Northwich
Cheshire
CW8 4UG
Secretary Name | Mrs Catherine Elizabeth Barnes |
---|---|
Status | Current |
Appointed | 05 October 2011(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Field Close Firdale Park Northwich Cheshire CW8 4UG |
Director Name | Mr Liam Christopher Johnson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | IT Technician |
Country of Residence | England |
Correspondence Address | Aus-Bore Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
Director Name | Miss Lorna Louise Farrow |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1993) |
Role | Manageress Retail Shop |
Correspondence Address | 9 Field Close Northwich Cheshire CW8 4UG |
Director Name | Miss Sandra Webb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 1995) |
Role | Hairdresser |
Correspondence Address | 11 Field Close Northwich Cheshire CW8 4UG |
Director Name | Mr Philip Norman Thompson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 1993) |
Role | Management Consultant |
Correspondence Address | The Old Courthouse Tiverton Tarporley Cheshire CW6 9NA |
Director Name | Mrs Ion June |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 April 1999) |
Role | Hairdresser |
Correspondence Address | 17 Field Close Northwich Cheshire CW8 4UG |
Director Name | Mr Gordon Darby |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1993) |
Role | Retired |
Correspondence Address | 21 Field Close Hartford Northwich Cheshire CW8 4UG |
Director Name | Mr Nicholas Bruce Daly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 1991) |
Role | Commodity Trader |
Correspondence Address | 23 Field Close Firdale Park Northwich Cheshire CW8 4UG |
Director Name | Joanne Blacow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 1995) |
Role | Secretary |
Correspondence Address | 15 Field Close Northwich Cheshire CW8 4UG |
Secretary Name | Mr Gordon Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 21 Field Close Hartford Northwich Cheshire CW8 4UG |
Director Name | Gillian Ruth Wilkinson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1995) |
Role | Bank Clerk |
Correspondence Address | 23 Field Close Northwich Cheshire CW8 4UG |
Director Name | Nicola Jane Parker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2003) |
Role | Shop Assistant |
Correspondence Address | 9 Field Close Northwich Cheshire CW8 4UG |
Director Name | Sylvia Darby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 May 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 21 Field Close Firdale Park Northwich Cheshire CW8 4UG |
Secretary Name | Sylvia Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1996) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 21 Field Close Firdale Park Northwich Cheshire CW8 4UG |
Director Name | Mary Elizabeth Thompson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Court House Tiverton Tarporley Cheshire CW6 9NA |
Director Name | Simon Christian Grimley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 October 2000) |
Role | Sales Manager |
Correspondence Address | 11 Field Close Firdale Park Northwich Cheshire CW8 4UG |
Director Name | Nicholas John Brigham |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 11 August 2000) |
Role | Sales Assistant |
Correspondence Address | 15 Field Close Northwich Cheshire CW8 4UG |
Director Name | Martin John Howard Henry |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 1998) |
Role | Electrical & Conrtol Engineer |
Correspondence Address | 23 Field Close Northwich Cheshire CW8 4UG |
Secretary Name | Simon Christian Grimley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1999) |
Role | Area Manager |
Correspondence Address | 11 Field Close Firdale Park Northwich Cheshire CW8 4UG |
Director Name | Julie Ann Buckley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 May 2003) |
Role | Stock Administrator |
Correspondence Address | 19 Field Close Firdale Park Northwich Cheshire CW8 4UG |
Director Name | Kelly Gater |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2000) |
Role | Accounts Clerk |
Correspondence Address | 23 Field Close Firdale Park Northwich Cheshire CW8 4UG |
Director Name | Clare Ann Shilton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2002) |
Role | Bank Clerk |
Correspondence Address | 17 Field Close Northwich Cheshire CW8 4UG |
Secretary Name | Clare Ann Shilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2002) |
Role | Bank Clerk |
Correspondence Address | 17 Field Close Northwich Cheshire CW8 4UG |
Director Name | Maureen June Dunford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2002) |
Role | Secretary |
Correspondence Address | 23 Field Close Northwich Cheshire CW8 4UG |
Director Name | Alison Gail Hurst |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2003) |
Role | Secretary |
Correspondence Address | 15 Field Close Firdale Park Northwich Cheshire CW8 4UG |
Director Name | Jane Louise Robinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2000(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2005) |
Role | Self Employed |
Correspondence Address | 11 Field Close Northwich Cheshire CW8 4UG |
Secretary Name | Nicola Jane Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(15 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2003) |
Role | Shop Assistant |
Correspondence Address | 9 Field Close Northwich Cheshire CW8 4UG |
Secretary Name | Jane Louise Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2005) |
Role | Self Empolyed |
Correspondence Address | 11 Field Close Northwich Cheshire CW8 4UG |
Director Name | Mr Nigel George Lammas |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 69 Broad Walk Wilmslow Cheshire SK9 5PN |
Secretary Name | Alison Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(19 years after company formation) |
Appointment Duration | 6 years (resigned 11 October 2011) |
Role | IT Trainer |
Country of Residence | England |
Correspondence Address | 23 Field Close Northwich Cheshire CW8 4UG |
Director Name | Alison Wilkinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2011) |
Role | Ict Training & Development Officer |
Country of Residence | England |
Correspondence Address | 23 Field Close Northwich Cheshire CW8 4UG |
Director Name | Ms Katherine Margaret Chrimes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2015) |
Role | Registered Veterinary Nurse |
Country of Residence | England |
Correspondence Address | Meller Braggins The Estate Office Rostherne Knutsford Cheshire WA16 6SW |
Registered Address | Aus-Bore Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | C.e. Barnes 12.50% Ordinary |
---|---|
1 at £1 | Keith Marsden 12.50% Ordinary |
1 at £1 | Liam Johnson 12.50% Ordinary |
1 at £1 | Miss Alexia Mains 12.50% Ordinary |
1 at £1 | Miss Katherine M. Chrimes 12.50% Ordinary |
1 at £1 | Mrs B.j. Duncalf 12.50% Ordinary |
1 at £1 | Mrs M. Green & Mr A. Green 12.50% Ordinary |
1 at £1 | Paul Morrison 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,175 |
Net Worth | £1,844 |
Cash | £1,836 |
Current Liabilities | £42 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from Meller Braggins the Estate Office Rostherne Knutsford Cheshire WA16 6SW to C/O Meller Speakman Aus-Bore Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from Meller Braggins the Estate Office Rostherne Knutsford Cheshire WA16 6SW to C/O Meller Speakman Aus-Bore Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 May 2016 (1 page) |
25 April 2016 | Amended total exemption full accounts made up to 31 March 2015 (6 pages) |
25 April 2016 | Amended total exemption full accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 March 2015 | Termination of appointment of Katherine Margaret Chrimes as a director on 1 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Liam Christopher Johnson as a director on 1 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Katherine Margaret Chrimes as a director on 1 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Katherine Margaret Chrimes as a director on 1 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Liam Christopher Johnson as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Liam Christopher Johnson as a director on 1 March 2015 (2 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
10 September 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Appointment of Ms Katherine Margaret Chrimes as a director (2 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Appointment of Ms Katherine Margaret Chrimes as a director (2 pages) |
15 May 2012 | Termination of appointment of Alison Wilkinson as a secretary (1 page) |
15 May 2012 | Appointment of Mrs Catherine Elizabeth Barnes as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Alison Wilkinson as a director (1 page) |
15 May 2012 | Appointment of Mrs Catherine Elizabeth Barnes as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Alison Wilkinson as a director (1 page) |
15 May 2012 | Termination of appointment of Alison Wilkinson as a secretary (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Termination of appointment of Sylvia Darby as a director (1 page) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Termination of appointment of Sylvia Darby as a director (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Director's details changed for Mrs Catherine Elizabeth Barnes on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Catherine Elizabeth Barnes on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Sylvia Darby on 30 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Alison Wilkinson on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Alison Wilkinson on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Sylvia Darby on 30 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Director appointed alison wilkinson (2 pages) |
23 December 2008 | Director appointed alison wilkinson (2 pages) |
30 April 2008 | Appointment terminated director nigel lammas (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (7 pages) |
30 April 2008 | Appointment terminated director nigel lammas (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Return made up to 30/04/07; no change of members
|
22 June 2007 | Return made up to 30/04/07; no change of members
|
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
30 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members
|
24 May 2005 | Return made up to 30/04/05; full list of members
|
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 30/04/04; full list of members (13 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 30/04/04; full list of members (13 pages) |
27 April 2004 | Director resigned (1 page) |
29 June 2003 | Return made up to 30/04/03; full list of members (12 pages) |
29 June 2003 | Return made up to 30/04/03; full list of members (12 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 9 field close hartford northwich cheshire CW8 4UG (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 9 field close hartford northwich cheshire CW8 4UG (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members
|
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Return made up to 30/04/02; full list of members
|
8 May 2002 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 30/04/01; full list of members (10 pages) |
8 June 2001 | Return made up to 30/04/01; full list of members (10 pages) |
8 June 2001 | Director resigned (1 page) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members
|
4 May 2000 | New director appointed (2 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 May 1999 | Return made up to 30/04/99; change of members
|
27 May 1999 | Return made up to 30/04/99; change of members
|
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 April 1998 | Return made up to 30/04/98; full list of members (8 pages) |
20 April 1998 | Return made up to 30/04/98; full list of members (8 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
12 May 1997 | Return made up to 30/04/97; full list of members
|
12 May 1997 | Return made up to 30/04/97; full list of members
|
6 May 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 May 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Return made up to 31/08/96; change of members
|
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Return made up to 31/08/96; change of members
|
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | New director appointed (1 page) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Return made up to 31/08/95; change of members
|
25 September 1995 | Return made up to 31/08/95; change of members
|