Company NameBowdens Property Investments Limited
DirectorDerek Frank Bowden
Company StatusActive
Company Number03243198
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Derek Frank Bowden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMiss Andrea Hughes
NationalityBritish
StatusCurrent
Appointed01 September 2001(5 years after company formation)
Appointment Duration22 years, 8 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameRoy Bowden
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address106 Barnston Road
Heswall
Merseyside
CH60 1UA
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMr Derek Frank Bowden
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Rockland Road
Wallasey
Wirral
CH45 0LF
Wales
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Derek Frank Bowden
100.00%
Ordinary

Financials

Year2014
Net Worth£651,678
Cash£35,324
Current Liabilities£153,330

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

23 February 2007Delivered on: 2 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 montpellier court montpellier crescent wallasey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 October 2005Delivered on: 20 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 manor road wallasey t/no MS65388. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 October 2005Delivered on: 19 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 34 buchanan road wallasey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 October 2005Delivered on: 19 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 12 saltburn road wallasey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 October 2004Delivered on: 29 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 greenlees close wallasey t/no MS441871. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 December 2002Delivered on: 21 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 38 sandymount drive, wallasey, wirral CH45 0LL t/no. MS462531. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 October 2002Delivered on: 24 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 withens lane wallasey wirral t/no: MS165952. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 3 winterhey wallasey CH44 4DX.
Outstanding
10 March 2017Delivered on: 13 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 58 albion street, wallasey, CH45 9JG.
Outstanding
21 August 2002Delivered on: 6 September 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 2 mollington road,wallasey,merseyside; MS321726. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 May 2016Delivered on: 25 May 2016
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: The freehold property known as. 24 edith road. Wallasey. CH44 6LQ. And registered at the land registry with title number MS3912.
Outstanding
21 July 2011Delivered on: 22 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 11 wilson avenue wallasey wirral t/n CH25442 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 June 2011Delivered on: 29 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 warren point warren drive wallasey wirral together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 February 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 307 twickenham drive wirral t/no MS114409 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 July 2007Delivered on: 2 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3 lois court imperial road wallasey t/no's CH70355 and MS210173 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 June 2007Delivered on: 22 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: 307 twickenham drive leasowe. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 May 2007Delivered on: 1 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 the banks burbo way wallasey wirral merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 August 2001Delivered on: 9 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 darwen road wallasey merseyside t/no: MS256515. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 November 2014Delivered on: 3 December 2014
Satisfied on: 3 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 69 albion street, wallasey, CH45 9JG (f/h title number CH13279) and 1 dudley road, wallasey, CH45 9JP (f/h title number MS78398).
Fully Satisfied
19 June 2014Delivered on: 24 June 2014
Satisfied on: 1 December 2014
Persons entitled: Gemini Finance Limited

Classification: A registered charge
Particulars: F/H property k/a 1 dudley road wallasey wirral t/no. Absolute MS78398 and f/h property k/a 69 albion street wallasay wirral t/no. Absolute CH13279.
Fully Satisfied

Filing History

29 August 2023Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester CH4 9QP on 29 August 2023 (1 page)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
2 February 2023Satisfaction of charge 032431980021 in full (1 page)
23 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
20 December 2019Registration of charge 032431980021, created on 20 December 2019 (39 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
19 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
22 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 March 2017Registration of charge 032431980020, created on 10 March 2017 (38 pages)
13 March 2017Registration of charge 032431980020, created on 10 March 2017 (38 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 May 2016Registration of charge 032431980019, created on 25 May 2016 (39 pages)
25 May 2016Registration of charge 032431980019, created on 25 May 2016 (39 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 July 2015Satisfaction of charge 032431980018 in full (1 page)
3 July 2015Satisfaction of charge 032431980018 in full (1 page)
3 December 2014Registration of charge 032431980018, created on 28 November 2014 (31 pages)
3 December 2014Registration of charge 032431980018, created on 28 November 2014 (31 pages)
1 December 2014Satisfaction of charge 032431980016 in full (1 page)
1 December 2014Satisfaction of charge 032431980016 in full (1 page)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 June 2014Registration of charge 032431980016 (31 pages)
24 June 2014Registration of charge 032431980016 (31 pages)
19 November 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 October 2013Secretary's details changed for Andrea Hughes on 29 August 2013 (1 page)
22 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 22 October 2013 (1 page)
22 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Director's details changed for Mr Derek Frank Bowden on 29 August 2013 (2 pages)
22 October 2013Secretary's details changed for Andrea Hughes on 29 August 2013 (1 page)
22 October 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 22 October 2013 (1 page)
22 October 2013Director's details changed for Mr Derek Frank Bowden on 29 August 2013 (2 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 February 2009Return made up to 29/08/08; full list of members (3 pages)
26 February 2009Return made up to 29/08/08; full list of members (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 February 2008Return made up to 29/08/07; full list of members (3 pages)
27 February 2008Return made up to 29/08/07; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 August 2007Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 August 2007Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
4 January 2007Return made up to 29/08/06; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
4 January 2007Location of debenture register (1 page)
4 January 2007Registered office changed on 04/01/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
4 January 2007Return made up to 29/08/06; full list of members (2 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Location of register of members (1 page)
4 January 2007Location of debenture register (1 page)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2005Particulars of mortgage/charge (5 pages)
20 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
23 September 2005Location of register of members (1 page)
23 September 2005Return made up to 29/08/05; full list of members (2 pages)
23 September 2005Location of debenture register (1 page)
23 September 2005Location of register of members (1 page)
23 September 2005Registered office changed on 23/09/05 from: 2 hilliards court chester business park chester cheshire CH4 9PX (1 page)
23 September 2005Location of debenture register (1 page)
23 September 2005Return made up to 29/08/05; full list of members (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 2 hilliards court chester business park chester cheshire CH4 9PX (1 page)
29 October 2004Particulars of mortgage/charge (5 pages)
29 October 2004Particulars of mortgage/charge (5 pages)
6 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2004Registered office changed on 01/09/04 from: unit 6A 150 birkenhead road wallasey merseyside CH44 7JN (1 page)
1 September 2004Registered office changed on 01/09/04 from: unit 6A 150 birkenhead road wallasey merseyside CH44 7JN (1 page)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 August 2003Return made up to 29/08/03; full list of members (6 pages)
22 August 2003Return made up to 29/08/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 December 2002Particulars of mortgage/charge (5 pages)
21 December 2002Particulars of mortgage/charge (5 pages)
25 October 2002Return made up to 29/08/02; full list of members (6 pages)
25 October 2002Return made up to 29/08/02; full list of members (6 pages)
24 October 2002Particulars of mortgage/charge (5 pages)
24 October 2002Particulars of mortgage/charge (5 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Secretary resigned (1 page)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
16 May 2001Registered office changed on 16/05/01 from: ashton house chadwick street moreton wirral L46 7TE (1 page)
16 May 2001Registered office changed on 16/05/01 from: ashton house chadwick street moreton wirral L46 7TE (1 page)
26 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Full accounts made up to 31 October 1999 (10 pages)
23 June 2000Full accounts made up to 31 October 1999 (10 pages)
25 August 1999Return made up to 29/08/99; no change of members (4 pages)
25 August 1999Return made up to 29/08/99; no change of members (4 pages)
19 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 October 1998Return made up to 29/08/98; full list of members (4 pages)
15 October 1998Return made up to 29/08/98; full list of members (4 pages)
2 June 1998Full accounts made up to 31 October 1997 (8 pages)
2 June 1998Full accounts made up to 31 October 1997 (8 pages)
23 September 1997Return made up to 29/08/97; full list of members (6 pages)
23 September 1997Return made up to 29/08/97; full list of members (6 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996New director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
16 September 1996Ad 29/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: somerset house temple street birmingham B2 5DN (1 page)
16 September 1996Registered office changed on 16/09/96 from: somerset house temple street birmingham B2 5DN (1 page)
16 September 1996Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Ad 29/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 1996Secretary resigned (1 page)
29 August 1996Incorporation (12 pages)
29 August 1996Incorporation (12 pages)