Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director Name | Mr Doug Laver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Joanne Harman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Christophe Leemanyan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Shaun Alexander Ellison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Sutton Lane Middlewich CW10 0ES |
Secretary Name | Mr Christopher Jon Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakes Corner Hatherton Nantwich Cheshire CW5 7PQ |
Director Name | Mr Stephen Faun |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beech End 1a Croxton Lane Middlewich Cheshire CW10 9EY |
Director Name | Mr Christopher John Latham |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Donald Stuart Fowler |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Rob McDonald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Website | https://www.kindertons.co.uk/(S(jex2f4btchfvsoytktmfiaig))/index.aspx |
---|---|
Telephone | 0845 2304900 |
Telephone region | Unknown |
Registered Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £0.01 | Kindertons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,959,549 |
Gross Profit | £23,480,977 |
Net Worth | £21,278,512 |
Cash | £4,474,568 |
Current Liabilities | £12,673,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
1 October 2013 | Delivered on: 8 October 2013 Persons entitled: Sovereign Capital Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 May 2010 | Delivered on: 3 June 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 30 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
19 May 2014 | Delivered on: 21 May 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
1 October 2013 | Delivered on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 11 October 2013 Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 July 2010 | Delivered on: 6 July 2010 Satisfied on: 18 October 2013 Persons entitled: Rbs Invoice Finance Limited 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 see image for full details. Fully Satisfied |
4 January 2010 | Delivered on: 13 January 2010 Satisfied on: 10 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 March 2008 | Delivered on: 18 March 2008 Satisfied on: 7 July 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
24 March 2006 | Delivered on: 28 March 2006 Satisfied on: 8 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kindertons house marshfield bank crewe cheshire. Fully Satisfied |
26 September 2003 | Delivered on: 2 October 2003 Satisfied on: 10 October 2012 Persons entitled: Autodex Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit sum of £8,000 plus vat £1,400 total secured of £9,400. Fully Satisfied |
31 May 2001 | Delivered on: 13 June 2001 Satisfied on: 30 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 9A marshfield bank employment park middlewich road crewe cheshire. Fully Satisfied |
21 July 2000 | Delivered on: 27 July 2000 Satisfied on: 27 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or kindertons fleet management limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Paul Taylor as a director on 2 November 2021 (1 page) |
13 October 2021 | Appointment of Mr Christophe Leemanyan as a director on 12 October 2021 (2 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 October 2020 | Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page) |
16 April 2020 | Termination of appointment of Donald Stuart Fowler as a director on 16 April 2020 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 June 2019 | Appointment of Mr Paul Taylor as a director on 25 June 2019 (2 pages) |
1 May 2019 | Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page) |
22 March 2019 | Appointment of Joanne Harman as a director on 21 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Doug Laver as a director on 8 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr Donald Stuart Fowler as a director on 8 January 2019 (2 pages) |
21 December 2018 | Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 20 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
12 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
17 August 2018 | Satisfaction of charge 037110800014 in full (1 page) |
17 August 2018 | Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page) |
17 August 2018 | Satisfaction of charge 037110800013 in full (1 page) |
17 August 2018 | Satisfaction of charge 037110800009 in full (1 page) |
6 August 2018 | Full accounts made up to 28 February 2018 (26 pages) |
14 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (25 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (25 pages) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017 (1 page) |
17 February 2017 | Satisfaction of charge 037110800012 in full (4 pages) |
17 February 2017 | Satisfaction of charge 037110800010 in full (4 pages) |
17 February 2017 | Satisfaction of charge 037110800012 in full (4 pages) |
17 February 2017 | Satisfaction of charge 037110800011 in full (4 pages) |
17 February 2017 | Satisfaction of charge 037110800010 in full (4 pages) |
17 February 2017 | Satisfaction of charge 037110800011 in full (4 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 November 2016 | All of the property or undertaking has been released from charge 037110800012 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 037110800010 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 037110800012 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 037110800010 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 037110800011 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 037110800011 (1 page) |
17 August 2016 | Full accounts made up to 29 February 2016 (23 pages) |
17 August 2016 | Full accounts made up to 29 February 2016 (23 pages) |
1 June 2016 | Satisfaction of charge 7 in full (1 page) |
1 June 2016 | Satisfaction of charge 7 in full (1 page) |
16 May 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages) |
4 April 2016 | Registration of charge 037110800014, created on 24 March 2016 (31 pages) |
4 April 2016 | Registration of charge 037110800014, created on 24 March 2016 (31 pages) |
30 March 2016 | Registration of charge 037110800013, created on 24 March 2016 (4 pages) |
30 March 2016 | Registration of charge 037110800013, created on 24 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 February 2016 | All of the property or undertaking has been released from charge 037110800012 (1 page) |
3 February 2016 | All of the property or undertaking has been released from charge 037110800012 (1 page) |
1 December 2015 | Full accounts made up to 28 February 2015 (24 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (24 pages) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
28 September 2015 | Appointment of Mr Christopher Jon Latham as a director on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Nigel James Ward as a director on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Christopher Jon Latham as a director on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Nigel James Ward as a director on 28 September 2015 (2 pages) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 December 2014 | Full accounts made up to 28 February 2014 (24 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (24 pages) |
21 May 2014 | Registration of charge 037110800012 (13 pages) |
21 May 2014 | Registration of charge 037110800012 (13 pages) |
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 November 2013 | Full accounts made up to 28 February 2013 (25 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (25 pages) |
18 October 2013 | Satisfaction of charge 8 in full (4 pages) |
18 October 2013 | Satisfaction of charge 8 in full (4 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Memorandum and Articles of Association (25 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Memorandum and Articles of Association (25 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
11 October 2013 | Registration of charge 037110800010 (74 pages) |
11 October 2013 | Registration of charge 037110800010 (74 pages) |
10 October 2013 | Registration of charge 037110800011 (10 pages) |
10 October 2013 | Registration of charge 037110800011 (10 pages) |
8 October 2013 | Registration of charge 037110800009 (36 pages) |
8 October 2013 | Registration of charge 037110800009 (36 pages) |
28 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (24 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (24 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Change of share class name or designation (2 pages) |
13 January 2012 | Change of share class name or designation (2 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Statement of company's objects (2 pages) |
13 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Statement of company's objects (2 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
13 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
22 August 2011 | Full accounts made up to 28 February 2011 (22 pages) |
22 August 2011 | Full accounts made up to 28 February 2011 (22 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Full accounts made up to 28 February 2010 (20 pages) |
6 August 2010 | Full accounts made up to 28 February 2010 (20 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 August 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
5 August 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
28 March 2009 | Director's change of particulars / stephen faun / 27/09/2008 (1 page) |
28 March 2009 | Director's change of particulars / stephen faun / 27/09/2008 (1 page) |
28 March 2009 | Return made up to 05/02/09; no change of members (10 pages) |
28 March 2009 | Return made up to 05/02/09; no change of members (10 pages) |
26 August 2008 | Accounts for a medium company made up to 29 February 2008 (20 pages) |
26 August 2008 | Accounts for a medium company made up to 29 February 2008 (20 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 February 2008 | Return made up to 05/02/08; no change of members
|
21 February 2008 | Return made up to 05/02/08; no change of members
|
6 December 2007 | Accounts for a medium company made up to 28 February 2007 (22 pages) |
6 December 2007 | Accounts for a medium company made up to 28 February 2007 (22 pages) |
9 May 2007 | Return made up to 05/02/07; full list of members
|
9 May 2007 | Return made up to 05/02/07; full list of members
|
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (27 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (27 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Return made up to 05/02/06; full list of members
|
11 April 2006 | Return made up to 05/02/06; full list of members
|
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
5 July 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
5 July 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
13 April 2005 | S-div 31/03/05 (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | S-div 31/03/05 (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Ad 31/03/05--------- £ si [email protected]=9800 £ ic 200/10000 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Ad 31/03/05--------- £ si [email protected]=9800 £ ic 200/10000 (2 pages) |
17 February 2005 | Return made up to 05/02/05; full list of members
|
17 February 2005 | Return made up to 05/02/05; full list of members
|
8 June 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
8 June 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
23 April 2004 | Return made up to 05/02/04; full list of members
|
23 April 2004 | Return made up to 05/02/04; full list of members
|
24 October 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
24 October 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Return made up to 05/02/03; full list of members
|
7 February 2003 | Return made up to 05/02/03; full list of members
|
6 August 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
6 August 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
19 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
5 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
6 April 2001 | Ad 30/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
6 April 2001 | Ad 30/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 February 2001 | Return made up to 05/02/01; full list of members
|
16 February 2001 | Return made up to 05/02/01; full list of members
|
22 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 10/02/00; full list of members
|
21 March 2000 | Return made up to 10/02/00; full list of members
|
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
6 May 1999 | Nc inc already adjusted 27/04/99 (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
6 May 1999 | Nc inc already adjusted 27/04/99 (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
26 April 1999 | Company name changed fashion contracts LIMITED\certificate issued on 27/04/99 (2 pages) |
26 April 1999 | Company name changed fashion contracts LIMITED\certificate issued on 27/04/99 (2 pages) |
10 February 1999 | Incorporation (10 pages) |
10 February 1999 | Incorporation (10 pages) |