name | Mr Ernest Middleton Rose |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 1997) |
Role | Retired |
Correspondence Address | Flat D Birch Court Birch Road Bebington Merseyside |
Secretary Name | Mrs Marguerite Anne Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Flat 6 Birch Court Birch Road Bebington Merseyside L63 7RJ |
Director Name | Hilda Yeardsley |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 1998) |
Role | Retired |
Correspondence Address | Flat C Birch Court Birch Road Bebington Wirral Merseyside L63 7RJ |
Director Name | Sarah Rose |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2005) |
Role | Retired |
Correspondence Address | Birch Court 18d Birch Road Bebington Wirral Merseyside CH63 7RJ Wales |
Director Name | Janet Skentelbery |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(13 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 06 July 2007) |
Role | Administrator |
Correspondence Address | 18c Birch Court Birch Road Bebington Wirral Merseyside CH63 7RJ Wales |
Secretary Name | Janet Skentelbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 July 2007) |
Role | Administrator |
Correspondence Address | 18c Birch Court Birch Road Bebington Wirral Merseyside CH63 7RJ Wales |
Director Name | Mr Philip John Greves Harris |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 18a Birch Court Birch Road Bebington Merseyside CH63 7RJ Wales |
Director Name | Ian Burton Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 May 2022) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18b Birch Road Birch Court Bebington Merseyside CH63 7RJ Wales |
Director Name | Mr Peter Kerr |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(22 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2013) |
Role | Glazing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Birch Court Birch Road Bebington Merseyside CH63 7RJ Wales |
Director Name | Mrs Karen Angela Kerr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(22 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2013) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 18d Birch Court Birch Road Bebington Merseyside CH63 7RJ Wales |
Director Name | Mr Derek Robert Barclay |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2014) |
Role | River Pilot Retired |
Country of Residence | England |
Correspondence Address | J M Taggart 64 Eshe Road North Blundellsands Liverpool L23 8UF |
Director Name | Mr Frederick King |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18a Birch Road Bebington Wirral Merseyside CH63 7RJ Wales |
Director Name | Mrs Christine Patricia Vickery |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18a Birch Road Bebington Wirral Merseyside CH63 7RJ Wales |
Telephone | 0151 9243265 |
---|---|
Telephone region | Liverpool |
Registered Address | 13 Village Road Bebington Wirral Merseyside CH63 8PP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Frederick King 25.00% Ordinary |
---|---|
10 at £1 | Norah Farey 25.00% Ordinary |
5 at £1 | Cynthia Smith 12.50% Ordinary |
5 at £1 | Glyn Michael Holcroft 12.50% Ordinary |
5 at £1 | Ian Burton Smith 12.50% Ordinary |
5 at £1 | Jane Isobel Holcroft 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,973 |
Cash | £1,400 |
Current Liabilities | £63 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 6 days from now) |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
4 September 2023 | Appointment of Mrs Angela Jones as a director on 24 August 2023 (2 pages) |
4 September 2023 | Appointment of Mr Anthony Edward Jones as a director on 24 August 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 14 May 2023 with updates (5 pages) |
16 November 2022 | Termination of appointment of Diane Edwards as a director on 10 October 2022 (1 page) |
9 June 2022 | Termination of appointment of Ian Burton Smith as a director on 29 May 2022 (1 page) |
5 June 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
1 June 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
25 May 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
25 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
17 June 2019 | Termination of appointment of Christine Patricia Vickery as a director on 15 May 2019 (1 page) |
17 June 2019 | Appointment of Ms Diane Edwards as a director on 15 May 2019 (2 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
14 May 2019 | Termination of appointment of Frederick King as a director on 10 August 2018 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
1 October 2018 | Registered office address changed from 64 J M Taggart Eshe Road North Blundellsands Liverpool L23 8UF United Kingdom to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 1 October 2018 (1 page) |
13 August 2018 | Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to 64 J M Taggart Eshe Road North Blundellsands Liverpool L23 8UF on 13 August 2018 (1 page) |
10 August 2018 | Secretary's details changed for Mrs Cynthia Smith on 10 August 2018 (1 page) |
10 August 2018 | Director's details changed for Mrs Cynthia Smith on 10 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
10 August 2018 | Director's details changed for Mrs Cynthia Smith on 10 August 2018 (2 pages) |
10 August 2018 | Registered office address changed from J M Taggart 64 Eshe Road North Blundellsands Liverpool L23 8UF to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 10 August 2018 (1 page) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (3 pages) |
9 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 July 2015 | Termination of appointment of Derek Robert Barclay as a director on 1 November 2014 (1 page) |
29 July 2015 | Termination of appointment of Derek Robert Barclay as a director on 1 November 2014 (1 page) |
29 July 2015 | Termination of appointment of Derek Robert Barclay as a director on 1 November 2014 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Appointment of Mr Frederick King as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Christine Patricia Vickery as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Christine Patricia Vickery as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Frederick King as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Frederick King as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Christine Patricia Vickery as a director on 1 July 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 August 2014 | Director's details changed for Mrs Norah Sarey on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mrs Norah Sarey on 22 August 2014 (2 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Appointment of Mrs Norah Sarey as a director (2 pages) |
27 August 2013 | Appointment of Mrs Norah Sarey as a director (2 pages) |
28 May 2013 | Termination of appointment of Karen Kerr as a director (1 page) |
28 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Termination of appointment of Peter Kerr as a director (1 page) |
28 May 2013 | Termination of appointment of Karen Kerr as a director (1 page) |
28 May 2013 | Termination of appointment of Peter Kerr as a director (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (10 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (10 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Appointment of Mr Derek Robert Barclay as a director (2 pages) |
13 July 2010 | Appointment of Mr Derek Robert Barclay as a director (2 pages) |
9 July 2010 | Termination of appointment of Philip Harris as a director (1 page) |
9 July 2010 | Termination of appointment of Philip Harris as a director (1 page) |
28 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Director's details changed for Karen Angela Kerr on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mrs Cynthia Smith on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mrs Cynthia Smith on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Jane Isobel Holcroft on 18 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Cynthia Smith on 18 April 2010 (1 page) |
27 May 2010 | Director's details changed for Peter Kerr on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Glyn Michael Holcroft on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ian Burton Smith on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Peter Kerr on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Philip John Greves Harris on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Karen Angela Kerr on 18 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Cynthia Smith on 18 April 2010 (1 page) |
27 May 2010 | Director's details changed for Glyn Michael Holcroft on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Philip John Greves Harris on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ian Burton Smith on 18 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Jane Isobel Holcroft on 18 April 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
18 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Return made up to 18/04/08; full list of members (8 pages) |
28 May 2008 | Return made up to 18/04/08; full list of members (8 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
26 April 2007 | Return made up to 18/04/07; full list of members (4 pages) |
26 April 2007 | Return made up to 18/04/07; full list of members (4 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director's particulars changed (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 18/04/06; full list of members (4 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (4 pages) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
10 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 18/04/04; full list of members
|
7 May 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members
|
20 June 2003 | Return made up to 18/04/03; no change of members
|
20 June 2003 | Return made up to 18/04/03; no change of members
|
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 July 2002 | Return made up to 18/04/02; no change of members (8 pages) |
8 July 2002 | Return made up to 18/04/02; no change of members (8 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
2 July 2001 | Return made up to 18/04/01; full list of members
|
2 July 2001 | Return made up to 18/04/01; full list of members
|
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
15 May 2000 | Return made up to 18/04/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
15 May 2000 | Return made up to 18/04/00; full list of members
|
13 May 1999 | Return made up to 18/04/99; change of members
|
13 May 1999 | Return made up to 18/04/99; change of members
|
29 April 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
29 April 1999 | New director appointed (2 pages) |
7 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 April 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 April 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
2 May 1996 | Return made up to 18/04/96; change of members
|
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 18/04/96; change of members
|
2 May 1996 | New director appointed (2 pages) |
22 April 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
22 April 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
27 April 1995 | Return made up to 18/04/95; full list of members (4 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: c/o r fitzsimmons & co 17 crosby rd south waterloo liverpool L22 1RG (1 page) |
27 April 1995 | Return made up to 18/04/95; full list of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: c/o r fitzsimmons & co 17 crosby rd south waterloo liverpool L22 1RG (1 page) |
27 April 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
28 January 1985 | Incorporation (17 pages) |
28 January 1985 | Incorporation (17 pages) |