Birchwood Park, Birchwood
Warrington
WA3 6XG
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(19 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Alexander McKay McKinnon |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Company Chairman/Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Eskview 17 Cairnbank Road Penicuik Midlothian EH26 9DR Scotland |
Secretary Name | William Russell Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnfield Farm Hullavington Chippenham Wiltshire SN14 6DR |
Director Name | Mr Simon Paul Northrop |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 July 2007) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birken 26 Abbotsford Road Galashiels Selkirkshire TD1 3DS Scotland |
Director Name | Sandra Alison Birrell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2010) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 King Malcolm Close Edinburgh EH10 7JB Scotland |
Secretary Name | David James Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2011) |
Role | Company Director |
Correspondence Address | 61 Alexandra Street Kirkcaldy Fife KY1 1HG Scotland |
Director Name | Mr Simon Paul Northrop |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2011) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT |
Director Name | Terence Patrick Cogan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2009(12 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 February 2010) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT |
Director Name | David James Dawes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2011) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT |
Director Name | Mr Gavin Stewart Higgins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT |
Director Name | Mr Conor Jospeh Murphy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2011(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Status | Resigned |
Appointed | 30 June 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | amodil.co.uk |
---|
Registered Address | 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Certas Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237,149 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
23 December 2009 | Delivered on: 24 December 2009 Satisfied on: 8 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
18 June 2004 | Delivered on: 24 June 2004 Satisfied on: 20 March 2010 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. Fully Satisfied |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 30 June 2011 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 30 June 2011 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
13 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
11 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
20 July 2011 | Appointment of Mr Jonathan Stewart as a secretary (2 pages) |
20 July 2011 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
20 July 2011 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
20 July 2011 | Termination of appointment of a director (1 page) |
20 July 2011 | Termination of appointment of a director (1 page) |
20 July 2011 | Appointment of Mr Jonathan Stewart as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Gavin Higgins as a director (1 page) |
19 July 2011 | Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT on 19 July 2011 (1 page) |
19 July 2011 | Termination of appointment of Simon Northrop as a director (1 page) |
19 July 2011 | Appointment of Mr Conor Murphy as a director (2 pages) |
19 July 2011 | Termination of appointment of Simon Northrop as a director (1 page) |
19 July 2011 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
19 July 2011 | Termination of appointment of Gavin Higgins as a director (1 page) |
19 July 2011 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
19 July 2011 | Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT on 19 July 2011 (1 page) |
19 July 2011 | Appointment of Mr Conor Murphy as a director (2 pages) |
19 July 2011 | Appointment of Mr Donal Murphy as a director (2 pages) |
19 July 2011 | Appointment of Mr Donal Murphy as a director (2 pages) |
6 April 2011 | Termination of appointment of David Dawes as a director (2 pages) |
6 April 2011 | Termination of appointment of David Dawes as a director (2 pages) |
6 April 2011 | Appointment of Gavin Stewart Higgins as a director (3 pages) |
6 April 2011 | Appointment of Gavin Stewart Higgins as a director (3 pages) |
1 April 2011 | Termination of appointment of David Dawes as a secretary (2 pages) |
1 April 2011 | Termination of appointment of David Dawes as a secretary (2 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for David Jems Dawes on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for David Jems Dawes on 21 December 2010 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
12 March 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
2 March 2010 | Termination of appointment of Terence Cogan as a director (2 pages) |
2 March 2010 | Appointment of David Jems Dawes as a director (3 pages) |
2 March 2010 | Termination of appointment of Sandra Birrell as a director (2 pages) |
2 March 2010 | Termination of appointment of Terence Cogan as a director (2 pages) |
2 March 2010 | Appointment of David Jems Dawes as a director (3 pages) |
2 March 2010 | Termination of appointment of Sandra Birrell as a director (2 pages) |
14 January 2010 | Auditor's resignation (1 page) |
14 January 2010 | Auditor's resignation (1 page) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
8 January 2010 | Appointment of Terence Patrick Cogan as a director (3 pages) |
8 January 2010 | Appointment of Simon Paul Northrop as a director (3 pages) |
8 January 2010 | Appointment of Simon Paul Northrop as a director (3 pages) |
8 January 2010 | Termination of appointment of Alexander Mckinnon as a director (2 pages) |
8 January 2010 | Termination of appointment of Alexander Mckinnon as a director (2 pages) |
8 January 2010 | Appointment of Terence Patrick Cogan as a director (3 pages) |
24 December 2009 | Director's details changed for Sandra Alison Birrell on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Sandra Alison Birrell on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Sandra Alison Birrell on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Alexander Mckay Mckinnon on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Alexander Mckay Mckinnon on 1 October 2009 (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
24 December 2009 | Director's details changed for Alexander Mckay Mckinnon on 1 October 2009 (2 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
27 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
27 December 2007 | Location of register of members (1 page) |
2 December 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
11 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
25 October 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
21 September 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
24 June 2004 | Particulars of mortgage/charge (10 pages) |
24 June 2004 | Particulars of mortgage/charge (10 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
20 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
1 October 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
1 October 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
14 September 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
14 September 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 30 June 2000 (5 pages) |
13 October 2000 | Full accounts made up to 30 June 2000 (5 pages) |
14 December 1999 | Return made up to 11/12/99; full list of members
|
14 December 1999 | Return made up to 11/12/99; full list of members
|
29 September 1999 | Full accounts made up to 30 June 1999 (5 pages) |
29 September 1999 | Full accounts made up to 30 June 1999 (5 pages) |
14 December 1998 | Return made up to 11/12/98; full list of members
|
14 December 1998 | Return made up to 11/12/98; full list of members
|
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
22 September 1998 | Full accounts made up to 30 June 1998 (5 pages) |
22 September 1998 | Full accounts made up to 30 June 1998 (5 pages) |
5 January 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
5 January 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
22 December 1997 | Ad 15/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1997 | Ad 15/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Incorporation (15 pages) |
11 December 1997 | Incorporation (15 pages) |