Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Director Name | Mr James O'Sullivan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(19 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Secretary Name | Ms Emma-Jayne Enright |
---|---|
Status | Current |
Appointed | 12 December 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Ms Emma-Jayne Enright |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Mr John Robert Howarth |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Mr Philip Richard Barnes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House Parkway Holmes Chapel Cheshire CW4 7BA |
Director Name | Mr Ian Hellens |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
Secretary Name | Rozanne Margaret Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Brereton Park Brereton Sandbach Cheshire CW11 1RY |
Secretary Name | Ms Sandra Dawn Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
Director Name | Mr George Stephan Pater |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Parkway Holmes Chapel Cheshire CW4 7BA |
Director Name | Mrs Janet Marjorie Hellens |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
Secretary Name | Mrs Janet Marjorie Hellens |
---|---|
Status | Resigned |
Appointed | 01 April 2011(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 2016) |
Role | Company Director |
Correspondence Address | The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
Director Name | Mr Neil Alexander Finnie |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 January 2018) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
Director Name | Mr Peter Simon Fennell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
Director Name | Mr Terence Peter Holland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
Director Name | Mr Timothy John Newman |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 April 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
Secretary Name | Mr Robert Loveday |
---|---|
Status | Resigned |
Appointed | 26 January 2018(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | www.projectoneconsulting.co.uk |
---|---|
Telephone | 01477 544462 |
Telephone region | Holmes Chapel |
Registered Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,466,676 |
Gross Profit | £8,221,275 |
Net Worth | £3,517,918 |
Cash | £1,559,336 |
Current Liabilities | £5,722,556 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
18 June 2019 | Delivered on: 25 June 2019 Persons entitled: National Wesminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 August 2017 | Delivered on: 9 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 August 2017 | Delivered on: 9 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 August 2017 | Delivered on: 7 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 February 2010 | Delivered on: 26 February 2010 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
1 November 1998 | Delivered on: 5 November 1998 Satisfied on: 16 April 2005 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
20 November 2023 | Director's details changed for Ms. Emma-Jayne Enright on 13 November 2023 (2 pages) |
---|---|
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
18 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
1 February 2023 | Appointment of Mr John Robert Howarth as a director on 17 January 2023 (2 pages) |
4 January 2023 | Registered office address changed from The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX on 4 January 2023 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
15 July 2022 | Termination of appointment of Terence Peter Holland as a director on 4 July 2022 (1 page) |
3 February 2022 | Change of details for Gulltech Ltd as a person with significant control on 3 February 2022 (2 pages) |
27 January 2022 | Appointment of Ms Emma-Jayne Enright as a director on 26 January 2022 (2 pages) |
23 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
16 April 2021 | Termination of appointment of Timothy John Newman as a director on 13 April 2021 (1 page) |
11 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 September 2019 | Register inspection address has been changed to Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ (1 page) |
8 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 June 2019 | Registration of charge 036407720006, created on 18 June 2019 (8 pages) |
28 January 2019 | Termination of appointment of Robert Loveday as a secretary on 12 December 2018 (1 page) |
28 January 2019 | Appointment of Ms Emma-Jayne Enright as a secretary on 12 December 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
8 February 2018 | Appointment of Mr Robert Loveday as a secretary on 26 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Neil Alexander Finnie as a director on 26 January 2018 (1 page) |
10 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Director's details changed for Mr Terence Peter Holland on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Timothy John Newman as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr James O'sullivan as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Timothy John Newman as a director on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Paul Ernest Clark on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Neil Alexander Finnie on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr James O'sullivan as a director on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Neil Alexander Finnie on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Paul Ernest Clark on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Terence Peter Holland on 6 October 2017 (2 pages) |
9 August 2017 | Registration of charge 036407720004, created on 3 August 2017 (5 pages) |
9 August 2017 | Registration of charge 036407720005, created on 3 August 2017 (5 pages) |
9 August 2017 | Registration of charge 036407720004, created on 3 August 2017 (5 pages) |
9 August 2017 | Registration of charge 036407720005, created on 3 August 2017 (5 pages) |
7 August 2017 | Registration of charge 036407720003, created on 3 August 2017 (5 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 December 2016 | Termination of appointment of Janet Marjorie Hellens as a secretary on 17 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Ian Hellens as a director on 17 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Janet Marjorie Hellens as a secretary on 17 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Ian Hellens as a director on 17 November 2016 (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 November 2015 | Register inspection address has been changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU England to Steam Mill Steam Mill Street Chester CH3 5AN (1 page) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Register inspection address has been changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU England to Steam Mill Steam Mill Street Chester CH3 5AN (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 April 2015 | Termination of appointment of Peter Simon Fennell as a director on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Peter Simon Fennell as a director on 27 April 2015 (1 page) |
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Register(s) moved to registered office address The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ (1 page) |
11 November 2014 | Register(s) moved to registered office address The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ (1 page) |
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
2 September 2014 | Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 July 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
25 July 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
2 May 2013 | Appointment of Mr Terence Peter Holland as a director (2 pages) |
2 May 2013 | Appointment of Mr Terence Peter Holland as a director (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
4 May 2012 | Appointment of Mr Peter Simon Fennell as a director (2 pages) |
4 May 2012 | Appointment of Mr Peter Simon Fennell as a director (2 pages) |
4 May 2012 | Termination of appointment of Janet Hellens as a director (1 page) |
4 May 2012 | Appointment of Mr Neil Alexander Finnie as a director (2 pages) |
4 May 2012 | Appointment of Mr Neil Alexander Finnie as a director (2 pages) |
4 May 2012 | Termination of appointment of Janet Hellens as a director (1 page) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Ian Hellens on 2 April 2011 (2 pages) |
10 October 2011 | Director's details changed for Ian Hellens on 2 April 2011 (2 pages) |
10 October 2011 | Director's details changed for Ian Hellens on 2 April 2011 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Appointment of Mrs Janet Marjorie Hellens as a secretary (1 page) |
5 April 2011 | Appointment of Mrs Janet Marjorie Hellens as a secretary (1 page) |
4 April 2011 | Termination of appointment of Sandra Wells as a secretary (1 page) |
4 April 2011 | Termination of appointment of Sandra Wells as a secretary (1 page) |
30 March 2011 | Registered office address changed from , Church House, Parkway, Holmes Chapel, Cheshire, CW4 7BA on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Church House Parkway Holmes Chapel Cheshire CW4 7BA on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from , Church House, Parkway, Holmes Chapel, Cheshire, CW4 7BA on 30 March 2011 (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
12 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
12 April 2010 | Purchase of own shares. (3 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
23 March 2010 | Termination of appointment of Philip Barnes as a director (1 page) |
23 March 2010 | Termination of appointment of Philip Barnes as a director (1 page) |
23 March 2010 | Appointment of Ms Janet Marjorie Hellens as a director (2 pages) |
23 March 2010 | Appointment of Ms Janet Marjorie Hellens as a director (2 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2010 | Termination of appointment of George Pater as a director (1 page) |
15 January 2010 | Termination of appointment of George Pater as a director (1 page) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Secretary's details changed for Ms Sandra Dawn Wells on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Ms Sandra Dawn Wells on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Ms Sandra Dawn Wells on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr. George Stephan Pater on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr. George Stephan Pater on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr. George Stephan Pater on 8 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr. George Stephan Pater on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Hellens on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr. George Stephan Pater on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Hellens on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr. George Stephan Pater on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Hellens on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Philip Richard Barnes on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Philip Richard Barnes on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Philip Richard Barnes on 5 October 2009 (2 pages) |
21 July 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
21 July 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
28 November 2008 | Director appointed mr. George stephan pater (1 page) |
28 November 2008 | Director appointed mr. George stephan pater (1 page) |
29 October 2008 | Director's change of particulars / ian hellens / 28/09/2008 (1 page) |
29 October 2008 | Director's change of particulars / philip barnes / 28/09/2008 (1 page) |
29 October 2008 | Director's change of particulars / ian hellens / 28/09/2008 (1 page) |
29 October 2008 | Director's change of particulars / philip barnes / 28/09/2008 (1 page) |
29 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
30 June 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
30 June 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
12 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: windsor house, 6 windsor way, knutsford, cheshire WA16 6JB (1 page) |
30 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Location of register of members (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
5 July 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
12 July 2005 | Memorandum and Articles of Association (11 pages) |
12 July 2005 | Memorandum and Articles of Association (11 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Nc inc already adjusted 09/06/05 (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Nc inc already adjusted 09/06/05 (1 page) |
12 July 2005 | Resolutions
|
16 June 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
16 June 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
23 June 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
23 June 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
24 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members
|
22 October 2002 | Return made up to 30/09/02; full list of members
|
17 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 April 2001 | Ad 20/10/00--------- £ si [email protected]=20 £ ic 820/840 (2 pages) |
27 April 2001 | Ad 20/10/00--------- £ si [email protected]=20 £ ic 820/840 (2 pages) |
24 November 2000 | Nc inc already adjusted 20/10/00 (1 page) |
24 November 2000 | Ad 20/10/00--------- £ si [email protected]=20 £ ic 800/820 (2 pages) |
24 November 2000 | Memorandum and Articles of Association (10 pages) |
24 November 2000 | Nc inc already adjusted 20/10/00 (1 page) |
24 November 2000 | Ad 20/10/00--------- £ si [email protected]=20 £ ic 800/820 (2 pages) |
24 November 2000 | Resolutions
|
24 November 2000 | Resolutions
|
24 November 2000 | Memorandum and Articles of Association (10 pages) |
24 November 2000 | Resolutions
|
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members (5 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members (5 pages) |
16 November 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
16 November 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
9 November 1998 | Ad 12/10/98--------- £ si [email protected]=799 £ ic 2/801 (2 pages) |
9 November 1998 | Ad 12/10/98--------- £ si [email protected]=799 £ ic 2/801 (2 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Location - directors interests register: non legible (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Location of register of members (non legible) (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Location of register of members (non legible) (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Location - directors interests register: non legible (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Incorporation (17 pages) |
30 September 1998 | Incorporation (17 pages) |