Kingsland Grange
Woolston
Warrington
WA1 4RR
Director Name | Mr Barry Brussels |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Miss Nia Wynne Hughes |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 July 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Executive Director Of Resources |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Secretary Name | Miss Nia Wynne Hughes |
---|---|
Status | Current |
Appointed | 01 July 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mrs Helen Wordsworth |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mrs Aisha Butera |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(25 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Strategic Social Value Consultant |
Country of Residence | England |
Correspondence Address | 10 Ivybridge Broxbourne EN10 7LH |
Director Name | Michelle O'Halloran |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Haydock Park Gardens Newton Le Willows Merseyside WA12 0JF |
Director Name | Mr Michael O'Halloran |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Haydock Park Gardens Newton Le Willows Merseyside WA12 0JF |
Secretary Name | Michelle O'Halloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Haydock Park Gardens Newton Le Willows Merseyside WA12 0JF |
Director Name | Mr Neil Stephen O'Halloran |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2011) |
Role | Building |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castlemere Close Winstanley Wigan WN3 6NA |
Director Name | Mrs Diane McDonald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mrs Catherine Jane Dixson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 April 2018) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mr Andrew Raymond Davies Hunt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2021) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mrs Clare Monica Babbs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 April 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mr David John Gardiner |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mr David Geoffrey Booth |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Secretary Name | Mr Andrew Raymond Davies Hunt |
---|---|
Status | Resigned |
Appointed | 02 April 2015(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mr Siraz Ali Natha |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2018) |
Role | Policy Adviser With The Lga |
Country of Residence | England |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Ms Alison Jayne Greaves |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2018(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mrs Sue Kearns |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Director Name | Mr Tony Muir |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2023(25 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2023) |
Role | Executive Director Homes |
Country of Residence | England |
Correspondence Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | opbms.co.uk |
---|
Registered Address | 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
1 at £1 | Michael O'halloran 50.00% Ordinary |
---|---|
1 at £1 | Michelle O'halloran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,679 |
Cash | £267,287 |
Current Liabilities | £222,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
1 December 2023 | Termination of appointment of Tony Muir as a director on 30 November 2023 (1 page) |
---|---|
25 October 2023 | Appointment of Mrs Aisha Butera as a director on 21 September 2023 (2 pages) |
24 October 2023 | Termination of appointment of Sue Kearns as a director on 21 September 2023 (1 page) |
3 October 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
27 March 2023 | Appointment of Mr Tony Muir as a director on 23 March 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
13 October 2022 | Appointment of Mrs Helen Wordsworth as a director on 29 September 2022 (2 pages) |
27 September 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
1 July 2021 | Appointment of Miss Nia Wynne Hughes as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Appointment of Miss Nia Wynne Hughes as a director on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Andrew Raymond Davies Hunt as a director on 30 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Andrew Raymond Davies Hunt as a secretary on 30 June 2021 (1 page) |
15 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
28 October 2019 | Appointment of Mrs Sue Kearns as a director on 24 October 2019 (2 pages) |
2 September 2019 | Termination of appointment of Alison Jayne Greaves as a director on 31 August 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
13 December 2018 | Director's details changed for Mrs Alison Jayne Thwaites on 10 December 2018 (2 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Termination of appointment of Clare Monica Babbs as a director on 22 April 2018 (1 page) |
23 April 2018 | Appointment of Mrs Alison Jayne Thwaites as a director on 22 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Catherine Jane Dixson as a director on 1 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Siraz Ali Natha as a director on 1 April 2018 (1 page) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
4 April 2016 | Company name changed O.P. building maintenance services LIMITED\certificate issued on 04/04/16
|
4 April 2016 | Company name changed O.P. building maintenance services LIMITED\certificate issued on 04/04/16
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 January 2016 | Appointment of Mr Siraz Ali Natha as a director on 18 September 2015 (2 pages) |
15 January 2016 | Appointment of Mr Siraz Ali Natha as a director on 18 September 2015 (2 pages) |
14 January 2016 | Termination of appointment of David John Gardiner as a director on 17 September 2015 (1 page) |
14 January 2016 | Appointment of Mr Barry Brussels as a director on 6 October 2015 (2 pages) |
14 January 2016 | Appointment of Mr Barry Brussels as a director on 6 October 2015 (2 pages) |
14 January 2016 | Appointment of Mr Peter Mathew Mchugh as a director on 18 September 2015 (2 pages) |
14 January 2016 | Termination of appointment of David Geoffrey Booth as a director on 17 September 2015 (1 page) |
14 January 2016 | Appointment of Mr Barry Brussels as a director on 6 October 2015 (2 pages) |
14 January 2016 | Termination of appointment of David John Gardiner as a director on 17 September 2015 (1 page) |
14 January 2016 | Appointment of Mr Peter Mathew Mchugh as a director on 18 September 2015 (2 pages) |
14 January 2016 | Termination of appointment of David Geoffrey Booth as a director on 17 September 2015 (1 page) |
15 December 2015 | Resolutions
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Appointment of Mr Andrew Raymond Davies Hunt as a secretary on 2 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Andrew Raymond Davies Hunt as a secretary on 2 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Andrew Raymond Davies Hunt as a secretary on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Catherine Jane Dixson as a director on 2 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Michelle O'halloran as a director on 2 April 2015 (1 page) |
27 April 2015 | Appointment of Mr David Geoffrey Booth as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr David Geoffrey Booth as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Catherine Jane Dixson as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr David Geoffrey Booth as a director on 2 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Michelle O'halloran as a secretary on 2 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Andrew Raymond Davies Hunt as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Clare Monica Babbs as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr David John Gardiner as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr David John Gardiner as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Andrew Raymond Davies Hunt as a director on 2 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Michelle O'halloran as a secretary on 2 April 2015 (1 page) |
27 April 2015 | Appointment of Mr David John Gardiner as a director on 2 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Michelle O'halloran as a director on 2 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Andrew Raymond Davies Hunt as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Clare Monica Babbs as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Clare Monica Babbs as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Catherine Jane Dixson as a director on 2 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Michelle O'halloran as a secretary on 2 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Michael O'halloran as a director on 2 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Michael O'halloran as a director on 2 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Michelle O'halloran as a director on 2 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Michael O'halloran as a director on 2 April 2015 (1 page) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Termination of appointment of Diane Mcdonald as a director (1 page) |
3 October 2011 | Termination of appointment of Diane Mcdonald as a director (1 page) |
31 August 2011 | Termination of appointment of Neil O'halloran as a director (1 page) |
31 August 2011 | Termination of appointment of Neil O'halloran as a director (1 page) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Appointment of Mrs Diane Mcdonald as a director (2 pages) |
2 March 2011 | Appointment of Mrs Diane Mcdonald as a director (2 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
12 January 2011 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
1 April 2010 | Director's details changed for Neil O'halloran on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Michael O'halloran on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Michelle O'halloran on 1 October 2009 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Michael O'halloran on 1 October 2009 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Neil O'halloran on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Michael O'halloran on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Neil O'halloran on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Michelle O'halloran on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Michelle O'halloran on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
30 January 2010 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
9 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
4 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 March 2004 | Return made up to 02/03/04; full list of members
|
3 March 2004 | Return made up to 02/03/04; full list of members
|
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 March 2003 | Return made up to 02/03/03; full list of members
|
3 March 2003 | Return made up to 02/03/03; full list of members
|
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 February 2002 | Return made up to 02/03/02; full list of members (7 pages) |
22 February 2002 | Return made up to 02/03/02; full list of members (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 7 old hall drive ashton in makerfield wigan lancashire WN4 9NA (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 7 old hall drive ashton in makerfield wigan lancashire WN4 9NA (1 page) |
13 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
10 July 2000 | Return made up to 02/03/00; full list of members (6 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 59B gerard street ashton in makerfield wigan lancashire WN4 9AG (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 59B gerard street ashton in makerfield wigan lancashire WN4 9AG (1 page) |
10 July 2000 | Return made up to 02/03/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 July 1999 | Return made up to 02/03/99; full list of members
|
9 July 1999 | Return made up to 02/03/99; full list of members
|
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Incorporation (17 pages) |
2 March 1998 | Incorporation (17 pages) |