Company NamePostcode Anywhere (Europe) Limited
DirectorsDavid Mathew Ward and Dev Datt Dhiman
Company StatusActive
Company Number03347926
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Previous NamesTomory Limited and Fernhill Solutions Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMrs Annabelle Burton
StatusCurrent
Appointed01 April 2021(23 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David Mathew Ward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Dev Datt Dhiman
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(26 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Guy Jonathan Mucklow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMrs Maeve Ann Mucklow
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMrs Maeve Ann Mucklow
NationalityIrish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressEnigma House, Elgar Business Park Moseley Road
Hallow
Worcester
Worcestershire
WR2 6NJ
Director NameMr Jamie Randolph Turner
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(3 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameEdward Michael Moseley
StatusResigned
Appointed04 December 2009(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressWaterside Basin Road
Worcester
WR5 3DA
Director NameMr Christian David Harle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr Christian David Harle
StatusResigned
Appointed07 May 2015(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 May 2017)
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr John Henri Constantin
StatusResigned
Appointed11 May 2017(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales

Contact

Websitepostcodeanywhere.co.uk
Telephone0800 0470495
Telephone regionFreephone

Location

Registered AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches7 other UK companies use this postal address

Shareholders

1.1k at £0.1Postcode Anywhere Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,325,000
Gross Profit£6,350,000
Net Worth£3,409,000
Cash£6,395,000
Current Liabilities£6,400,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

2 April 2001Delivered 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 2001Delivered 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

Filing History

31 January 2024Appointment of Mr Dev Datt Dhiman as a director on 30 January 2024 (2 pages)
30 January 2024Termination of appointment of Christopher Graham Clark as a director on 30 January 2024 (1 page)
19 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Nicholas Richard Brown as a director on 31 March 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 July 2021Second filing for the appointment of Mr David Mathew Ward as a director (3 pages)
1 July 2021Termination of appointment of David John Wilson as a director on 30 June 2021 (1 page)
1 July 2021Appointment of Mr David Mathew Ward as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/07/21
(2 pages)
16 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
14 April 2021Appointment of Mrs Annabelle Burton as a secretary on 1 April 2021 (2 pages)
14 April 2021Termination of appointment of John Henri Constantin as a secretary on 1 April 2021 (1 page)
20 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
11 March 2019Full accounts made up to 31 March 2018 (26 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
7 February 2018Full accounts made up to 30 April 2017 (27 pages)
19 June 2017Auditor's resignation (2 pages)
19 June 2017Auditor's resignation (2 pages)
6 June 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
6 June 2017Termination of appointment of Christian David Harle as a secretary on 11 May 2017 (1 page)
6 June 2017Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages)
6 June 2017Registered 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 2017Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page)
6 June 2017Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages)
6 June 2017Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages)
6 June 2017Termination of appointment of Christian David Harle as a secretary on 11 May 2017 (1 page)
6 June 2017Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages)
6 June 2017Registered 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 2017Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
6 June 2017Termination of appointment of Christian David Harle as a director on 11 May 2017 (1 page)
6 June 2017Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages)
6 June 2017Termination of appointment of Christian David Harle as a director on 11 May 2017 (1 page)
6 June 2017Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page)
6 June 2017Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages)
6 June 2017Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages)
6 June 2017Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
17 October 2016Full accounts made up to 30 April 2016 (25 pages)
17 October 2016Full accounts made up to 30 April 2016 (25 pages)
19 April 2016Director's details changed for Mrs Maeve Ann Mucklow on 19 April 2016 (2 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 105
(5 pages)
19 April 2016Director's details changed for Mr Guy Jonathan Mucklow on 19 April 2016 (2 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 105
(5 pages)
19 April 2016Director's details changed for Mr Christian David Harle on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Christian David Harle on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Jamie Randolph Turner on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mrs Maeve Ann Mucklow on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Guy Jonathan Mucklow on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Jamie Randolph Turner on 19 April 2016 (2 pages)
3 October 2015Full accounts made up to 30 April 2015 (20 pages)
3 October 2015Full accounts made up to 30 April 2015 (20 pages)
8 May 2015Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 105
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 105
(4 pages)
8 May 2015Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 105
(4 pages)
7 May 2015Appointment of Mr Christian David Harle as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Christian David Harle as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Christian David Harle as a secretary on 7 May 2015 (2 pages)
15 January 2015Full accounts made up to 30 April 2014 (16 pages)
15 January 2015Full accounts made up to 30 April 2014 (16 pages)
19 December 2014Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 105
(4 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 105
(4 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 105
(4 pages)
25 November 2013Accounts for a small company made up to 30 April 2013 (8 pages)
25 November 2013Accounts for a small company made up to 30 April 2013 (8 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
7 January 2013Registered office address changed from Enigma House, Elgar Business Centre, Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Enigma House, Elgar Business Centre, Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Enigma House, Elgar Business Centre, Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 7 January 2013 (1 page)
1 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
1 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
20 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
3 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from Enigma House, Elgar Business Park Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Enigma House, Elgar Business Park Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 20 April 2010 (1 page)
4 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 December 2009Director's details changed for Maeve Ann Mucklow on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Maeve Ann Mucklow on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Jamie Randolph Turner on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Maeve Ann Mucklow on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Jamie Randolph Turner on 4 December 2009 (2 pages)
4 December 2009Termination of appointment of Maeve Mucklow as a secretary (1 page)
4 December 2009Director's details changed for Mr Guy Jonathan Mucklow on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Jamie Randolph Turner on 4 December 2009 (2 pages)
4 December 2009Termination of appointment of Maeve Mucklow as a secretary (1 page)
4 December 2009Secretary's details changed for Maeve Ann Mucklow on 4 December 2009 (1 page)
4 December 2009Appointment of Edward Michael Moseley as a secretary (1 page)
4 December 2009Director's details changed for Mr Guy Jonathan Mucklow on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Guy Jonathan Mucklow on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Maeve Ann Mucklow on 4 December 2009 (1 page)
4 December 2009Appointment of Edward Michael Moseley as a secretary (1 page)
4 December 2009Secretary's details changed for Maeve Ann Mucklow on 4 December 2009 (1 page)
7 May 2009Return made up to 09/04/09; full list of members (5 pages)
7 May 2009Return made up to 09/04/09; full list of members (5 pages)
30 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
30 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
1 September 2008Registered office changed on 01/09/2008 from 4 elgar business centre hallow worcester worcestershire WR2 6NJ (1 page)
1 September 2008Registered office changed on 01/09/2008 from 4 elgar business centre hallow worcester worcestershire WR2 6NJ (1 page)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
19 December 2007Company name changed fernhill solutions LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed fernhill solutions LIMITED\certificate issued on 19/12/07 (2 pages)
22 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 July 2007Ad 29/05/07--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
20 July 2007Ad 29/05/07--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
18 April 2007Return made up to 09/04/07; full list of members (3 pages)
18 April 2007Return made up to 09/04/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 May 2006Return made up to 09/04/06; full list of members (3 pages)
31 May 2006Return made up to 09/04/06; full list of members (3 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2005Return made up to 09/04/05; full list of members (3 pages)
13 April 2005Return made up to 09/04/05; full list of members (3 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 April 2004Return made up to 09/04/04; full list of members (7 pages)
21 April 2004Return made up to 09/04/04; full list of members (7 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
23 January 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Secretary's particulars changed;director's particulars changed (1 page)
4 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 May 2003Ad 01/05/03--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
24 May 2003Ad 01/05/03--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
15 May 2003Return made up to 09/04/03; full list of members (7 pages)
15 May 2003Return made up to 09/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 October 2002S-div 03/10/02 (1 page)
15 October 2002S-div 03/10/02 (1 page)
7 June 2002Return made up to 09/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2002Return made up to 09/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 May 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2001Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 February 2001Registered office changed on 13/02/01 from: 1 park street rowley regis warley west midlands B65 0LU (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 1 park street rowley regis warley west midlands B65 0LU (1 page)
13 February 2001New director appointed (2 pages)
29 January 2001Company name changed tomory LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed tomory LIMITED\certificate issued on 29/01/01 (2 pages)
27 April 2000Return made up to 09/04/00; full list of members (6 pages)
27 April 2000Return made up to 09/04/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
13 July 1999Return made up to 09/04/99; full list of members (6 pages)
13 July 1999Return made up to 09/04/99; full list of members (6 pages)
29 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Incorporation (18 pages)
9 April 1997Incorporation (18 pages)