Meriden
Coventry
CV7 7PT
Director Name | Mr Richard Alexander Ward |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11b Wilderspool Causeway Warrington WA4 6PS |
Director Name | Mrs Patricia Ann Marshall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Employment/Education Consultan |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Meriden Hall Main Road Meriden West Midlands CV7 7LA |
Director Name | Mr Charles Richard Marshall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Employment/Education Consultan |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Meriden Hall Main Road Meriden Coventry West Midlands CV7 7LA |
Secretary Name | Mr Charles Richard Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Employment/Education Consultan |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Meriden Hall Main Road Meriden Coventry West Midlands CV7 7LA |
Secretary Name | Mrs Patricia Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 September 2003) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Meriden Hall Main Road Meriden West Midlands CV7 7LA |
Director Name | Mr Nigel Douglas Bacon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Cottage Kington Lane Claverton Warwickshire CV35 8PP |
Secretary Name | Miss Jill Mytton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Highview Farm, Folley Road Ackleton Wolverhampton Shropshire WV6 7JL |
Director Name | Mr Jonathon David Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meriden Hall Main Road Meriden Coventry CV7 7PT |
Secretary Name | Mr Nigel John Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meriden Hall Main Road Meriden Coventry CV7 7PT |
Director Name | Mr Elis Owen Jones |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Holders Lane Moseley Birmingham West Midlands B13 8NL |
Director Name | Paul Doona |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 26 June 2008) |
Role | Company Director |
Correspondence Address | 10 Hartopp Road Four Oaks Estate Sutton Coldfield West Midlands B74 2RQ |
Director Name | Julie Anne Parr |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kings Stand Berry Hill Park Mansfield Nottingham East Midlands NG18 4AY |
Director Name | Mr Paul Thomas Davis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Emberton Way Amington Tamworth Staffordshire B77 3QQ |
Director Name | Mr Peter James Flannery |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meriden Hall Main Road Meriden Warwickshire CV7 7PT |
Director Name | Mr Timothy Watts |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meriden Hall Main Road Meriden Coventry CV7 7PT |
Director Name | Mr Stephen Carlo Mogano |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | theeducationnetwork.co.uk |
---|---|
Telephone | 0113 2515711 |
Telephone region | Leeds |
Registered Address | 11b St James Business Centre Wilderspool Causeway Warrington WA4 6PS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
751 at £1 | Network Ventures Limited 75.10% Ordinary A |
---|---|
249 at £1 | Network Ventures Limited 24.90% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,431,461 |
Gross Profit | £874,488 |
Net Worth | -£329,933 |
Current Liabilities | £646,752 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 January 2020 | Delivered on: 15 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 August 2014 | Delivered on: 30 August 2014 Persons entitled: Network Ventures Limited Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 15 August 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
27 July 2010 | Delivered on: 13 August 2010 Persons entitled: Pertemps Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
30 July 2007 | Delivered on: 11 August 2007 Satisfied on: 4 October 2011 Persons entitled: Pertemps Ventures Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
25 February 2004 | Delivered on: 26 February 2004 Satisfied on: 4 October 2011 Persons entitled: Pertemps Ventures Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 April 2003 | Delivered on: 17 April 2003 Satisfied on: 21 September 2007 Persons entitled: Pertemps Recruitment Partnership Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
15 January 2020 | Registration of charge 031784950007, created on 13 January 2020 (92 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
21 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 August 2014 | Registration of charge 031784950006, created on 13 August 2014 (23 pages) |
30 August 2014 | Registration of charge 031784950006, created on 13 August 2014 (23 pages) |
15 August 2014 | Registration of charge 031784950005, created on 13 August 2014 (25 pages) |
15 August 2014 | Registration of charge 031784950005, created on 13 August 2014 (25 pages) |
7 April 2014 | Director's details changed for Mr Jonathan David Smith on 7 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Jonathan David Smith on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Jonathan David Smith on 7 April 2014 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 April 2013 | Director's details changed for Mr Jonathan David Smith on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Merdien Hall Main Road Merdien Warwickshire CV7 7PT on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Mr Jonathan David Smith on 2 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Registered office address changed from Merdien Hall Main Road Merdien Warwickshire CV7 7PT on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Merdien Hall Main Road Merdien Warwickshire CV7 7PT on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mr Jonathan David Smith on 2 April 2013 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 May 2012 | Appointment of Stephen Carlo Mogano as a director (3 pages) |
29 May 2012 | Appointment of Stephen Carlo Mogano as a director (3 pages) |
28 May 2012 | Termination of appointment of Peter Flannery as a director (2 pages) |
28 May 2012 | Termination of appointment of Peter Flannery as a director (2 pages) |
4 April 2012 | Director's details changed for Mr Jonathan David Smith on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Director's details changed for Mr Jonathan David Smith on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 April 2011 | Section 519 (2 pages) |
21 April 2011 | Section 519 (2 pages) |
8 April 2011 | Secretary's details changed for Mr Nigel John Dudley on 13 March 2011 (1 page) |
8 April 2011 | Director's details changed for Jonathan David Smith on 13 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Jonathan David Smith on 13 March 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mr Nigel John Dudley on 13 March 2011 (1 page) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Resignation of an auditor (2 pages) |
6 April 2011 | Resignation of an auditor (2 pages) |
23 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
23 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
5 November 2010 | Director's details changed for Jonathan David Smith on 28 October 2010 (3 pages) |
5 November 2010 | Director's details changed for Jonathan David Smith on 28 October 2010 (3 pages) |
12 October 2010 | Termination of appointment of Paul Davis as a director (2 pages) |
12 October 2010 | Termination of appointment of Paul Davis as a director (2 pages) |
12 October 2010 | Appointment of Timothy Watts as a director (3 pages) |
12 October 2010 | Appointment of Timothy Watts as a director (3 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 June 2010 | Termination of appointment of Julie Parr as a director (2 pages) |
9 June 2010 | Termination of appointment of Julie Parr as a director (2 pages) |
9 June 2010 | Termination of appointment of Elis Jones as a director (2 pages) |
9 June 2010 | Termination of appointment of Elis Jones as a director (2 pages) |
3 June 2010 | Full accounts made up to 30 November 2009 (20 pages) |
3 June 2010 | Full accounts made up to 30 November 2009 (20 pages) |
28 May 2010 | Appointment of Mr Peter James Flannery as a director (3 pages) |
28 May 2010 | Appointment of Mr Peter James Flannery as a director (3 pages) |
9 April 2010 | Director's details changed for Elis Jones on 6 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Elis Jones on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julie Anne Parr on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julie Anne Parr on 6 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Elis Jones on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julie Anne Parr on 6 April 2010 (2 pages) |
5 January 2010 | Auditor's resignation (1 page) |
5 January 2010 | Auditor's resignation (1 page) |
7 June 2009 | Full accounts made up to 30 November 2008 (19 pages) |
7 June 2009 | Full accounts made up to 30 November 2008 (19 pages) |
21 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
21 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
19 September 2008 | Director appointed paul davis (2 pages) |
19 September 2008 | Director appointed paul davis (2 pages) |
14 July 2008 | Appointment terminated director paul doona (1 page) |
14 July 2008 | Appointment terminated director paul doona (1 page) |
5 June 2008 | Full accounts made up to 30 November 2007 (17 pages) |
5 June 2008 | Full accounts made up to 30 November 2007 (17 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
18 September 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
16 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
16 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
8 June 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 June 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
7 April 2005 | New director appointed (4 pages) |
7 April 2005 | New director appointed (4 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (3 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (3 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 13/03/04; full list of members (8 pages) |
24 May 2004 | Return made up to 13/03/04; full list of members (8 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: the grange meriden hall main road, meriden coventry west midlands CV7 7LA (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: the grange meriden hall main road, meriden coventry west midlands CV7 7LA (1 page) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 March 2004 | Secretary's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
30 October 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Ad 06/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 September 2003 | Ad 06/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | New director appointed (3 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Director resigned (1 page) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: meriden hall main road, meriden coventry west midlands CV7 7PT (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: meriden hall main road, meriden coventry west midlands CV7 7PT (1 page) |
27 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 February 2003 | £ nc 100/1000 10/01/03 (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | £ nc 100/1000 10/01/03 (1 page) |
17 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: the grange meriden hall main road meriden coventry west midlands CV7 7LA (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: the grange meriden hall main road meriden coventry west midlands CV7 7LA (1 page) |
23 September 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
23 September 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
15 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
15 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 8 church avenue water orton birmingham B46 1QT (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 8 church avenue water orton birmingham B46 1QT (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 June 1998 | Return made up to 27/03/98; full list of members (6 pages) |
5 June 1998 | Return made up to 27/03/98; full list of members (6 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
4 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Secretary resigned (1 page) |
27 March 1996 | Incorporation (16 pages) |
27 March 1996 | Incorporation (16 pages) |