Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DF
Director Name | Mrs Angela Gordon-Foley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2004(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 259 Hanley Road Sneyd Green Stoke-On-Trent Staffs ST1 6DF |
Director Name | Mr Ian Duncan Wallace |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2009(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Trentham Road Dresden Stoke-On-Trent Staffs ST3 4EE |
Director Name | Tamara Lindsey Bond |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | Oak Barn 1 Little Ingestre Bans Ingestre Stafford Staffs ST18 0ZF |
Director Name | Miss Alisa Michelle Douce |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Rock House Cottage Rock House Drive Barlaston Stoke On Trent Staffordshire ST12 9EA |
Director Name | Elizabeth Douce |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Rock House Cottage Rock House Drive, Barlaston Stoke On Trent Staffordshire ST12 9EA |
Director Name | Michael Douce |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Rock House Rock House Drive, Barlaston Stoke On Trent Staffordshire ST12 9EA |
Director Name | Miss Angela Gordon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 259 Hanley Road Sneyd Green Stoke On Trent Staffordshire ST1 6DF |
Secretary Name | Elizabeth Douce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Rock House Cottage Rock House Drive, Barlaston Stoke On Trent Staffordshire ST12 9EA |
Director Name | Dr Russell Neary |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 1994) |
Role | Medical Practitioner |
Correspondence Address | 7 Draycott Drive Newcastle Under Lyme Staffordshire ST5 7SU |
Director Name | Michael Douce |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | Rock House Rock House Drive, Barlaston Stoke On Trent Staffordshire ST12 9EA |
Secretary Name | Michael Douce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | Rock House Rock House Drive, Barlaston Stoke On Trent Staffordshire ST12 9EA |
Director Name | Elizabeth Douce |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 December 2010) |
Role | Company Director |
Correspondence Address | 432 Lightwood Road Longton Stoke On Trent Staffs ST3 7EY |
Director Name | Glenn Wallace Douce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Augustine Close Aston Lodge Stone Staffordshire ST15 8XX |
Director Name | Mrs Gillian Ann Guest |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 9 Parkhall Business Village Parkhall Road Longton Stoke-On-Trent ST3 5XA |
Telephone | 01782 599313 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | C/O Mackenzie Goldberg Johnson Limited Scope House Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Net Worth | £138,144 |
Cash | £126,166 |
Current Liabilities | £31,210 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 9 March 2021 (overdue) |
13 June 2001 | Delivered on: 20 June 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|
16 September 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
11 September 2020 | Registered office address changed from 81 Trentham Road Dresden Stoke on Trent Staffordshire ST3 4EE England to Scope House Weston Road Crewe Cheshire CW1 6DD on 11 September 2020 (2 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Appointment of a voluntary liquidator (3 pages) |
9 September 2020 | Declaration of solvency (7 pages) |
13 August 2020 | Cessation of Angela Gordon-Foley as a person with significant control on 22 December 2017 (1 page) |
17 February 2020 | Registered office address changed from Office 9 Parkhall Business Village Parkhall Road Longton Stoke-on-Trent ST3 5XA to 81 Trentham Road Dresden Stoke on Trent Staffordshire ST3 4EE on 17 February 2020 (1 page) |
17 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 February 2019 | Change of details for Mr Ian Duncan Wallace as a person with significant control on 26 January 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Ian Duncan Wallace on 26 January 2019 (2 pages) |
9 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
9 February 2019 | Director's details changed for Mr Ian Duncan Wallace on 26 January 2019 (2 pages) |
9 February 2019 | Change of details for Mr Ian Duncan Wallace as a person with significant control on 26 January 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 December 2018 | Change of details for Mr Ian Duncan Wallace as a person with significant control on 12 December 2018 (2 pages) |
19 December 2018 | Change of details for Mrs Angela Gordon-Foley as a person with significant control on 12 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mrs Angela Gordon-Foley on 12 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Ian Duncan Wallace on 12 December 2018 (2 pages) |
6 September 2018 | Termination of appointment of Gillian Ann Guest as a director on 31 August 2018 (1 page) |
11 April 2018 | Satisfaction of charge 1 in full (1 page) |
22 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 January 2018 | Notification of Lindsey Dorwin La Castra as a person with significant control on 26 January 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 February 2016 | Termination of appointment of Glenn Wallace Douce as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Glenn Wallace Douce as a director on 1 February 2016 (1 page) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 February 2015 | Director's details changed for Mrs Gillian Ann Guest on 1 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Mrs Gillian Ann Guest on 1 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Mrs Gillian Ann Guest on 1 November 2014 (2 pages) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 July 2012 | Registered office address changed from 430 Lightwood Road Lightwood Stoke-on-Trent Staffs ST3 7EY United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 430 Lightwood Road Lightwood Stoke-on-Trent Staffs ST3 7EY United Kingdom on 13 July 2012 (1 page) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Director's details changed for Mr Ian Duncan Wallace on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Ian Duncan Wallace on 22 December 2011 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 August 2011 | Registered office address changed from 432 Lightwood Road Lightwood Stoke on Trent ST3 7EY on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 432 Lightwood Road Lightwood Stoke on Trent ST3 7EY on 10 August 2011 (1 page) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register inspection address has been changed (1 page) |
17 February 2011 | Register inspection address has been changed (1 page) |
17 February 2011 | Director's details changed for Mrs Gillian Ann Guest on 26 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Mrs Gillian Ann Guest on 26 January 2011 (2 pages) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Director's details changed for Mr Ian Duncan Wallace on 26 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Ian Duncan Wallace on 26 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Elizabeth Douce as a director (1 page) |
20 January 2011 | Termination of appointment of Elizabeth Douce as a director (1 page) |
7 December 2010 | Director's details changed for Miss Angela Gordon-Foley on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Miss Angela Gordon-Foley on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Miss Angela Gordon-Foley on 7 December 2010 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
28 October 2009 | Appointment of Mrs Gillian Ann Guest as a director (2 pages) |
28 October 2009 | Appointment of Mrs Gillian Ann Guest as a director (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 September 2009 | Director appointed ian duncan wallace (1 page) |
23 September 2009 | Director appointed ian duncan wallace (1 page) |
24 June 2009 | Resolutions
|
24 June 2009 | Gbp ic 101/95\15/04/09\gbp sr 6@1=6\ (1 page) |
24 June 2009 | Resolutions
|
24 June 2009 | Gbp ic 101/95\15/04/09\gbp sr 6@1=6\ (1 page) |
22 May 2009 | Director and secretary's change of particulars / angela gordon / 26/04/2009 (1 page) |
22 May 2009 | Director and secretary's change of particulars / angela gordon / 26/04/2009 (1 page) |
21 May 2009 | Appointment terminated director tamara bond (1 page) |
21 May 2009 | Appointment terminated director tamara bond (1 page) |
12 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
12 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 October 2008 | Director's change of particulars / tamara bond / 30/09/2008 (1 page) |
28 October 2008 | Director's change of particulars / tamara bond / 30/09/2008 (1 page) |
13 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
13 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 April 2007 | Return made up to 26/01/07; full list of members (4 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 26/01/07; full list of members (4 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 26/01/06; full list of members (4 pages) |
28 March 2006 | Return made up to 26/01/06; full list of members (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 September 2005 | Return made up to 26/01/05; full list of members (3 pages) |
28 September 2005 | Return made up to 26/01/05; full list of members (3 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
16 March 2005 | Ad 05/02/05--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
16 March 2005 | Ad 05/02/05--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 26/01/04; full list of members
|
17 May 2004 | Return made up to 26/01/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Return made up to 26/01/03; full list of members
|
2 May 2003 | Return made up to 26/01/03; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 February 2002 | Return made up to 26/01/02; full list of members
|
21 February 2002 | Return made up to 26/01/02; full list of members
|
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Ad 01/05/00--------- £ si 1@1 (2 pages) |
1 March 2001 | £ nc 10000/10100 01/05/00 (1 page) |
1 March 2001 | Ad 01/05/00--------- £ si 1@1 (2 pages) |
1 March 2001 | £ nc 10000/10100 01/05/00 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Resolutions
|
13 February 2001 | Return made up to 26/01/01; full list of members
|
13 February 2001 | Return made up to 26/01/01; full list of members
|
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Return made up to 26/01/00; full list of members
|
6 June 2000 | Return made up to 26/01/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
7 May 1997 | Return made up to 26/01/97; full list of members
|
7 May 1997 | Return made up to 26/01/97; full list of members
|
8 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
31 July 1996 | Return made up to 26/01/96; no change of members (6 pages) |
31 July 1996 | Return made up to 26/01/96; no change of members (6 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
23 April 1996 | Return made up to 26/01/95; no change of members
|
23 April 1996 | Return made up to 26/01/95; no change of members
|
16 February 1996 | Company name changed rock house training & consultanc y LIMITED\certificate issued on 19/02/96 (2 pages) |
16 February 1996 | Company name changed rock house training & consultanc y LIMITED\certificate issued on 19/02/96 (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 June 1994 | Return made up to 26/01/94; full list of members (7 pages) |
8 June 1994 | Return made up to 26/01/94; full list of members (7 pages) |
19 April 1994 | Company name changed rock house care LIMITED\certificate issued on 20/04/94 (2 pages) |
19 April 1994 | Company name changed rock house care LIMITED\certificate issued on 20/04/94 (2 pages) |
21 October 1991 | Accounts for a small company made up to 30 April 1991 (6 pages) |
21 October 1991 | Accounts for a small company made up to 30 April 1991 (6 pages) |
17 June 1991 | Accounts for a dormant company made up to 30 April 1990 (1 page) |
17 June 1991 | Accounts for a dormant company made up to 30 April 1990 (1 page) |
26 January 1990 | Incorporation (14 pages) |
26 January 1990 | Incorporation (14 pages) |