Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director Name | Mrs Shazia Sabrina Khawaja |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Mr Mark Raymond Cunliffe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Ms Gemma Caroline Short |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Nursing And Operations Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Secretary Name | Jeanne Mary Doy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 November 1996) |
Role | Operations Manager |
Correspondence Address | 43 Reservoir Road Whaley Bridge High Peak Derbyshire SK23 7BL |
Secretary Name | Carolyn Ann Saltmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 1997) |
Role | Chartered Administrator |
Correspondence Address | 83 Hertford Drive Tyldesley Manchester M29 8LU |
Director Name | Mr Patrick John Keely |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 January 2020) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Secretary Name | Mr Patrick John Keely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 January 2020) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Mr Lewis Morgan Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 B Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Warren Irving |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2009) |
Role | Operating Director |
Correspondence Address | 7 Camden Close Ainsworth Bolton Lancashire BL2 5RH |
Director Name | Mr Andrew White |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Ms Harriet Jane Dudgeon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Lane Wilmslow Cheshire SK9 1DP |
Director Name | Mr David Phillip Madeley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Miss Lyndsey Ann Lloyd |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(23 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Mr Dale Ward |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Ms Helen Jane Alexander |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(24 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Mr Matthew Donald Wells |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Ms Lisa Clayton |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Ms Nichola Vaughan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Alexander Draper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2020(23 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2020) |
Correspondence Address | The Colony Hq Altrincham Road Wilmslow Cheshire SK9 4LY |
Website | leap29.com |
---|---|
Telephone | 01625 537555 |
Telephone region | Macclesfield |
Registered Address | Bollin House Riverside Park Bollin Link Wilmslow Cheshire SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
81.8k at £0.2 | Patrick John Keely 52.57% Ordinary |
---|---|
73.3k at £0.2 | Harriet Jane Dudgeon 47.11% Ordinary |
100 at £1 | Harriet Jane Dudgeon 0.32% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £6,800,265 |
Gross Profit | £3,162,414 |
Net Worth | £14,170,884 |
Cash | £12,561,421 |
Current Liabilities | £4,531,177 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
17 January 2006 | Delivered on: 20 January 2006 Satisfied on: 29 September 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 whiteoak road fallowfield manchester. Fully Satisfied |
---|---|
17 January 2006 | Delivered on: 20 January 2006 Satisfied on: 29 September 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 clifton avenue fallowfield manchester. Fully Satisfied |
17 January 2006 | Delivered on: 20 January 2006 Satisfied on: 29 September 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 clifton avenue fallowfield manchester. Fully Satisfied |
17 January 2006 | Delivered on: 20 January 2006 Satisfied on: 29 September 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Acorn lodge birch hall lane beckfoot longsight manchester. Fully Satisfied |
1 May 2003 | Delivered on: 2 May 2003 Satisfied on: 29 September 2014 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage 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. Fully Satisfied |
1 May 1996 | Delivered on: 7 May 1996 Satisfied on: 29 September 2014 Persons entitled: The Co-Operative 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. Fully Satisfied |
4 March 2021 | Termination of appointment of Lyndsey Ann Lloyd as a director on 1 January 2021 (1 page) |
---|---|
3 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
24 August 2020 | Appointment of Mr Devan Moodley as a director on 7 August 2020 (2 pages) |
24 August 2020 | Appointment of Ms Helen Jane Alexander as a director on 7 August 2020 (2 pages) |
24 August 2020 | Appointment of Mr Matthew Donald Wells as a director on 7 August 2020 (2 pages) |
1 July 2020 | Termination of appointment of Alexander Draper Limited as a director on 30 June 2020 (1 page) |
26 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
25 February 2020 | Termination of appointment of David Phillip Madeley as a director on 31 January 2020 (1 page) |
25 February 2020 | Termination of appointment of Patrick John Keely as a secretary on 31 January 2020 (1 page) |
25 February 2020 | Appointment of Alexander Draper Limited as a director on 31 January 2020 (2 pages) |
25 February 2020 | Termination of appointment of Harriet Jane Dudgeon as a director on 31 January 2020 (1 page) |
25 February 2020 | Termination of appointment of Patrick John Keely as a director on 31 January 2020 (1 page) |
25 February 2020 | Appointment of Mr Dale Ward as a director on 31 January 2020 (2 pages) |
25 February 2020 | Appointment of Miss Lyndsey Ann Lloyd as a director on 31 January 2020 (2 pages) |
23 December 2019 | Group of companies' accounts made up to 30 June 2019 (29 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
28 December 2018 | Group of companies' accounts made up to 30 June 2018 (29 pages) |
10 May 2018 | Second filing for the appointment of Harriet Jane Dudgeon as a director (6 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
7 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
9 November 2017 | Appointment of Mr David Phillip Madeley as a director on 7 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr David Phillip Madeley as a director on 7 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Andrew White as a director on 27 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Andrew White as a director on 27 October 2017 (1 page) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
24 February 2017 | Director's details changed for Mr Patrick John Keely on 15 November 2016 (2 pages) |
24 February 2017 | Director's details changed for Mr Patrick John Keely on 15 November 2016 (2 pages) |
4 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (17 pages) |
4 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (17 pages) |
1 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2016 (22 pages) |
1 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2016 (22 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
Statement of capital on 2016-04-01
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
Statement of capital on 2016-04-01
|
2 December 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
2 December 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 January 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
5 January 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
16 December 2014 | Appointment of Miss Harriet Jane Dudgeon as a director on 1 July 2014
|
16 December 2014 | Appointment of Miss Harriet Jane Dudgeon as a director on 1 July 2014 (2 pages) |
16 December 2014 | Appointment of Miss Harriet Jane Dudgeon as a director on 1 July 2014 (2 pages) |
29 September 2014 | Satisfaction of charge 3 in full (1 page) |
29 September 2014 | Satisfaction of charge 6 in full (1 page) |
29 September 2014 | Satisfaction of charge 4 in full (1 page) |
29 September 2014 | Satisfaction of charge 2 in full (1 page) |
29 September 2014 | Satisfaction of charge 5 in full (1 page) |
29 September 2014 | Satisfaction of charge 3 in full (1 page) |
29 September 2014 | Satisfaction of charge 1 in full (1 page) |
29 September 2014 | Satisfaction of charge 5 in full (1 page) |
29 September 2014 | Satisfaction of charge 6 in full (1 page) |
29 September 2014 | Satisfaction of charge 2 in full (1 page) |
29 September 2014 | Satisfaction of charge 4 in full (1 page) |
29 September 2014 | Satisfaction of charge 1 in full (1 page) |
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
24 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Director's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages) |
28 January 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
28 January 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
13 November 2012 | Appointment of Mr Andrew White as a director (2 pages) |
13 November 2012 | Termination of appointment of Harriet Dudgeon as a director (1 page) |
13 November 2012 | Termination of appointment of Lewis Hall as a director (1 page) |
13 November 2012 | Termination of appointment of Lewis Hall as a director (1 page) |
13 November 2012 | Appointment of Mr Andrew White as a director (2 pages) |
13 November 2012 | Termination of appointment of Harriet Dudgeon as a director (1 page) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
28 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
31 January 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
18 March 2010 | Annual return made up to 15 February 2010 (15 pages) |
18 March 2010 | Annual return made up to 15 February 2010 (15 pages) |
16 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
16 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
9 June 2009 | Appointment terminated director warren irving (1 page) |
9 June 2009 | Appointment terminated director warren irving (1 page) |
19 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
12 December 2008 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
12 December 2008 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
2 May 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
2 May 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
4 April 2007 | Return made up to 15/02/07; full list of members (8 pages) |
4 April 2007 | Return made up to 15/02/07; full list of members (8 pages) |
12 March 2007 | Ad 15/02/97--------- £ si 98@1 (2 pages) |
12 March 2007 | Ad 15/02/97--------- £ si 98@1 (2 pages) |
6 January 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
6 January 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
7 November 2005 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
12 March 2005 | Return made up to 15/02/05; full list of members
|
12 March 2005 | Return made up to 15/02/05; full list of members
|
22 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
22 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
3 August 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
3 August 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
23 March 2004 | Statement of affairs (7 pages) |
23 March 2004 | Statement of affairs (7 pages) |
18 March 2004 | Nc inc already adjusted 30/06/03 (1 page) |
18 March 2004 | Nc inc already adjusted 30/06/03 (1 page) |
18 March 2004 | Ad 30/06/03--------- £ si [email protected] (2 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Ad 30/06/03--------- £ si [email protected] (2 pages) |
10 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 October 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 September 2003 | Ad 09/06/03--------- £ si [email protected]=5085 £ ic 100/5185 (2 pages) |
4 September 2003 | Ad 09/06/03--------- £ si [email protected]=5085 £ ic 100/5185 (2 pages) |
4 September 2003 | £ nc 1000/5186 09/06/03 (2 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | £ nc 1000/5186 09/06/03 (2 pages) |
4 September 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 09/06/03 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 09/06/03 (2 pages) |
15 August 2003 | S-div 09/06/03 (1 page) |
15 August 2003 | S-div 09/06/03 (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
26 July 2003 | Auditor's resignation (1 page) |
26 July 2003 | Auditor's resignation (1 page) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | Company name changed beamdouble LIMITED\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed beamdouble LIMITED\certificate issued on 25/02/03 (2 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
30 November 2002 | Full accounts made up to 30 June 2001 (15 pages) |
30 November 2002 | Full accounts made up to 30 June 2001 (15 pages) |
24 April 2002 | Return made up to 15/02/02; full list of members (7 pages) |
24 April 2002 | Return made up to 15/02/02; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members
|
19 February 2001 | Return made up to 15/02/01; full list of members
|
31 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: keely house westinghouse road, trafford park manchester lancashire M17 1PY (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: keely house, westinghouse road, trafford park, manchester, lancashire M17 1PY (1 page) |
10 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
10 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
14 May 1999 | Return made up to 15/02/99; full list of members (6 pages) |
14 May 1999 | Return made up to 15/02/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 April 1999 | Return made up to 15/02/98; no change of members (4 pages) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Return made up to 15/02/98; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
24 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
17 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
17 March 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned;director resigned (1 page) |
14 February 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 60 fountain street manchester greater manchester M2 2FE (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 60 fountain street, manchester, greater manchester, M2 2FE (1 page) |
27 October 1996 | Accounting reference date notified as 30/06 (1 page) |
27 October 1996 | Accounting reference date notified as 30/06 (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
15 February 1996 | Incorporation (9 pages) |
15 February 1996 | Incorporation (9 pages) |