Chester Business Park
Chester
CH4 9GB
Wales
Director Name | Mr David Mathew Ward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Dev Datt Dhiman |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(26 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Guy Jonathan Mucklow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mrs Maeve Ann Mucklow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mrs Maeve Ann Mucklow |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Enigma House, Elgar Business Park Moseley Road Hallow Worcester Worcestershire WR2 6NJ |
Director Name | Mr Jamie Randolph Turner |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Edward Michael Moseley |
---|---|
Status | Resigned |
Appointed | 04 December 2009(12 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Waterside Basin Road Worcester WR5 3DA |
Director Name | Mr Christian David Harle |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr Christian David Harle |
---|---|
Status | Resigned |
Appointed | 07 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 May 2017) |
Role | Company Director |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Nicholas Richard Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Christopher Graham Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr John Henri Constantin |
---|---|
Status | Resigned |
Appointed | 11 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Website | postcodeanywhere.co.uk |
---|---|
Telephone | 0800 0470495 |
Telephone region | Freephone |
Registered Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 7 other UK companies use this postal address |
1.1k at £0.1 | Postcode Anywhere Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,325,000 |
Gross Profit | £6,350,000 |
Net Worth | £3,409,000 |
Cash | £6,395,000 |
Current Liabilities | £6,400,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
2 April 2001 | Delivered on: 11 April 2001 Satisfied on: 19 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 elgar business centre,hallow,nr worcester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
6 April 2001 | Delivered on: 7 April 2001 Satisfied on: 19 November 2010 Persons entitled: Hsbc 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 |
31 January 2024 | Appointment of Mr Dev Datt Dhiman as a director on 30 January 2024 (2 pages) |
---|---|
30 January 2024 | Termination of appointment of Christopher Graham Clark as a director on 30 January 2024 (1 page) |
19 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
4 April 2023 | Termination of appointment of Nicholas Richard Brown as a director on 31 March 2023 (1 page) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 July 2021 | Second filing for the appointment of Mr David Mathew Ward as a director (3 pages) |
1 July 2021 | Termination of appointment of David John Wilson as a director on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Mr David Mathew Ward as a director on 1 July 2021
|
16 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Mrs Annabelle Burton as a secretary on 1 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of John Henri Constantin as a secretary on 1 April 2021 (1 page) |
20 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
12 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2019 | Full accounts made up to 31 March 2018 (26 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (27 pages) |
19 June 2017 | Auditor's resignation (2 pages) |
19 June 2017 | Auditor's resignation (2 pages) |
6 June 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
6 June 2017 | Termination of appointment of Christian David Harle as a secretary on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages) |
6 June 2017 | Registered office address changed from Waterside Basin Road Worcester WR5 3DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Christian David Harle as a secretary on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages) |
6 June 2017 | Registered office address changed from Waterside Basin Road Worcester WR5 3DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
6 June 2017 | Termination of appointment of Christian David Harle as a director on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Christian David Harle as a director on 11 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
17 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
19 April 2016 | Director's details changed for Mrs Maeve Ann Mucklow on 19 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Guy Jonathan Mucklow on 19 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Christian David Harle on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Christian David Harle on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Jamie Randolph Turner on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Maeve Ann Mucklow on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Guy Jonathan Mucklow on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Jamie Randolph Turner on 19 April 2016 (2 pages) |
3 October 2015 | Full accounts made up to 30 April 2015 (20 pages) |
3 October 2015 | Full accounts made up to 30 April 2015 (20 pages) |
8 May 2015 | Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Appointment of Mr Christian David Harle as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Christian David Harle as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Christian David Harle as a secretary on 7 May 2015 (2 pages) |
15 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
15 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
19 December 2014 | Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 November 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
25 November 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Registered office address changed from Enigma House, Elgar Business Centre, Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Enigma House, Elgar Business Centre, Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Enigma House, Elgar Business Centre, Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 7 January 2013 (1 page) |
1 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
3 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from Enigma House, Elgar Business Park Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Enigma House, Elgar Business Park Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 20 April 2010 (1 page) |
4 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 December 2009 | Director's details changed for Maeve Ann Mucklow on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Maeve Ann Mucklow on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jamie Randolph Turner on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Maeve Ann Mucklow on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jamie Randolph Turner on 4 December 2009 (2 pages) |
4 December 2009 | Termination of appointment of Maeve Mucklow as a secretary (1 page) |
4 December 2009 | Director's details changed for Mr Guy Jonathan Mucklow on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jamie Randolph Turner on 4 December 2009 (2 pages) |
4 December 2009 | Termination of appointment of Maeve Mucklow as a secretary (1 page) |
4 December 2009 | Secretary's details changed for Maeve Ann Mucklow on 4 December 2009 (1 page) |
4 December 2009 | Appointment of Edward Michael Moseley as a secretary (1 page) |
4 December 2009 | Director's details changed for Mr Guy Jonathan Mucklow on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Guy Jonathan Mucklow on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Maeve Ann Mucklow on 4 December 2009 (1 page) |
4 December 2009 | Appointment of Edward Michael Moseley as a secretary (1 page) |
4 December 2009 | Secretary's details changed for Maeve Ann Mucklow on 4 December 2009 (1 page) |
7 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
30 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 4 elgar business centre hallow worcester worcestershire WR2 6NJ (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 4 elgar business centre hallow worcester worcestershire WR2 6NJ (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
19 December 2007 | Company name changed fernhill solutions LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed fernhill solutions LIMITED\certificate issued on 19/12/07 (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 July 2007 | Ad 29/05/07--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
20 July 2007 | Ad 29/05/07--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
18 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
31 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
23 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 May 2003 | Ad 01/05/03--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
24 May 2003 | Ad 01/05/03--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
15 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 October 2002 | S-div 03/10/02 (1 page) |
15 October 2002 | S-div 03/10/02 (1 page) |
7 June 2002 | Return made up to 09/04/02; full list of members
|
7 June 2002 | Return made up to 09/04/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 May 2001 | Return made up to 09/04/01; full list of members
|
16 May 2001 | Return made up to 09/04/01; full list of members
|
17 April 2001 | Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2001 | Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 1 park street rowley regis warley west midlands B65 0LU (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 1 park street rowley regis warley west midlands B65 0LU (1 page) |
13 February 2001 | New director appointed (2 pages) |
29 January 2001 | Company name changed tomory LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed tomory LIMITED\certificate issued on 29/01/01 (2 pages) |
27 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
13 July 1999 | Return made up to 09/04/99; full list of members (6 pages) |
13 July 1999 | Return made up to 09/04/99; full list of members (6 pages) |
29 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 December 1998 | Resolutions
|
13 May 1998 | Return made up to 09/04/98; full list of members
|
13 May 1998 | Return made up to 09/04/98; full list of members
|
9 April 1997 | Incorporation (18 pages) |
9 April 1997 | Incorporation (18 pages) |