Company NameB & S Financial Management Limited
Company StatusActive
Company Number02044622
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 9 months ago)
Previous NameSterling Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip John Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Base Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMichael Parkin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(28 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Base Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameChristopher Porritt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(29 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Base Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMr Paul Richard Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(30 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Base Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameDavid Hunter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Base Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMr Bernard John Backhouse
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address40 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TN
Director NameAlistair Paul Bown Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address2 Bollin Tower
Alderley Edge
Cheshire
SK9 7BY
Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameMr Arthur James Burden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme 288 Wilbraham Road
Whalley Range
Manchester
Lancashire
M16 8LT
Director NameMr John Cartwright Royle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Heaton Gardens
25 Heaton Moor Road Heaton Moor
Stockport
SK4 4LT
Director NameMs Catherine Mary Walker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1994)
RoleFinancial Consultant
Correspondence Address133 The Green
Worsley
Manchester
Lancashire
M28 2PA
Director NameKevin Walker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address254 Upton Lane
Widnes
Cheshire
WA8 9AJ
Director NameMr Christopher Simon Porritt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 23 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameKevin Walker
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address254 Upton Lane
Widnes
Cheshire
WA8 9AJ
Director NameMr Paul Richard Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(6 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 23 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr David Nigel Hunter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(6 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 23 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameRachel Lesley Sojka
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1996)
RoleOffice Manager
Correspondence Address53 The Woodlands
Bolton
Lancashire
BL6 4JD
Secretary NameMr John Cartwright Royle
NationalityBritish
StatusResigned
Appointed30 June 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Heaton Gardens
25 Heaton Moor Road Heaton Moor
Stockport
SK4 4LT
Director NameChristopher Peter Michael Raggett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2000)
RoleFinancial Adviser
Correspondence Address65 Marsland Road
Sale
Manchester
Cheshire
M33 3JA
Secretary NameMr Ian John Bullough
NationalityEnglish
StatusResigned
Appointed31 December 1997(11 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameMr Mark Anthony Slaven
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(13 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 May 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameAntony Idris Davies
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 December 2011)
RoleFinancial Adviser
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameJohn Hall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(13 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 August 2019)
RoleFinancial Adviser
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Contact

Websitebandsfinancialmanagement.co.uk
Telephone0161 8331001
Telephone regionManchester

Location

Registered AddressThe Base
Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

68 at £1Mr Christopher Simon Porritt
25.76%
Ordinary
68 at £1Mr Phillip John Roberts
25.76%
Ordinary
64 at £1David Nigel Hunter
24.24%
Ordinary
64 at £1Paul Richard Wilson
24.24%
Ordinary

Financials

Year2014
Net Worth£242,762
Cash£106,537
Current Liabilities£120,254

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 September 2019Termination of appointment of John Hall as a director on 11 August 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 July 2017Director's details changed for Mr David Nigel Hunter on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr David Nigel Hunter on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr David Nigel Hunter on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr David Nigel Hunter on 19 July 2017 (2 pages)
14 July 2017Appointment of Mr David Nigel Hunter as a director on 23 June 2017 (2 pages)
14 July 2017Appointment of Mr David Nigel Hunter as a director on 23 June 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Appointment of Mr Paul Richard Wilson as a director on 29 December 2016 (2 pages)
3 January 2017Appointment of Mr Paul Richard Wilson as a director on 29 December 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 264
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 264
(6 pages)
25 November 2015Appointment of Mr Christopher Simon Porritt as a director on 17 August 2015 (2 pages)
25 November 2015Appointment of Mr Christopher Simon Porritt as a director on 17 August 2015 (2 pages)
23 November 2015Termination of appointment of Mark Anthony Slaven as a director on 15 May 2015 (1 page)
23 November 2015Termination of appointment of Mark Anthony Slaven as a director on 15 May 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 264
(9 pages)
24 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 264
(9 pages)
24 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 264
(9 pages)
23 March 2015Termination of appointment of David Nigel Hunter as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Paul Richard Wilson as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Christopher Simon Porritt as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Paul Richard Wilson as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of David Nigel Hunter as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Christopher Simon Porritt as a director on 23 March 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 264
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 264
(8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Appointment of Michael Parkin as a director on 1 October 2014 (3 pages)
6 November 2014Appointment of Michael Parkin as a director on 1 October 2014 (3 pages)
6 November 2014Appointment of Michael Parkin as a director on 1 October 2014 (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 264
(8 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 264
(8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Director's details changed for Mr Paul Richard Wilson on 1 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Paul Richard Wilson on 1 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Paul Richard Wilson on 1 February 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 January 2012Termination of appointment of Antony Davies as a director (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 January 2012Termination of appointment of Antony Davies as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 July 2011Director's details changed for Mr Christopher Simon Porritt on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Philip John Roberts on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Philip John Roberts on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mark Anthony Slaven on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mark Anthony Slaven on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Richard Wilson on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mark Anthony Slaven on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Richard Wilson on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Christopher Simon Porritt on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John Hall on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Richard Wilson on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Antony Idris Davies on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Antony Idris Davies on 5 July 2011 (2 pages)
5 July 2011Director's details changed for David Nigel Hunter on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John Hall on 5 July 2011 (2 pages)
5 July 2011Director's details changed for David Nigel Hunter on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John Hall on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Antony Idris Davies on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Philip John Roberts on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Christopher Simon Porritt on 5 July 2011 (2 pages)
5 July 2011Director's details changed for David Nigel Hunter on 5 July 2011 (2 pages)
9 March 2011Cancellation of shares. Statement of capital on 9 March 2011
  • GBP 264
(4 pages)
9 March 2011Cancellation of shares. Statement of capital on 9 March 2011
  • GBP 264
(4 pages)
9 March 2011Cancellation of shares. Statement of capital on 9 March 2011
  • GBP 264
(4 pages)
25 February 2011Cancellation of shares. Statement of capital on 25 February 2011
  • GBP 264
(4 pages)
25 February 2011Cancellation of shares. Statement of capital on 25 February 2011
  • GBP 264
(4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
1 February 2011Purchase of own shares. (3 pages)
1 February 2011Purchase of own shares. (3 pages)
26 January 2011Termination of appointment of Ian Bullough as a director (1 page)
26 January 2011Termination of appointment of Ian Bullough as a secretary (1 page)
26 January 2011Termination of appointment of Ian Bullough as a secretary (1 page)
26 January 2011Termination of appointment of Ian Bullough as a director (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2010Termination of appointment of Arthur Burden as a director (1 page)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
18 February 2010Termination of appointment of Arthur Burden as a director (1 page)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 31/12/08; full list of members (7 pages)
27 March 2009Return made up to 31/12/08; full list of members (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 31/12/07; full list of members (4 pages)
15 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 January 2006Full accounts made up to 31 March 2005 (17 pages)
16 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 2005Full accounts made up to 31 March 2004 (19 pages)
2 February 2005Full accounts made up to 31 March 2004 (19 pages)
19 January 2004Full accounts made up to 31 March 2003 (18 pages)
19 January 2004Full accounts made up to 31 March 2003 (18 pages)
14 January 2004Return made up to 31/12/03; full list of members (11 pages)
14 January 2004Return made up to 31/12/03; full list of members (11 pages)
3 April 2003Full accounts made up to 31 March 2002 (18 pages)
3 April 2003Full accounts made up to 31 March 2002 (18 pages)
14 February 2003Return made up to 31/12/02; full list of members (11 pages)
14 February 2003Return made up to 31/12/02; full list of members (11 pages)
16 October 2002Return made up to 31/12/01; full list of members (11 pages)
16 October 2002Return made up to 31/12/01; full list of members (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
4 April 2001Return made up to 31/12/00; full list of members (10 pages)
4 April 2001Return made up to 31/12/00; full list of members (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Return made up to 31/12/99; full list of members (10 pages)
26 April 2000Director resigned (1 page)
26 April 2000Return made up to 31/12/99; full list of members (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (16 pages)
1 February 2000Full accounts made up to 31 March 1999 (16 pages)
26 March 1999Return made up to 31/12/98; full list of members (8 pages)
26 March 1999Return made up to 31/12/98; full list of members (8 pages)
21 December 1998Full accounts made up to 31 March 1998 (17 pages)
21 December 1998Full accounts made up to 31 March 1998 (17 pages)
17 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
17 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1997Return made up to 31/12/96; no change of members (6 pages)
2 February 1997Return made up to 31/12/96; no change of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (7 pages)
22 February 1996Return made up to 31/12/95; full list of members (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 January 1996Director resigned;new director appointed (2 pages)
5 January 1996Director resigned;new director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
27 April 1995Return made up to 31/12/94; no change of members (6 pages)
27 April 1995Return made up to 31/12/94; no change of members (6 pages)
21 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
21 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1990Memorandum and Articles of Association (4 pages)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1990Memorandum and Articles of Association (4 pages)
16 July 1990Ad 30/03/90--------- £ si 100@1=100 £ ic 48085/48185 (2 pages)
16 July 1990Ad 30/03/90--------- £ si 100@1=100 £ ic 48085/48185 (2 pages)
16 March 1989Statement of affairs (2 pages)
16 March 1989Statement of affairs (2 pages)
8 February 1989Memorandum and Articles of Association (4 pages)
8 February 1989Memorandum and Articles of Association (4 pages)
6 February 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
6 February 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
24 January 1989Company name changed sterling financial planning limi ted\certificate issued on 25/01/89 (3 pages)
24 January 1989Company 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 1986Certificate of Incorporation (1 page)
7 August 1986Certificate of Incorporation (1 page)