Moddershall
Stone
Staffordshire
ST15 8RR
Secretary Name | Mrs Purnima Rajesh Morjaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1999(same day as company formation) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Idle Rocks House Moddersall Stone Staffordshire ST15 8RR |
Director Name | Mrs Purnima Rajesh Morjaria |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Idle Rocks House Moddersall Stone Staffordshire ST15 8RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | daylewis.co.uk |
---|
Registered Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Next Generation Health LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,146,762 |
Gross Profit | £3,073,890 |
Net Worth | -£1,172,913 |
Cash | £957,926 |
Current Liabilities | £2,114,285 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
21 November 2003 | Delivered on: 3 December 2003 Satisfied on: 24 January 2012 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 114 belgrave road, london stoke on trent. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 November 2003 | Delivered on: 3 December 2003 Satisfied on: 24 January 2012 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 165 cheadle road, cheddleton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Fully Satisfied |
1 October 2003 | Delivered on: 7 October 2003 Satisfied on: 24 January 2012 Persons entitled: Yorkshire 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 |
23 May 2002 | Delivered on: 27 May 2002 Satisfied on: 24 January 2012 Persons entitled: National Westminster 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: L/H property k/a 114 belgrave road longton stoke on trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 May 2002 | Delivered on: 27 May 2002 Satisfied on: 24 January 2012 Persons entitled: National Westminster 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: L/Hold land with buildings known as 165 cheadle road,cheddleton,staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 February 2002 | Delivered on: 5 March 2002 Satisfied on: 24 January 2012 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 1999 | Delivered on: 10 September 1999 Satisfied on: 6 November 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 belgrave road langton stoke on trent staffordshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 September 1999 | Delivered on: 10 September 1999 Satisfied on: 6 November 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 165 cheadle road cheddleton nr leek staffordshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 August 1999 | Delivered on: 24 August 1999 Satisfied on: 3 July 2002 Persons entitled: Yorkshire 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. Fully Satisfied |
4 April 2017 | Delivered on: 4 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property at pharmacy unit, hartshill medical centre, hartshill road, stoke on trent comprised in title number SF585370 and other items as more particularly set out in the instrument. Outstanding |
2 March 2017 | Delivered on: 8 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All the leasehold property known as part of the medical centre, musters road, west bridgforth, NG2 7PX registered at the land registry under title number NT414331. Outstanding |
1 July 2016 | Delivered on: 11 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed charge over all rights, title and estate in the leasehold property known as milton pharmacy, 29 millrise road, stoke-on-trent, ST2 7BN. For further details please refer to the legal charge between secret potions limited and santander UK PLC dated 01.07.2016. Outstanding |
1 July 2015 | Delivered on: 11 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as 54 church street brimington chesterfield. Outstanding |
8 October 2013 | Delivered on: 12 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a 114 belgrave road, STOKE0ON-trent t/no SF558337. Notification of addition to or amendment of charge. Outstanding |
3 June 2013 | Delivered on: 5 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Skye pharmacy, 3 skye edge avenue, sheffield t/no:SYK556143. Notification of addition to or amendment of charge. Outstanding |
4 May 2012 | Delivered on: 10 May 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 42 ashbourne road cheadle stoke on trent staffordshire. L/h 44A high street cheadle stoke on trent staffordshire. T/no.SF541733. By way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in the insurances and interest in and to the rental income. See image for full details. Outstanding |
4 May 2012 | Delivered on: 10 May 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 42 ashbourne road cheadle stoke on trent staffordshire. L/h 44A high street cheadle stoke on trent staffordshire. T/no.SF541733. By way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in the insurances and interest in and to the rental income. See image for full details. Outstanding |
19 September 2010 | Delivered on: 2 October 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
19 September 2010 | Delivered on: 2 October 2010 Persons entitled: Santander UK PLC Classification: Legal charge 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: The pharmacy unit quay building fron road connahs quay deeside together with all buildings trade and other fixtures fixed plant and machinery and assigns the goodwill see image for full details. Outstanding |
21 December 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
4 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (32 pages) |
28 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
23 March 2021 | Full accounts made up to 31 March 2020 (34 pages) |
24 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (31 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (33 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 April 2017 | Registration of charge 037645550019, created on 4 April 2017 (25 pages) |
8 March 2017 | Registration of charge 037645550018, created on 2 March 2017 (25 pages) |
8 March 2017 | Registration of charge 037645550018, created on 2 March 2017 (25 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
11 July 2016 | Registration of charge 037645550017, created on 1 July 2016 (25 pages) |
11 July 2016 | Registration of charge 037645550017, created on 1 July 2016 (25 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
22 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
11 July 2015 | Registration of charge 037645550016, created on 1 July 2015 (26 pages) |
11 July 2015 | Registration of charge 037645550016, created on 1 July 2015 (26 pages) |
11 July 2015 | Registration of charge 037645550016, created on 1 July 2015 (26 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 January 2015 | Accounts for a medium company made up to 31 March 2014 (25 pages) |
13 January 2015 | Accounts for a medium company made up to 31 March 2014 (25 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
12 October 2013 | Registration of charge 037645550015 (28 pages) |
12 October 2013 | Registration of charge 037645550015 (28 pages) |
5 June 2013 | Registration of charge 037645550014 (30 pages) |
5 June 2013 | Registration of charge 037645550014 (30 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (7 pages) |
10 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (7 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
6 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: idlerocks house moddershall stone staffs ST15 8RR (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: idlerocks house moddershall stone staffs ST15 8RR (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Return made up to 29/04/05; full list of members (3 pages) |
13 July 2005 | Return made up to 29/04/05; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 200 west end lane west hampstead london NW6 1SG (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 200 west end lane west hampstead london NW6 1SG (1 page) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
18 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 May 2003 | Return made up to 29/04/03; full list of members
|
2 May 2003 | Return made up to 29/04/03; full list of members
|
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 114 belgrave road stoke on trent staffordshire ST3 4LR (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 114 belgrave road stoke on trent staffordshire ST3 4LR (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2002 | Return made up to 29/04/02; full list of members (6 pages) |
16 June 2002 | Return made up to 29/04/02; full list of members (6 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Ad 07/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 14 belgrave road longton stoke on trent ST3 4LR (1 page) |
19 May 1999 | Ad 07/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 14 belgrave road longton stoke on trent ST3 4LR (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
29 April 1999 | Incorporation (17 pages) |
29 April 1999 | Incorporation (17 pages) |