Centre Park
Warrington
WA1 1RX
Secretary Name | Mr Jonathan Hale |
---|---|
Status | Current |
Appointed | 13 August 2021(24 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Director Name | Mr Abaid Ul Raza |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Director Name | David Schaade |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | Spittelstrasse 18 Ch 8712 Staefa Switzerland |
Director Name | Andreas Rihs |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Lutzelsee 16 Ch 8634 Hombrechtikon Switzerland |
Director Name | David Charmer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whitehall Drive Hartford Northwich Cheshire CW8 1SJ |
Secretary Name | Robert Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 January 2009) |
Role | Accountant |
Correspondence Address | 46 Alexandra Road Stockton Heath Warrington Cheshire WA4 2AN |
Director Name | Christian Berg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2004) |
Role | Director Research & Developmen |
Correspondence Address | Moritzbergstr 5 Verikon 8713 Switzerland |
Director Name | Dr Valentin Chapero Rueda |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 May 2011) |
Role | Ceo Sonova Holding Ag |
Country of Residence | Switzerland |
Correspondence Address | 19 Hoeh-Rohnenweg Wilen 8832 Switzerland |
Director Name | Paul Thompson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2008) |
Role | Evp Corporate Development |
Country of Residence | Canada |
Correspondence Address | 581 Guildwood Place Waterloo Ontario N2k 3m3 |
Director Name | Mr Oliver Patrick Walker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2011) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 5 Pestalozzistrasse Aarau 5000 |
Secretary Name | Mr Tim John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 October 2020) |
Role | Accountant |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Director Name | Mr Patrick Buechi |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 June 2011(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 2017) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Sonova Holding Ag Laubisruetistrasse 28 8712 Staefa Switzerland |
Director Name | Mrs Alessandra Perego |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 June 2011(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 July 2019) |
Role | Tax Manager |
Country of Residence | Switzerland |
Correspondence Address | Sonova Ag Laubisruetistrasse 28 8712 Staefa Switzerland |
Director Name | Ms Karen Redfern |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2017(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 November 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sonova House Lakeside Drive, Centre Park Warrington WA1 1RX |
Director Name | Mr Jonathan Matthew Billings |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sonova House Centre Park Warrington WA1 1RX |
Director Name | Mr Marco Caron |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 July 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 July 2022) |
Role | Sales Director |
Country of Residence | Italy |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Secretary Name | Mrs Jill Delaney |
---|---|
Status | Resigned |
Appointed | 25 July 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Secretary Name | Mr Dirk Droege |
---|---|
Status | Resigned |
Appointed | 25 July 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Secretary Name | Mr Oliver Frank |
---|---|
Status | Resigned |
Appointed | 01 December 2020(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Secretary Name | Mrs Alessandra Perego |
---|---|
Status | Resigned |
Appointed | 01 February 2021(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 2022) |
Role | Company Director |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Secretary Name | Mr Abaid Raza |
---|---|
Status | Resigned |
Appointed | 04 October 2021(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.phonak.com |
---|---|
Telephone | 0808 2525825 |
Telephone region | Freephone |
Registered Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £39,745,000 |
Gross Profit | £9,086,000 |
Net Worth | £1,112,000 |
Cash | £281,000 |
Current Liabilities | £10,673,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
1 April 2008 | Delivered on: 4 April 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 January 2000 | Delivered on: 14 January 2000 Persons entitled: Barclays 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 |
1 December 2020 | Appointment of Mr Oliver Frank as a secretary on 1 December 2020 (2 pages) |
---|---|
9 October 2020 | Termination of appointment of Tim John Clark as a secretary on 9 October 2020 (1 page) |
6 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
25 September 2019 | Termination of appointment of Jonathan Matthew Billings as a director on 31 July 2019 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mrs Karen Gallagher as a director on 25 July 2019 (2 pages) |
25 July 2019 | Appointment of Mrs Jill Delaney as a secretary on 25 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Dirk Droege as a secretary on 25 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Alessandra Perego as a director on 24 July 2019 (1 page) |
24 July 2019 | Appointment of Mr Marco Caron as a director on 24 July 2019 (2 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
14 August 2018 | Secretary's details changed for Mr Tim John Clark on 14 August 2018 (1 page) |
11 April 2018 | Satisfaction of charge 1 in full (4 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
8 November 2017 | Appointment of Mr Jonathan Matthew Billings as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Jonathan Matthew Billings as a director on 8 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Karen Redfern as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Karen Redfern as a director on 6 November 2017 (1 page) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
27 February 2017 | Appointment of Ms Karen Redfern as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Patrick Buechi as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Ms Karen Redfern as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Patrick Buechi as a director on 27 February 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
29 February 2016 | Company name changed phonak group LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Company name changed phonak group LIMITED\certificate issued on 29/02/16
|
29 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Secretary's details changed for Mr Tim John Clark on 18 August 2013 (1 page) |
9 September 2014 | Secretary's details changed for Mr Tim John Clark on 18 August 2013 (1 page) |
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 January 2014 | Full accounts made up to 31 March 2013 (24 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (24 pages) |
5 November 2013 | Registered office address changed from 210 Cygnet Court Centre Park Warrington WA1 1PP on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 210 Cygnet Court Centre Park Warrington WA1 1PP on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 210 Cygnet Court Centre Park Warrington WA1 1PP on 5 November 2013 (1 page) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
14 January 2013 | Full accounts made up to 31 March 2012 (26 pages) |
14 January 2013 | Full accounts made up to 31 March 2012 (26 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
5 September 2011 | Secretary's details changed for Mr Tim John Clark on 18 April 2011 (2 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Secretary's details changed for Mr Tim John Clark on 18 April 2011 (2 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Appointment of Mrs Alessandra Perego as a director (2 pages) |
8 June 2011 | Appointment of Mr Patrick Buechi as a director (2 pages) |
8 June 2011 | Appointment of Mrs Alessandra Perego as a director (2 pages) |
8 June 2011 | Appointment of Mr Patrick Buechi as a director (2 pages) |
25 May 2011 | Termination of appointment of Valentin Chapero Rueda as a director (1 page) |
25 May 2011 | Termination of appointment of Oliver Walker as a director (1 page) |
25 May 2011 | Termination of appointment of Valentin Chapero Rueda as a director (1 page) |
25 May 2011 | Termination of appointment of Oliver Walker as a director (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Oliver Patrick Walker on 11 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Oliver Patrick Walker on 11 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Dr Valentin Chapero Rueda on 11 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Tim John Clark on 11 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Dr Valentin Chapero Rueda on 11 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Secretary's details changed for Mr Tim John Clark on 11 August 2010 (2 pages) |
29 March 2010 | Full accounts made up to 31 March 2009 (23 pages) |
29 March 2010 | Full accounts made up to 31 March 2009 (23 pages) |
13 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Full accounts made up to 31 March 2008 (23 pages) |
20 May 2009 | Full accounts made up to 31 March 2008 (23 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Appointment terminated secretary robert allen (1 page) |
22 January 2009 | Secretary appointed mr tim john clark (1 page) |
22 January 2009 | Secretary appointed mr tim john clark (1 page) |
22 January 2009 | Appointment terminated secretary robert allen (1 page) |
28 August 2008 | Ad 27/08/08\gbp si 2350000@1=2350000\gbp ic 150000/2500000\ (2 pages) |
28 August 2008 | Ad 27/08/08\gbp si 2350000@1=2350000\gbp ic 150000/2500000\ (2 pages) |
28 August 2008 | Gbp nc 150000/2500000\18/05/08 (2 pages) |
28 August 2008 | Gbp nc 150000/2500000\18/05/08 (2 pages) |
22 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
12 May 2008 | Director appointed oliver patrick walker (2 pages) |
12 May 2008 | Director appointed oliver patrick walker (2 pages) |
12 May 2008 | Appointment terminated director paul thompson (1 page) |
12 May 2008 | Appointment terminated director paul thompson (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
6 March 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
7 September 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
25 October 2004 | Director resigned (1 page) |
24 August 2004 | Return made up to 11/08/04; full list of members
|
24 August 2004 | Return made up to 11/08/04; full list of members
|
7 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: unit a cygnet court lakeside drive warrington cheshire WA1 1PP (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: unit a cygnet court lakeside drive warrington cheshire WA1 1PP (1 page) |
28 July 2003 | Company name changed phonak uk LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed phonak uk LIMITED\certificate issued on 28/07/03 (2 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
2 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
19 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
15 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
18 August 2000 | Return made up to 11/08/00; full list of members
|
18 August 2000 | Return made up to 11/08/00; full list of members
|
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
1 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 September 1998 | Return made up to 11/08/98; full list of members
|
4 September 1998 | Return made up to 11/08/98; full list of members
|
23 March 1998 | Registered office changed on 23/03/98 from: cygnet court riverside drive warrington cheshire (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: cygnet court riverside drive warrington cheshire (1 page) |
6 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Secretary resigned;director resigned (1 page) |
27 January 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
27 January 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
28 November 1997 | Nc inc already adjusted 30/09/97 (1 page) |
28 November 1997 | Nc inc already adjusted 30/09/97 (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
17 October 1997 | Company name changed broomco (1350) LIMITED\certificate issued on 20/10/97 (2 pages) |
17 October 1997 | Company name changed broomco (1350) LIMITED\certificate issued on 20/10/97 (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: cygnet court riverside drive warrington cheshire (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: cygnet court riverside drive warrington cheshire (1 page) |
11 August 1997 | Incorporation (18 pages) |
11 August 1997 | Incorporation (18 pages) |