Crewe
Cheshire
CW1 6ZF
Director Name | Mr John Andrew Scott Butler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Secretary Name | Mrs Daphne Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Mr Gary Manktelow |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Mr David Edmund Philip Gibbs-Steel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Daisy Grace May Osborne |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 January 1997) |
Role | Retired |
Correspondence Address | 5 Wesley Close Nantwich Cheshire CW5 5SN |
Director Name | Mr Benjamin Scott Butler |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 February 2014) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Globe Works Hospital Street Nantwich Cheshire CW5 5RL |
Director Name | Anthony Nicholas Chan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | 6 Sandon Avenue Westlands Newcastle-Under-Lyme Staffordshire ST5 3QA |
Director Name | Mr Roger Fieldhouse |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silverdale Lancaster Road Southport PR8 2LF |
Director Name | Mr Craig McKinnon Cameron |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe Works Hospital Street Nantwich Cheshire CW5 5RL |
Director Name | Mr John Michael Bilyj |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Garth Croft Fairburn Knottingley West Yorkshire WF11 9HD |
Director Name | Mrs Diane Lonsdale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters Cottage 50 Coxley Lane Middlestown Wakefield West Yorkshire WF4 4PU |
Director Name | Mr Gary Manktelow |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranewells Rise Leeds West Yorkshire LS15 9HE |
Director Name | Mr David James Britton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | atlasbusiness.com |
---|---|
Telephone | 01270 613000 |
Telephone region | Crewe |
Registered Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 100 other UK companies use this postal address |
6.6k at £1 | David Edmund Philip Lambert 5.27% Ordinary C1 |
---|---|
6.6k at £1 | David James Britton 5.27% Ordinary C3 |
6.6k at £1 | Gary Manktelow 5.27% Ordinary C2 |
32.8k at £1 | Mr John Andrew Scott Butler 26.20% Ordinary B |
32.5k at £1 | Daphne Butler 26.00% Ordinary B |
20k at £1 | Daphne Butler 16.00% Ordinary A |
20k at £1 | Mr John Andrew Scott Butler 16.00% Ordinary A |
1 at £1 | Family Bliss LTD 0.00% Redeemable |
Year | 2014 |
---|---|
Net Worth | £384,027 |
Cash | £187,751 |
Current Liabilities | £306,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
16 January 2014 | Delivered on: 17 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 November 2003 | Delivered on: 13 November 2003 Persons entitled: National Westminster 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 |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
12 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
10 May 2023 | Change of details for Mr John Andrew Scott Butler as a person with significant control on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for Mr John Andrew Scott Butler on 10 May 2023 (2 pages) |
10 May 2023 | Change of details for Mrs Daphne Butler as a person with significant control on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for Mrs Daphne Butler on 10 May 2023 (2 pages) |
22 November 2022 | Director's details changed for Mrs Daphne Butler on 10 November 2022 (2 pages) |
22 November 2022 | Change of details for Mrs Daphne Butler as a person with significant control on 10 November 2022 (2 pages) |
22 November 2022 | Change of details for Mr John Andrew Scott Butler as a person with significant control on 10 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Mr John Andrew Scott Butler on 10 November 2022 (2 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
31 May 2022 | Confirmation statement made on 29 May 2022 with updates (6 pages) |
9 December 2021 | Purchase of own shares.
|
2 November 2021 | Resolutions
|
29 October 2021 | Cancellation of shares. Statement of capital on 30 September 2021
|
19 October 2021 | Termination of appointment of David James Britton as a director on 30 September 2021 (1 page) |
14 July 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
8 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
10 November 2020 | Director's details changed for Mr David Edmund Philip Lambert on 12 September 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
8 November 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
6 September 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
22 November 2017 | Director's details changed for Mrs Daphne Butler on 9 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr John Andrew Scott Butler on 9 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr John Andrew Scott Butler as a person with significant control on 9 November 2017 (2 pages) |
22 November 2017 | Change of details for Mrs Daphne Butler as a person with significant control on 9 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr John Andrew Scott Butler as a person with significant control on 9 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr John Andrew Scott Butler on 9 November 2017 (2 pages) |
22 November 2017 | Change of details for Mrs Daphne Butler as a person with significant control on 9 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mrs Daphne Butler on 9 November 2017 (2 pages) |
11 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
11 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
19 September 2016 | Accounts for a small company made up to 31 March 2016 (11 pages) |
19 September 2016 | Accounts for a small company made up to 31 March 2016 (11 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 March 2016 | Resolutions
|
2 March 2016 | Statement by Directors (1 page) |
2 March 2016 | Statement of capital on 2 March 2016
|
2 March 2016 | Statement of capital on 2 March 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Solvency Statement dated 18/02/16 (1 page) |
2 March 2016 | Solvency Statement dated 18/02/16 (1 page) |
2 March 2016 | Statement by Directors (1 page) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (11 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (11 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
18 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
23 February 2015 | Director's details changed for Mr Gary Manktelow on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr David James Britton as a director on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr David Edmund Philip Lambert as a director on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr David James Britton on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr David James Britton on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Gary Manktelow on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr David Edmund Philip Lambert on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Gary Manktelow as a director on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Gary Manktelow as a director on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr David Edmund Philip Lambert on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr David James Britton on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr David James Britton as a director on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr David James Britton as a director on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr David Edmund Philip Lambert as a director on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr David Edmund Philip Lambert on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr David Edmund Philip Lambert as a director on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Gary Manktelow on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Gary Manktelow as a director on 1 February 2015 (2 pages) |
17 November 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
17 November 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
13 November 2014 | Solvency Statement dated 30/10/14 (1 page) |
13 November 2014 | Statement of capital on 13 November 2014
|
13 November 2014 | Solvency Statement dated 30/10/14 (1 page) |
13 November 2014 | Resolutions
|
13 November 2014 | Statement of capital on 13 November 2014
|
15 July 2014 | Group of companies' accounts made up to 31 July 2013 (30 pages) |
15 July 2014 | Group of companies' accounts made up to 31 July 2013 (30 pages) |
24 June 2014 | Secretary's details changed for Mrs Daphne Butler on 29 May 2014 (1 page) |
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mrs Daphne Butler on 29 May 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr John Andrew Scott Butler on 29 May 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr John Andrew Scott Butler on 29 May 2014 (2 pages) |
24 June 2014 | Secretary's details changed for Mrs Daphne Butler on 29 May 2014 (1 page) |
24 June 2014 | Director's details changed for Mrs Daphne Butler on 29 May 2014 (2 pages) |
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
2 June 2014 | Resolutions
|
6 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Purchase of own shares. (3 pages) |
11 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
8 April 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
7 March 2014 | Termination of appointment of Benjamin Butler as a director (1 page) |
7 March 2014 | Termination of appointment of Diane Lonsdale as a director (1 page) |
7 March 2014 | Termination of appointment of John Bilyj as a director (1 page) |
7 March 2014 | Termination of appointment of John Bilyj as a director (1 page) |
7 March 2014 | Termination of appointment of Gary Manktelow as a director (1 page) |
7 March 2014 | Termination of appointment of Gary Manktelow as a director (1 page) |
7 March 2014 | Termination of appointment of Benjamin Butler as a director (1 page) |
7 March 2014 | Termination of appointment of Diane Lonsdale as a director (1 page) |
1 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
1 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
30 January 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
30 January 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
17 January 2014 | Registration of charge 032048930002 (4 pages) |
17 January 2014 | Registration of charge 032048930002 (4 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
1 October 2013 | Re-registration of Memorandum and Articles (28 pages) |
1 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2013 | Resolutions
|
1 October 2013 | Re-registration of Memorandum and Articles (28 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
1 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
22 July 2013 | Termination of appointment of Craig Cameron as a director (1 page) |
22 July 2013 | Termination of appointment of Craig Cameron as a director (1 page) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
14 June 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (14 pages) |
14 June 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (14 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
2 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (14 pages) |
2 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (14 pages) |
7 July 2011 | Director's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages) |
7 July 2011 | Director's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages) |
7 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Director's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr John Andrew Scott Butler on 1 January 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr John Andrew Scott Butler on 1 January 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr John Andrew Scott Butler on 1 January 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Benjamin Scott Butler on 1 January 2011 (2 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
6 July 2011 | Director's details changed for Mr Benjamin Scott Butler on 1 January 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Craig Mckinnon Cameron on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Craig Mckinnon Cameron on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Craig Mckinnon Cameron on 1 January 2011 (2 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
6 July 2011 | Director's details changed for Mr Benjamin Scott Butler on 1 January 2011 (2 pages) |
10 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
19 January 2010 | Company name changed atlas business PLC\certificate issued on 19/01/10
|
19 January 2010 | Company name changed atlas business PLC\certificate issued on 19/01/10
|
8 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
21 December 2009 | Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 21 December 2009 (1 page) |
5 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
5 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
11 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Ad 30/06/09\gbp si 1000@1=1000\gbp ic 158200/159200\ (2 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Ad 30/06/09\gbp si 3000@1=3000\gbp ic 155200/158200\ (2 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Ad 30/06/09\gbp si 1000@1=1000\gbp ic 158200/159200\ (2 pages) |
11 August 2009 | Ad 30/06/09\gbp si 3000@1=3000\gbp ic 155200/158200\ (2 pages) |
31 July 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
31 July 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
17 June 2009 | Notice of assignment of name or new name to shares (1 page) |
17 June 2009 | Ad 01/01/09\gbp si 15000@1=15000\gbp ic 111700/126700\ (2 pages) |
17 June 2009 | Notice of assignment of name or new name to shares (1 page) |
17 June 2009 | Ad 01/01/09\gbp si 15000@1=15000\gbp ic 111700/126700\ (2 pages) |
17 June 2009 | Notice of assignment of name or new name to shares (1 page) |
17 June 2009 | Notice of assignment of name or new name to shares (1 page) |
9 February 2009 | Notice of assignment of name or new name to shares (1 page) |
9 February 2009 | Notice of assignment of name or new name to shares (1 page) |
28 January 2009 | Gbp nc 111700/250000\31/12/08 (2 pages) |
28 January 2009 | Gbp nc 111700/250000\31/12/08 (2 pages) |
27 January 2009 | Director appointed mr john michael bilyj (1 page) |
27 January 2009 | Director's change of particulars / benjamin butler / 01/07/2008 (1 page) |
27 January 2009 | Director appointed ms diane stephanie lonsdale (1 page) |
27 January 2009 | Director appointed mr gary manktelow (1 page) |
27 January 2009 | Director appointed mr gary manktelow (1 page) |
27 January 2009 | Director appointed mr john michael bilyj (1 page) |
27 January 2009 | Director appointed ms diane stephanie lonsdale (1 page) |
27 January 2009 | Director's change of particulars / benjamin butler / 01/07/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
24 June 2008 | Director's change of particulars / benjamin butler / 30/06/2007 (2 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
24 June 2008 | Director's change of particulars / benjamin butler / 30/06/2007 (1 page) |
24 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
24 June 2008 | Director's change of particulars / benjamin butler / 30/06/2007 (1 page) |
24 June 2008 | Director's change of particulars / benjamin butler / 30/06/2007 (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Director appointed craig mckinnon cameron (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Director appointed craig mckinnon cameron (1 page) |
10 March 2008 | Resolutions
|
31 January 2008 | Group of companies' accounts made up to 30 June 2007 (36 pages) |
31 January 2008 | Group of companies' accounts made up to 30 June 2007 (36 pages) |
22 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
5 February 2007 | Group of companies' accounts made up to 30 June 2006 (37 pages) |
5 February 2007 | Group of companies' accounts made up to 30 June 2006 (37 pages) |
29 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
29 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
2 February 2006 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
2 February 2006 | Group of companies' accounts made up to 30 June 2005 (33 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 29/05/05; full list of members (9 pages) |
6 July 2005 | Return made up to 29/05/05; full list of members (9 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 30 June 2004 (25 pages) |
2 February 2005 | Full accounts made up to 30 June 2004 (25 pages) |
1 June 2004 | Return made up to 29/05/04; full list of members
|
1 June 2004 | Return made up to 29/05/04; full list of members
|
4 February 2004 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
4 February 2004 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
27 January 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
27 January 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
27 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
27 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
14 February 2002 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
14 February 2002 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
6 July 2001 | Return made up to 29/05/01; full list of members (8 pages) |
6 July 2001 | Return made up to 29/05/01; full list of members (8 pages) |
2 March 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
2 March 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 29/05/00; full list of members (8 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 29/05/00; full list of members (8 pages) |
3 February 2000 | Full group accounts made up to 30 June 1999 (30 pages) |
3 February 2000 | Full group accounts made up to 30 June 1999 (30 pages) |
9 June 1999 | Return made up to 29/05/99; no change of members (6 pages) |
9 June 1999 | Return made up to 29/05/99; no change of members (6 pages) |
28 January 1999 | Full group accounts made up to 30 June 1998 (44 pages) |
28 January 1999 | Full group accounts made up to 30 June 1998 (44 pages) |
19 August 1998 | Return made up to 29/05/98; full list of members (6 pages) |
19 August 1998 | Return made up to 29/05/98; full list of members (6 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Conve 13/03/98 (1 page) |
20 April 1998 | Conve 13/03/98 (1 page) |
20 April 1998 | £ nc 50000/100000 13/03/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 13/03/98--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
20 April 1998 | £ nc 50000/100000 13/03/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 13/03/98--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
20 April 1998 | Resolutions
|
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
2 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
2 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
3 July 1996 | Ad 13/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 July 1996 | Ad 13/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 July 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
2 July 1996 | Application to commence business (2 pages) |
2 July 1996 | Certificate of authorisation to commence business and borrow (1 page) |
2 July 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
2 July 1996 | Application to commence business (2 pages) |
2 July 1996 | Certificate of authorisation to commence business and borrow (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | Registered office changed on 02/06/96 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | New secretary appointed;new director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
2 June 1996 | New secretary appointed;new director appointed (2 pages) |
2 June 1996 | Director resigned (1 page) |
29 May 1996 | Incorporation (17 pages) |
29 May 1996 | Incorporation (17 pages) |