Warrington
Cheshire
WA2 7NG
Director Name | Michael Parkin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Base Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Christopher Porritt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2015(29 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Base Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Mr Paul Richard Wilson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2016(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Base Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | David Hunter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Base Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Mr Bernard John Backhouse |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 40 Beatrice Road Worsley Manchester Lancashire M28 2TN |
Director Name | Alistair Paul Bown Wilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 2 Bollin Tower Alderley Edge Cheshire SK9 7BY |
Director Name | Mr Ian John Bullough |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Mr Arthur James Burden |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axholme 288 Wilbraham Road Whalley Range Manchester Lancashire M16 8LT |
Director Name | Mr John Cartwright Royle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Heaton Gardens 25 Heaton Moor Road Heaton Moor Stockport SK4 4LT |
Director Name | Ms Catherine Mary Walker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1994) |
Role | Financial Consultant |
Correspondence Address | 133 The Green Worsley Manchester Lancashire M28 2PA |
Director Name | Kevin Walker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 254 Upton Lane Widnes Cheshire WA8 9AJ |
Director Name | Mr Christopher Simon Porritt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 23 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Secretary Name | Kevin Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 254 Upton Lane Widnes Cheshire WA8 9AJ |
Director Name | Mr Paul Richard Wilson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 23 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mr David Nigel Hunter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 23 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Rachel Lesley Sojka |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1996) |
Role | Office Manager |
Correspondence Address | 53 The Woodlands Bolton Lancashire BL6 4JD |
Secretary Name | Mr John Cartwright Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Heaton Gardens 25 Heaton Moor Road Heaton Moor Stockport SK4 4LT |
Director Name | Christopher Peter Michael Raggett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2000) |
Role | Financial Adviser |
Correspondence Address | 65 Marsland Road Sale Manchester Cheshire M33 3JA |
Secretary Name | Mr Ian John Bullough |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1997(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Mr Mark Anthony Slaven |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 May 2015) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Antony Idris Davies |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 December 2011) |
Role | Financial Adviser |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | John Hall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 August 2019) |
Role | Financial Adviser |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Website | bandsfinancialmanagement.co.uk |
---|---|
Telephone | 0161 8331001 |
Telephone region | Manchester |
Registered Address | The Base Dallam Lane Warrington Cheshire WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
68 at £1 | Mr Christopher Simon Porritt 25.76% Ordinary |
---|---|
68 at £1 | Mr Phillip John Roberts 25.76% Ordinary |
64 at £1 | David Nigel Hunter 24.24% Ordinary |
64 at £1 | Paul Richard Wilson 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,762 |
Cash | £106,537 |
Current Liabilities | £120,254 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 September 2019 | Termination of appointment of John Hall as a director on 11 August 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 July 2017 | Director's details changed for Mr David Nigel Hunter on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr David Nigel Hunter on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr David Nigel Hunter on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr David Nigel Hunter on 19 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr David Nigel Hunter as a director on 23 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr David Nigel Hunter as a director on 23 June 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Appointment of Mr Paul Richard Wilson as a director on 29 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Paul Richard Wilson as a director on 29 December 2016 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
25 November 2015 | Appointment of Mr Christopher Simon Porritt as a director on 17 August 2015 (2 pages) |
25 November 2015 | Appointment of Mr Christopher Simon Porritt as a director on 17 August 2015 (2 pages) |
23 November 2015 | Termination of appointment of Mark Anthony Slaven as a director on 15 May 2015 (1 page) |
23 November 2015 | Termination of appointment of Mark Anthony Slaven as a director on 15 May 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 March 2015 | Termination of appointment of David Nigel Hunter as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Paul Richard Wilson as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Christopher Simon Porritt as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Paul Richard Wilson as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of David Nigel Hunter as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Christopher Simon Porritt as a director on 23 March 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Appointment of Michael Parkin as a director on 1 October 2014 (3 pages) |
6 November 2014 | Appointment of Michael Parkin as a director on 1 October 2014 (3 pages) |
6 November 2014 | Appointment of Michael Parkin as a director on 1 October 2014 (3 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Director's details changed for Mr Paul Richard Wilson on 1 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Paul Richard Wilson on 1 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Paul Richard Wilson on 1 February 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Termination of appointment of Antony Davies as a director (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Termination of appointment of Antony Davies as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 July 2011 | Director's details changed for Mr Christopher Simon Porritt on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Philip John Roberts on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Philip John Roberts on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mark Anthony Slaven on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mark Anthony Slaven on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Paul Richard Wilson on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mark Anthony Slaven on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Paul Richard Wilson on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Christopher Simon Porritt on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for John Hall on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Paul Richard Wilson on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Antony Idris Davies on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Antony Idris Davies on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for David Nigel Hunter on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for John Hall on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for David Nigel Hunter on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for John Hall on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Antony Idris Davies on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Philip John Roberts on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Christopher Simon Porritt on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for David Nigel Hunter on 5 July 2011 (2 pages) |
9 March 2011 | Cancellation of shares. Statement of capital on 9 March 2011
|
9 March 2011 | Cancellation of shares. Statement of capital on 9 March 2011
|
9 March 2011 | Cancellation of shares. Statement of capital on 9 March 2011
|
25 February 2011 | Cancellation of shares. Statement of capital on 25 February 2011
|
25 February 2011 | Cancellation of shares. Statement of capital on 25 February 2011
|
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
1 February 2011 | Purchase of own shares. (3 pages) |
1 February 2011 | Purchase of own shares. (3 pages) |
26 January 2011 | Termination of appointment of Ian Bullough as a director (1 page) |
26 January 2011 | Termination of appointment of Ian Bullough as a secretary (1 page) |
26 January 2011 | Termination of appointment of Ian Bullough as a secretary (1 page) |
26 January 2011 | Termination of appointment of Ian Bullough as a director (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2010 | Termination of appointment of Arthur Burden as a director (1 page) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
18 February 2010 | Termination of appointment of Arthur Burden as a director (1 page) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members
|
7 February 2007 | Return made up to 31/12/06; full list of members
|
20 January 2006 | Return made up to 13/12/05; full list of members
|
20 January 2006 | Return made up to 13/12/05; full list of members
|
11 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members
|
16 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
3 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
3 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
16 October 2002 | Return made up to 31/12/01; full list of members (11 pages) |
16 October 2002 | Return made up to 31/12/01; full list of members (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 April 2001 | Return made up to 31/12/00; full list of members (10 pages) |
4 April 2001 | Return made up to 31/12/00; full list of members (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Return made up to 31/12/99; full list of members (10 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Return made up to 31/12/99; full list of members (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
26 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members
|
17 February 1998 | Return made up to 31/12/97; no change of members
|
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 January 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
27 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
27 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
21 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
6 September 1990 | Resolutions
|
6 September 1990 | Memorandum and Articles of Association (4 pages) |
6 September 1990 | Resolutions
|
6 September 1990 | Memorandum and Articles of Association (4 pages) |
16 July 1990 | Ad 30/03/90--------- £ si 100@1=100 £ ic 48085/48185 (2 pages) |
16 July 1990 | Ad 30/03/90--------- £ si 100@1=100 £ ic 48085/48185 (2 pages) |
16 March 1989 | Statement of affairs (2 pages) |
16 March 1989 | Statement of affairs (2 pages) |
8 February 1989 | Memorandum and Articles of Association (4 pages) |
8 February 1989 | Memorandum and Articles of Association (4 pages) |
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
24 January 1989 | Company name changed sterling financial planning limi ted\certificate issued on 25/01/89 (3 pages) |
24 January 1989 | Company name changed sterling financial planning limi ted\certificate issued on 25/01/89 (3 pages) |
24 January 1989 | £ nc 1000/100000 (1 page) |
24 January 1989 | £ nc 1000/100000 (1 page) |
7 August 1986 | Certificate of Incorporation (1 page) |
7 August 1986 | Certificate of Incorporation (1 page) |