Birchwood Park
Warrington
WA3 6BA
Director Name | Mr John William Lennox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Walter James Rowe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 June 2023(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Group Technical Director |
Country of Residence | Ireland |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Kevin Blockley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Roseberry Court Stokesley, Middlesbrough North Yorkshire TS9 5QT |
Secretary Name | Pauline Anne Blockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 12 Roseberry Court Stokesley, Middlesbrough North Yorkshire TS9 5QT |
Director Name | Timothy McManus |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(11 years after company formation) |
Appointment Duration | 10 years (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Roseberry Court Stokesley, Middlesbrough North Yorkshire TS9 5QT |
Director Name | Mrs Pauline Anne Blockley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Roseberry Court Stokesley, Middlesbrough North Yorkshire TS9 5QT |
Director Name | Mr Andrew John Chater |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(21 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Innovative Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB |
Director Name | Mr Steven Christopher Dennison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(22 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Stewart Thomas Kay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Andrew John Kinsey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Paul Richard Hirst |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 December 2021) |
Role | Md Engineering Inspection |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Mr Sebastian James Lomax |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2023) |
Role | Group Director Of Acquisitions |
Country of Residence | United Kingdom |
Correspondence Address | British Engineering Services Unit 718 Eddington Wa Birchwood Park Warrington WA3 6BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.vibrotech.co.uk/ |
---|---|
Telephone | 01642 714710 |
Telephone region | Middlesbrough |
Registered Address | British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £77,769 |
Cash | £49,670 |
Current Liabilities | £109,050 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
7 June 2022 | Delivered on: 9 June 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the “debentureâ€). For more details please refer to the debenture. Outstanding |
---|---|
12 February 2021 | Delivered on: 17 February 2021 Persons entitled: Glas Trust Corporation Limited Acting as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge. Outstanding |
17 October 2019 | Delivered on: 24 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 October 2019 | Delivered on: 14 October 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
3 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
30 June 2023 | Appointment of Mr John William Lennox as a director on 12 June 2023 (2 pages) |
30 June 2023 | Appointment of Walter James Rowe as a director on 12 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 (1 page) |
26 June 2023 | Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 (1 page) |
20 December 2022 | Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2 November 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
7 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
20 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (37 pages) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 June 2022 | Registration of charge 034834220004, created on 7 June 2022 (62 pages) |
13 May 2022 | Appointment of James Clifford Reeves as a director on 9 May 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
17 January 2022 | Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 22 February 2021 (2 pages) |
17 January 2022 | Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 4 December 2020 (2 pages) |
29 December 2021 | Appointment of Sebastian James Lomax as a director on 17 December 2021 (2 pages) |
24 December 2021 | Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 (1 page) |
24 December 2021 | Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 (1 page) |
2 June 2021 | Termination of appointment of Steven Christopher Dennison as a director on 31 May 2021 (1 page) |
28 May 2021 | Appointment of Mr Paul Richard Hirst as a director on 25 May 2021 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
24 February 2021 | Memorandum and Articles of Association (11 pages) |
24 February 2021 | Resolutions
|
22 February 2021 | Registered office address changed from 3rd Floor, 5 New York Street Manchester M1 4JB England to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 22 February 2021 (1 page) |
22 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
17 February 2021 | Registration of charge 034834220003, created on 12 February 2021 (28 pages) |
19 January 2021 | Statement of company's objects (2 pages) |
11 January 2021 | Satisfaction of charge 034834220002 in full (1 page) |
11 January 2021 | Satisfaction of charge 034834220001 in full (1 page) |
30 December 2020 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
23 December 2020 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
11 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
9 December 2020 | Memorandum and Articles of Association (11 pages) |
9 December 2020 | Appointment of Mr Andrew John Kinsey as a director on 30 November 2020 (2 pages) |
9 December 2020 | Resolutions
|
4 December 2020 | Termination of appointment of Andrew Chater as a director on 30 November 2020 (1 page) |
4 December 2020 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
4 December 2020 | Registered office address changed from Unit 3a Innovate Park Adwick Park Manvers Rotherham S63 5AB United Kingdom to 3rd Floor, 5 New York Street Manchester M1 4JB on 4 December 2020 (1 page) |
4 December 2020 | Appointment of Mr Steven Christopher Dennison as a director on 30 November 2020 (2 pages) |
4 December 2020 | Appointment of Mr Stewart Thomas Kay as a director on 30 November 2020 (2 pages) |
5 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
7 January 2020 | Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 1 August 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
11 November 2019 | Previous accounting period shortened from 31 December 2019 to 31 October 2019 (1 page) |
24 October 2019 | Registration of charge 034834220002, created on 17 October 2019 (9 pages) |
14 October 2019 | Registration of charge 034834220001, created on 11 October 2019 (9 pages) |
10 April 2019 | Registered office address changed from Unit 12 Roseberry Court, Stokesley, Middlesbrough North Yorkshire TS9 5QT to Unit 3a Innovate Park Adwick Park Manvers Rotherham S63 5AB on 10 April 2019 (1 page) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 February 2019 | Termination of appointment of Pauline Anne Blockley as a director on 4 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Pauline Anne Blockley as a secretary on 4 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Timothy Mcmanus as a director on 4 January 2019 (1 page) |
4 February 2019 | Cessation of Kevin Blockley as a person with significant control on 4 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Kevin Blockley as a director on 4 January 2019 (1 page) |
4 February 2019 | Change of details for Practice Reliability Services Limited as a person with significant control on 4 January 2019 (2 pages) |
4 February 2019 | Appointment of Mr Andrew Chater as a director on 4 January 2019 (2 pages) |
4 February 2019 | Cessation of Pauline Anne Blockley as a person with significant control on 4 January 2019 (1 page) |
25 January 2019 | Notification of Practice Reliability Services Limited as a person with significant control on 4 January 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Memorandum and Articles of Association (39 pages) |
30 May 2017 | Memorandum and Articles of Association (39 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
21 February 2017 | Change of share class name or designation (2 pages) |
21 February 2017 | Change of share class name or designation (2 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 January 2015 | Secretary's details changed for Pauline Anne Blockley on 20 December 2013 (1 page) |
9 January 2015 | Director's details changed for Timothy Mcmanus on 20 December 2013 (2 pages) |
9 January 2015 | Secretary's details changed for Pauline Anne Blockley on 20 December 2013 (1 page) |
9 January 2015 | Director's details changed for Timothy Mcmanus on 20 December 2013 (2 pages) |
9 January 2015 | Director's details changed for Kevin Blockley on 20 December 2013 (2 pages) |
9 January 2015 | Director's details changed for Kevin Blockley on 20 December 2013 (2 pages) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Statement of company's objects (2 pages) |
13 August 2014 | Change of share class name or designation (1 page) |
13 August 2014 | Statement of company's objects (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Change of share class name or designation (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
3 June 2014 | Appointment of Mrs Pauline Anne Blockley as a director on 1 May 2014 (2 pages) |
3 June 2014 | Appointment of Mrs Pauline Anne Blockley as a director on 1 May 2014 (2 pages) |
3 June 2014 | Appointment of Mrs Pauline Anne Blockley as a director on 1 May 2014 (2 pages) |
4 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Pauline Anne Blockley on 29 November 2013 (1 page) |
4 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Kevin Blockley on 29 November 2013 (2 pages) |
4 February 2014 | Director's details changed for Kevin Blockley on 29 November 2013 (2 pages) |
4 February 2014 | Secretary's details changed for Pauline Anne Blockley on 29 November 2013 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 January 2010 | Director's details changed for Kevin Blockley on 19 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Timothy Mcmanus on 19 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Timothy Mcmanus on 19 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Kevin Blockley on 19 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of register of members (1 page) |
31 December 2008 | Memorandum and Articles of Association (10 pages) |
31 December 2008 | Director appointed timothy mcmanus (2 pages) |
31 December 2008 | Director appointed timothy mcmanus (2 pages) |
31 December 2008 | Gbp ic 6001/6000\23/12/08\gbp sr 1@1=1\ (1 page) |
31 December 2008 | Memorandum and Articles of Association (10 pages) |
31 December 2008 | Gbp ic 6001/6000\23/12/08\gbp sr 1@1=1\ (1 page) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: unit 4 roseberry court stokesley middlesbrough north yorkshire TS9 5QT (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: unit 4 roseberry court stokesley middlesbrough north yorkshire TS9 5QT (1 page) |
19 September 2007 | Company name changed vibrotech LIMITED\certificate issued on 19/09/07 (2 pages) |
19 September 2007 | Company name changed vibrotech LIMITED\certificate issued on 19/09/07 (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
1 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | Return made up to 19/12/04; no change of members (6 pages) |
12 January 2005 | Return made up to 19/12/04; no change of members (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 January 2004 | Return made up to 19/12/03; no change of members (6 pages) |
10 January 2004 | Return made up to 19/12/03; no change of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
11 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: roseberry court ellerbeck way stokesley TS9 5QT (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: roseberry court ellerbeck way stokesley TS9 5QT (1 page) |
19 December 2000 | Return made up to 19/12/00; full list of members
|
19 December 2000 | Return made up to 19/12/00; full list of members
|
5 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
14 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
4 February 1999 | Ad 19/12/97--------- £ si 5999@1 (2 pages) |
4 February 1999 | Ad 19/12/97--------- £ si 5999@1 (2 pages) |
4 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
19 December 1997 | Incorporation (20 pages) |
19 December 1997 | Incorporation (20 pages) |