River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director Name | Mrs Danielle O'Brien |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr William Ian Dickinson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hermes La Petite Blaye Alderney Channel Islands GY9 3XD |
Secretary Name | Jill Elizabeth Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | White House London Road Stapeley Nantwich Cheshire CW5 7JU |
Secretary Name | William George Mulvaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 June 2000) |
Role | Consultant |
Correspondence Address | Craigie Lea Llanarmon Yn Ial Mold Clwyd CH7 4PX Wales |
Secretary Name | Gail Margaret Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2005) |
Role | Project Manager |
Correspondence Address | 5 Wensleydale Road Leigh Lancashire WN7 2HX |
Director Name | Charles Gill |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2007) |
Role | Distribution |
Correspondence Address | 45 Lyndale Court Winsford Cheshire CW7 3BZ |
Director Name | Michael Dennis Gleave |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Thornton Close Wharton Winsford Cheshire CW7 3RR |
Secretary Name | Julie Burgess-Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(6 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 14 April 2006) |
Role | Company Director |
Correspondence Address | 17 Lyndale Court Winsford Cheshire CW7 3BZ |
Secretary Name | Charles Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | 45 Lyndale Court Winsford Cheshire CW7 3BZ |
Director Name | Kirsten Ann Ditchfield |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2009) |
Role | Residential Support Worker |
Correspondence Address | 52 Lyndale Court Winsford Cheshire CW7 3BZ |
Director Name | Lynne Marie Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 November 2017) |
Role | Residential Support Worker |
Country of Residence | England |
Correspondence Address | 52 Lyndale Court Wharton Winsford Cheshire CW7 3BZ |
Secretary Name | Karen Louise Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 24 Lyndale Court Winsford Cheshire CW7 3BZ |
Secretary Name | Christopher Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 December 2022) |
Role | Company Director |
Correspondence Address | Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Director Name | Mr Christopher Holdcroft |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(19 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | A. Macneil 1.74% Ordinary |
---|---|
2 at £1 | I. Johnston & I.d. Johnston 1.74% Ordinary |
2 at £1 | J. Burgess-wilson 1.74% Ordinary |
2 at £1 | P.a. Whalley & P. Whalley 1.74% Ordinary |
1 at £1 | A. Brown & B. Brown 0.87% Ordinary |
1 at £1 | A. Davenport 0.87% Ordinary |
1 at £1 | A. Faulkner 0.87% Ordinary |
1 at £1 | A. Griffiths 0.87% Ordinary |
1 at £1 | A. Hewitt 0.87% Ordinary |
1 at £1 | A. Parker 0.87% Ordinary |
1 at £1 | A. Perry 0.87% Ordinary |
1 at £1 | A. Steele 0.87% Ordinary |
1 at £1 | Alan Paul Foxley 0.87% Ordinary |
1 at £1 | B. Allen 0.87% Ordinary |
1 at £1 | B. Bogue 0.87% Ordinary |
1 at £1 | B. Coe 0.87% Ordinary |
1 at £1 | Bellway Homes LTD 0.87% Ordinary |
1 at £1 | Brenda Oswell 0.87% Ordinary |
1 at £1 | C. Adshead 0.87% Ordinary |
1 at £1 | C. Blyth 0.87% Ordinary |
1 at £1 | C. Broomfield 0.87% Ordinary |
1 at £1 | C. Davies & J.e. Davies 0.87% Ordinary |
1 at £1 | C. Dickinson 0.87% Ordinary |
1 at £1 | C. Glover 0.87% Ordinary |
1 at £1 | C. Johnson 0.87% Ordinary |
1 at £1 | C. Kinvig 0.87% Ordinary |
1 at £1 | C. Towers 0.87% Ordinary |
1 at £1 | C. Walker 0.87% Ordinary |
1 at £1 | Cahill 0.87% Ordinary |
1 at £1 | Chaudri 0.87% Ordinary |
1 at £1 | D. Anderson 0.87% Ordinary |
1 at £1 | D. Booth & S. Booth 0.87% Ordinary |
1 at £1 | D. Simpson & D.j. Simpson 0.87% Ordinary |
1 at £1 | D. Weedall & J.m. Clewes 0.87% Ordinary |
1 at £1 | Daniel Alexei Steadman & Jennifer Louise Steadman 0.87% Ordinary |
1 at £1 | David Charles Lunt & Rachel Louise Simpson 0.87% Ordinary |
1 at £1 | Ducklin 0.87% Ordinary |
1 at £1 | E. Nancollas 0.87% Ordinary |
1 at £1 | F. Dunning 0.87% Ordinary |
1 at £1 | G. Chadwick 0.87% Ordinary |
1 at £1 | G. Dickinson 0.87% Ordinary |
1 at £1 | G. Gabbett 0.87% Ordinary |
1 at £1 | G. Rich & G.g. Rich 0.87% Ordinary |
1 at £1 | G. Winter & G.b. Winter 0.87% Ordinary |
1 at £1 | H. Emmerson & D. Emmerson 0.87% Ordinary |
1 at £1 | H. Lyons 0.87% Ordinary |
1 at £1 | H.a. Crawford & D. Cowling 0.87% Ordinary |
1 at £1 | I. Berbridge 0.87% Ordinary |
1 at £1 | I. Covell 0.87% Ordinary |
1 at £1 | I.d. Cross & I. Cross 0.87% Ordinary |
1 at £1 | J. Dutton 0.87% Ordinary |
1 at £1 | J. Guest & K. Guest 0.87% Ordinary |
1 at £1 | J. Hulse 0.87% Ordinary |
1 at £1 | J. Johnson 0.87% Ordinary |
1 at £1 | J. Quayle 0.87% Ordinary |
1 at £1 | J. Shaw 0.87% Ordinary |
1 at £1 | J. Wastell 0.87% Ordinary |
1 at £1 | J. Watkins 0.87% Ordinary |
1 at £1 | Jacqueline Lewis 0.87% Ordinary |
1 at £1 | K. Bircumshaw 0.87% Ordinary |
1 at £1 | K. Davies-sands & A.c. Sands 0.87% Ordinary |
1 at £1 | K. Fisher & K.m. Fisher 0.87% Ordinary |
1 at £1 | K. Ford 0.87% Ordinary |
1 at £1 | K. Hamer 0.87% Ordinary |
1 at £1 | K. Hough 0.87% Ordinary |
1 at £1 | K. Mooney 0.87% Ordinary |
1 at £1 | K. Rogerson & C. Rafferty 0.87% Ordinary |
1 at £1 | K.a. Ditchfield & L. Carr 0.87% Ordinary |
1 at £1 | K.a. Hewitt & N. Bebbington 0.87% Ordinary |
1 at £1 | Karen Hough 0.87% Ordinary |
1 at £1 | L. Handy 0.87% Ordinary |
1 at £1 | Leon Philip Scott Cooke 0.87% Ordinary |
1 at £1 | Lucinda Anne Bishop & Stephen Paul Bishop 0.87% Ordinary |
1 at £1 | M. Halstead 0.87% Ordinary |
1 at £1 | M. Howard 0.87% Ordinary |
1 at £1 | M. Mcginn 0.87% Ordinary |
1 at £1 | M. Perry 0.87% Ordinary |
1 at £1 | M. Proudman 0.87% Ordinary |
1 at £1 | M.d. Gleave & M. Gleave 0.87% Ordinary |
1 at £1 | M.j. Page & S. Hunt 0.87% Ordinary |
1 at £1 | Margaret Buckley 0.87% Ordinary |
1 at £1 | Martin Nolan & Samantha Jane Nolan 0.87% Ordinary |
1 at £1 | Mhari Oakes & M. Oakes 0.87% Ordinary |
1 at £1 | N. Martin 0.87% Ordinary |
1 at £1 | N. Whitehead 0.87% Ordinary |
1 at £1 | N.r. Kay & N. Kay 0.87% Ordinary |
1 at £1 | P. Barber 0.87% Ordinary |
1 at £1 | P. Clifford 0.87% Ordinary |
1 at £1 | P. Hall & P.j. Hall 0.87% Ordinary |
1 at £1 | P. Orton 0.87% Ordinary |
1 at £1 | P. Rigby 0.87% Ordinary |
1 at £1 | P. Rivers 0.87% Ordinary |
1 at £1 | P. Smith 0.87% Ordinary |
1 at £1 | P.e. Bowett & J. Bowett 0.87% Ordinary |
1 at £1 | P.j. Feltham & A. Feltham 0.87% Ordinary |
1 at £1 | R. Booth 0.87% Ordinary |
1 at £1 | R. Grundy 0.87% Ordinary |
1 at £1 | R. Kinvig 0.87% Ordinary |
1 at £1 | R. Morley 0.87% Ordinary |
1 at £1 | S. Baguley & S.a. Baguley 0.87% Ordinary |
1 at £1 | S. Hough & R. Underhill 0.87% Ordinary |
1 at £1 | S. Mcdonough 0.87% Ordinary |
1 at £1 | S. Rigby & D.m. Rigby 0.87% Ordinary |
1 at £1 | S. Smith & G. Hellman 0.87% Ordinary |
1 at £1 | Steven Malcolm Hitchen 0.87% Ordinary |
1 at £1 | T. Cheswick 0.87% Ordinary |
1 at £1 | Terrie Kettle & Robert Andrew 0.87% Ordinary |
1 at £1 | Titterton 0.87% Ordinary |
1 at £1 | V. Morton 0.87% Ordinary |
1 at £1 | V. Whora 0.87% Ordinary |
1 at £1 | W. Jelassi & W.b.h. Jelassi 0.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
24 January 2024 | Secretary's details changed for Mrs Danielle O'brien on 11 January 2024 (1 page) |
---|---|
24 January 2024 | Director's details changed for Mrs Danielle O'brien on 11 January 2024 (2 pages) |
24 January 2024 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page) |
6 December 2023 | Confirmation statement made on 10 November 2023 with updates (13 pages) |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
16 June 2023 | Appointment of Mrs Danielle O'brien as a director on 16 June 2023 (2 pages) |
26 April 2023 | Termination of appointment of Christopher Holdcroft as a director on 30 December 2022 (1 page) |
13 February 2023 | Appointment of Mrs Danielle O'brien as a secretary on 30 December 2022 (2 pages) |
13 February 2023 | Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 (1 page) |
14 November 2022 | Confirmation statement made on 10 November 2022 with updates (12 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 November 2021 | Confirmation statement made on 10 November 2021 with updates (12 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 November 2020 | Confirmation statement made on 10 November 2020 with updates (12 pages) |
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with updates (11 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 10 November 2018 with updates (12 pages) |
29 January 2018 | Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page) |
15 December 2017 | Appointment of Mr Christopher Holdcroft as a director on 14 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Christopher Holdcroft as a director on 14 December 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Termination of appointment of Lynne Marie Carr as a director on 4 November 2017 (1 page) |
17 November 2017 | Confirmation statement made on 10 November 2017 with updates (12 pages) |
17 November 2017 | Termination of appointment of Lynne Marie Carr as a director on 4 November 2017 (1 page) |
17 November 2017 | Confirmation statement made on 10 November 2017 with updates (12 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (14 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (14 pages) |
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (14 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (14 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (14 pages) |
25 November 2011 | Director's details changed for Lynne Marie Carr on 10 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (14 pages) |
25 November 2011 | Director's details changed for Lynne Marie Carr on 10 November 2011 (2 pages) |
28 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (9 pages) |
28 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (9 pages) |
19 January 2011 | Termination of appointment of Karen Hamer as a secretary (1 page) |
19 January 2011 | Termination of appointment of Karen Hamer as a secretary (1 page) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 September 2010 | Appointment of Christopher Holdcroft as a secretary (2 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 September 2010 | Appointment of Christopher Holdcroft as a secretary (2 pages) |
15 April 2010 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 15 April 2010 (1 page) |
10 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (15 pages) |
10 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
6 May 2009 | Appointment terminated director kirsten ditchfield (1 page) |
6 May 2009 | Appointment terminated director kirsten ditchfield (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Return made up to 10/11/08; full list of members (6 pages) |
10 December 2008 | Return made up to 10/11/08; full list of members (6 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (11 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (11 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Return made up to 10/11/06; full list of members (11 pages) |
22 December 2006 | Return made up to 10/11/06; full list of members (11 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members
|
13 December 2005 | Return made up to 10/11/05; full list of members
|
10 November 2005 | Ad 01/09/04-17/10/05 £ si 21@1 (8 pages) |
10 November 2005 | Ad 01/09/04-17/10/05 £ si 21@1 (8 pages) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | New secretary appointed (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
14 December 2004 | Return made up to 10/11/04; full list of members (18 pages) |
14 December 2004 | Return made up to 10/11/04; full list of members (18 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
4 October 2004 | Ad 09/10/03-01/09/04 £ si 24@1 (4 pages) |
4 October 2004 | Ad 09/10/03-01/09/04 £ si 24@1 (4 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 December 2003 | Return made up to 10/11/03; full list of members (10 pages) |
14 December 2003 | Return made up to 10/11/03; full list of members (10 pages) |
8 July 2003 | Ad 09/12/02-06/06/03 £ si 13@1=13 £ ic 84/97 (3 pages) |
8 July 2003 | Ad 09/12/02-06/06/03 £ si 13@1=13 £ ic 84/97 (3 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 December 2002 | Return made up to 10/11/02; full list of members
|
9 December 2002 | Return made up to 10/11/02; full list of members
|
19 September 2002 | Ad 19/07/02-13/09/02 £ si 9@1=9 £ ic 75/84 (3 pages) |
19 September 2002 | Ad 19/07/02-13/09/02 £ si 9@1=9 £ ic 75/84 (3 pages) |
27 June 2002 | Ad 26/04/02-18/06/02 £ si 4@1=4 £ ic 71/75 (2 pages) |
27 June 2002 | Ad 26/04/02-18/06/02 £ si 4@1=4 £ ic 71/75 (2 pages) |
11 December 2001 | Return made up to 10/11/01; change of members
|
11 December 2001 | Return made up to 10/11/01; change of members
|
8 November 2001 | Ad 19/10/01--------- £ si 2@1=2 £ ic 62/64 (2 pages) |
8 November 2001 | Ad 19/10/01--------- £ si 2@1=2 £ ic 62/64 (2 pages) |
19 October 2001 | Ad 28/09/01--------- £ si 16@1=16 £ ic 46/62 (4 pages) |
19 October 2001 | Ad 28/09/01--------- £ si 16@1=16 £ ic 46/62 (4 pages) |
6 August 2001 | Ad 14/11/00-15/06/01 £ si 5@1=5 £ ic 41/46 (2 pages) |
6 August 2001 | Ad 14/11/00-15/06/01 £ si 5@1=5 £ ic 41/46 (2 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
5 March 2001 | Ad 23/02/01--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
5 March 2001 | Ad 23/02/01--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
18 January 2001 | Ad 12/01/01--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
18 January 2001 | Ad 12/01/01--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
11 January 2001 | Ad 02/12/98-01/12/00 £ si 38@1 (12 pages) |
11 January 2001 | Ad 02/12/98-01/12/00 £ si 38@1 (12 pages) |
22 November 2000 | Return made up to 10/11/00; full list of members
|
22 November 2000 | Return made up to 10/11/00; full list of members
|
15 May 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
15 May 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
15 May 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
15 May 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Return made up to 10/11/99; full list of members
|
10 December 1999 | Return made up to 10/11/99; full list of members
|
24 February 1999 | Ad 26/01/99--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
24 February 1999 | Ad 26/01/99--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
20 January 1999 | Ad 18/12/98-12/01/99 £ si 2@1=2 £ ic 4/6 (2 pages) |
20 January 1999 | Ad 18/12/98-12/01/99 £ si 2@1=2 £ ic 4/6 (2 pages) |
11 December 1998 | Ad 10/11/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 December 1998 | Ad 02/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 December 1998 | Ad 02/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 December 1998 | Ad 10/11/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
10 November 1998 | Incorporation (19 pages) |
10 November 1998 | Incorporation (19 pages) |