Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Stephen John William Marks |
---|---|
Status | Current |
Appointed | 23 December 2020(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Nigel Swift |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jonathan Lee Fearn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(35 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 January 2008) |
Role | Managing Director |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Director Name | Mr Christopher Philip Pole |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 May 1997) |
Role | Asst Managing Director |
Correspondence Address | 3 Bryn Tegla Llandegla Wrexham Clwyd LL11 3AX Wales |
Director Name | Mr Rowland Basil Cole |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 1998) |
Role | Chairman |
Correspondence Address | 10 Green Park Erddig Wrexham LL13 7YE Wales |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Secretary Name | Joseph Jonathan Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 5 Bryn Tegla Llandegla Wrexham LL11 3AX Wales |
Director Name | Mr Neil Duncan Taylor Fergusson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Holly Cottage Snelson Lane Snelson Macclesfield Cheshire SK11 9BP |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 October 2017) |
Role | CEO |
Country of Residence | Wales |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Adrian Mark Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2001) |
Role | Pharmacist |
Correspondence Address | 88 Overlea Drive Hawarden Deeside Clwyd CH5 3HS Wales |
Director Name | Mr Kenneth John Black |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 May 2019) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Ian Campbell Cowan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(13 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 January 2019) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(13 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Andrew Craig Butterworth |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 June 2002) |
Role | Accountant |
Correspondence Address | 26 Almond Tree Road Cheadle Hulme Cheadle Cheshire SK8 6HW |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Andrew Craig Butterworth |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(15 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 03 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Springbank Gardens Lymm Cheshire WA13 9GR |
Director Name | Mr John Gerard Patrick D'Arcy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mrs Margaret Elizabeth Macrury |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(23 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 February 2022) |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Christopher Cooper |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Insustrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mrs Jill Chiwara |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Mark Thomas Edward Bather |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Website | rowlandspharmacy.co.uk |
---|
Registered Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1000 at £1 | L. Rowland & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £486,859,000 |
Gross Profit | £137,867,000 |
Net Worth | -£228,375,000 |
Cash | £267,000 |
Current Liabilities | £355,626,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
2 May 2006 | Delivered on: 9 May 2006 Satisfied on: 28 January 2009 Persons entitled: Deborah Margaret Cox and Thomas George Walker Classification: Deed of security Secured details: £110,000.00 due or to become due from the company to. Particulars: The security as defined in the security deed. Fully Satisfied |
---|---|
18 April 2000 | Delivered on: 9 May 2000 Satisfied on: 31 July 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 50997803. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
29 June 1992 | Delivered on: 3 July 1992 Satisfied on: 17 February 1999 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from l rowland & company limited on any account whatsoever. Particulars: Fixed charge on the company's property as described in the schedule attached to form 395 (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 1991 | Delivered on: 15 May 1991 Satisfied on: 28 October 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 1990 | Delivered on: 1 March 1990 Satisfied on: 9 July 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a llys-y-gwynt 11 high street towyn gwynedd tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1989 | Delivered on: 27 December 1989 Satisfied on: 17 February 1999 Persons entitled: 3I PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the collateral debenture dated 7.6.89. Particulars: All the lands & property's listed in the schedule attached to the form 395 ref M203C. Fully Satisfied |
18 December 1989 | Delivered on: 19 December 1989 Satisfied on: 9 July 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 June 1989 | Delivered on: 9 June 1989 Satisfied on: 17 February 1999 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from l rowland & company limited to the chargee on any account whatsoever. Particulars: Stock-in trade, work-in-progress, prepayment & investment quoted on a recognised stock exchange. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
---|---|
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 July 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Cessation of John Gerard Patrick D'arcy as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Cessation of Ian Campbell Cowan as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
12 June 2017 | Full accounts made up to 31 January 2017 (38 pages) |
19 January 2017 | Appointment of Mrs Jill Chiwara as a director on 1 October 2016 (2 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (44 pages) |
19 August 2016 | Confirmation statement made on 30 June 2016 with updates (12 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (28 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 September 2014 | Full accounts made up to 31 January 2014 (26 pages) |
31 July 2014 | Satisfaction of charge 7 in full (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Ian Campbell Cowan on 6 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Ian Campbell Cowan on 6 June 2014 (2 pages) |
7 May 2014 | Registered office address changed from Rivington Road Whitehouse Insustrial Estate Runcorn Cheshire WA7 3DJ on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Rivington Road Whitehouse Insustrial Estate Runcorn Cheshire WA7 3DJ on 7 May 2014 (1 page) |
7 April 2014 | Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages) |
23 December 2013 | Termination of appointment of Christopher Cooper as a director (1 page) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (25 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Auditor's resignation (2 pages) |
14 November 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (26 pages) |
3 July 2012 | Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page) |
3 July 2012 | Director's details changed for Mr Ian Campbell Cowan on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Kenneth John Black on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for John D'arcy on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page) |
3 July 2012 | Director's details changed for John D'arcy on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Kenneth John Black on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Ian Campbell Cowan on 3 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Kevin Robert Hudson on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Kevin Robert Hudson on 3 July 2012 (2 pages) |
1 February 2012 | Termination of appointment of David Cole as a director (1 page) |
3 January 2012 | Appointment of Mr Christopher Cooper as a director (2 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (26 pages) |
23 August 2011 | Appointment of Mrs Margaret Elizabeth Macrury as a director (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
4 August 2010 | Resolutions
|
9 July 2010 | Full accounts made up to 31 January 2010 (26 pages) |
9 July 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (9 pages) |
3 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for John D'arcy on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Kenneth John Black on 30 June 2010 (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
2 February 2010 | Full accounts made up to 31 January 2009 (28 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 November 2008 | Full accounts made up to 31 January 2008 (33 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
11 February 2008 | Director resigned (1 page) |
6 February 2008 | Resolutions
|
1 December 2007 | Full accounts made up to 31 January 2007 (30 pages) |
6 November 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 June 2007 | New director appointed (2 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (27 pages) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Director's particulars changed (1 page) |
29 November 2005 | Full accounts made up to 31 January 2005 (33 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (30 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
5 October 2003 | Full accounts made up to 31 January 2003 (32 pages) |
4 October 2003 | Return made up to 01/09/03; full list of members (9 pages) |
17 December 2002 | Director's particulars changed (1 page) |
8 November 2002 | Full accounts made up to 31 January 2002 (35 pages) |
6 November 2002 | Resolutions
|
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
20 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: dolydd road wrexham clwyd LL13 7TF (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
18 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (55 pages) |
1 October 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 01/09/01; full list of members (8 pages) |
31 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (43 pages) |
15 September 2000 | Return made up to 01/09/00; full list of members
|
14 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
9 May 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
7 September 1999 | Return made up to 01/09/99; full list of members
|
18 June 1999 | Auditor's resignation (1 page) |
23 April 1999 | Full accounts made up to 30 November 1998 (25 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 1998 | Director resigned (1 page) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
6 October 1998 | Full accounts made up to 4 April 1998 (25 pages) |
6 October 1998 | Full accounts made up to 4 April 1998 (25 pages) |
4 September 1998 | Return made up to 01/09/98; no change of members (6 pages) |
14 October 1997 | Full accounts made up to 5 April 1997 (23 pages) |
14 October 1997 | Full accounts made up to 5 April 1997 (23 pages) |
9 September 1997 | Return made up to 04/09/97; no change of members (8 pages) |
2 June 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (22 pages) |
16 September 1996 | Return made up to 09/09/96; full list of members
|
25 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 October 1995 | Full accounts made up to 1 April 1995 (22 pages) |
11 October 1995 | Return made up to 16/09/95; no change of members (6 pages) |
11 October 1995 | Full accounts made up to 1 April 1995 (22 pages) |
20 March 1989 | Wd 08/03/89 ad 16/02/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 1988 | Memorandum and Articles of Association (15 pages) |
2 November 1988 | Resolutions
|
7 October 1988 | Company name changed betterprompt LIMITED\certificate issued on 10/10/88 (2 pages) |
3 October 1988 | Resolutions
|
23 August 1988 | Incorporation (9 pages) |