Northwich
Cheshire
CW8 4AG
Director Name | Ms Belinda Johnson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | The Heysoms 163, Chester Road Northwich Cheshire CW8 4AG |
Director Name | Mr Michael Christopherson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accupuncturist |
Country of Residence | England |
Correspondence Address | The Heysoms 163, Chester Road Northwich Cheshire CW8 4AG |
Director Name | Ms Tracey Oliver-Walsh |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(24 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Administrative Director |
Country of Residence | England |
Correspondence Address | 76 High Lane Manchester M21 9XF |
Director Name | Mr Peter Kenneth Mullin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 209 London Road London Road Northwich Cheshire CW9 8AR |
Director Name | Mr John Davies |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Woodland Wincham Northwich Cheshire CW9 6PL |
Secretary Name | Sylvia Margaret Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Woodlands Wincham Northwich Cheshire CW9 6PL |
Director Name | Keith Charles Radford |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(11 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2002) |
Role | Nurse |
Correspondence Address | 83 Long Lane Middlewich Cheshire CW10 0BB |
Director Name | Susan Muir |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2003) |
Role | Supervisor |
Correspondence Address | Bothy Cottage Norley Bank Norley Cheshire WA6 8NY |
Director Name | Harry Marc Woodward |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2006) |
Role | Warehouse Op |
Correspondence Address | 59 Granville Road Leftwich Cheshire CW9 8ET |
Director Name | Christopher James Chapman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 March 2010) |
Role | Special Needs Tutor |
Correspondence Address | 163 Chester Road Northwich Cheshire CW8 4AQ |
Secretary Name | Christopher James Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2003(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 April 2009) |
Role | Teacher |
Correspondence Address | 76 Carlton Road Northwich Cheshire CW9 5PG |
Secretary Name | Susan Elizabeth Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | 14 Long Acre Cuddington Northwich Cheshire CW8 2XP |
Director Name | Jonathan Hampshire |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Chester Road Northwich Cheshire CW8 4AQ |
Director Name | Ms Dorothy Elizabeth Neale |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Chester Road Huntington Chester Cheshire CH3 6BT Wales |
Director Name | Mr Paul Buttigieg |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 22 March 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Heysoms 163, Chester Road Northwich Cheshire CW8 4AG |
Director Name | Mr Richard Ruben Evans |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 September 2016) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | The Heysoms 163, Chester Road Northwich Cheshire CW8 4AG |
Director Name | Mr Bruce Robinson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 December 2020) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | The Heysoms 163, Chester Road Northwich Cheshire CW8 4AG |
Director Name | Ms Belinda Johnson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Renshaw Street Northwich CW9 7NF |
Director Name | Mr Michael Christopherson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 2020(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Chester Road Northwich CW8 4AG |
Director Name | Mr Bruce Alexander Robinson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Heysoms 163, Chester Road Northwich Cheshire CW8 4AG |
Director Name | Ms Jennifer Jane Andrews |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2024) |
Role | Administrative Director |
Country of Residence | England |
Correspondence Address | 1a Ashridge Way, London Ashridge Way Morden SM4 4EF |
Website | meditationincheshire.org |
---|---|
Email address | [email protected] |
Telephone | 01606 77034 |
Telephone region | Northwich |
Registered Address | The Heysoms 163, Chester Road Northwich Cheshire CW8 4AG |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £91,705 |
Net Worth | £334,784 |
Cash | £36,691 |
Current Liabilities | £660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
24 April 2009 | Delivered on: 29 April 2009 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The heysoms 163 chester road hartford cheshire including fixtures and fittings and the proceeds of sale thereof see image for full details. Outstanding |
---|---|
11 January 2002 | Delivered on: 18 January 2002 Satisfied on: 4 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 carlton rd,witton park,northwich,vale royal cheshire; t/no ch 457664. 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 |
7 August 2000 | Delivered on: 18 August 2000 Satisfied on: 4 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 carlton road witton park northwich cheshire. 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 |
28 June 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
20 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
9 March 2023 | Appointment of Mr Michael Christopherson as a director on 8 March 2023 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Bruce Alexander Robinson as a director on 17 May 2022 (1 page) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 February 2021 | Cessation of Bruce Robinson as a person with significant control on 14 December 2020 (1 page) |
9 February 2021 | Appointment of Mr Bruce Alexander Robinson as a director on 14 December 2020 (2 pages) |
4 February 2021 | Appointment of Ms Belinda Johnson as a director on 14 December 2020 (2 pages) |
18 January 2021 | Notice of removal of restriction on the company's articles (2 pages) |
14 January 2021 | Termination of appointment of Belinda Johnson as a director on 14 December 2020 (1 page) |
14 January 2021 | Appointment of Miss Jennifer Jane Andrews as a director on 14 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Michael Christopherson as a director on 14 December 2020 (1 page) |
14 January 2021 | Termination of appointment of Bruce Robinson as a director on 14 December 2020 (1 page) |
8 December 2020 | Memorandum and Articles of Association (16 pages) |
8 December 2020 | Resolutions
|
24 November 2020 | Memorandum and Articles of Association (19 pages) |
24 November 2020 | Notice of removal of restriction on the company's articles (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 July 2020 | Termination of appointment of Dorothy Elizabeth Neale as a director on 21 May 2020 (1 page) |
22 July 2020 | Cessation of Dorothy Elizabeth Neale as a person with significant control on 21 May 2020 (1 page) |
22 July 2020 | Termination of appointment of Peter Kenneth Mullin as a director on 21 May 2020 (1 page) |
22 July 2020 | Cessation of Peter Kenneth Mullin as a person with significant control on 21 May 2020 (1 page) |
5 June 2020 | Appointment of Ms Belinda Johnson as a director on 21 May 2020 (2 pages) |
5 June 2020 | Appointment of Mr Michael Christopherson as a director on 21 May 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
21 September 2016 | Appointment of Mr Bruce Robinson as a director on 21 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Richard Ruben Evans as a director on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Bruce Robinson as a director on 21 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Richard Ruben Evans as a director on 21 September 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Peter Kenneth Mullin on 10 September 2013 (2 pages) |
7 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
7 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
7 June 2016 | Director's details changed for Mr Peter Kenneth Mullin on 10 September 2013 (2 pages) |
6 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 November 2015 | Appointment of Mr Richard Ruben Evans as a director on 12 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Paul Buttigieg as a director on 12 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Paul Buttigieg as a director on 12 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Richard Ruben Evans as a director on 12 November 2015 (2 pages) |
10 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
10 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
3 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
3 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
24 March 2014 | Appointment of Mr Paul Buttigieg as a director (2 pages) |
24 March 2014 | Termination of appointment of Jonathan Hampshire as a director (1 page) |
24 March 2014 | Appointment of Mr Paul Buttigieg as a director (2 pages) |
24 March 2014 | Termination of appointment of Jonathan Hampshire as a director (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
24 August 2011 | Registered office address changed from the Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from the Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ on 24 August 2011 (1 page) |
29 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
29 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
29 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
24 February 2011 | Full accounts made up to 30 December 2010 (9 pages) |
24 February 2011 | Full accounts made up to 30 December 2010 (9 pages) |
11 October 2010 | Full accounts made up to 30 December 2009 (9 pages) |
11 October 2010 | Full accounts made up to 30 December 2009 (9 pages) |
6 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
6 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
6 June 2010 | Annual return made up to 1 June 2010 no member list (3 pages) |
11 March 2010 | Termination of appointment of Susan Muir as a secretary (1 page) |
11 March 2010 | Termination of appointment of Susan Muir as a secretary (1 page) |
11 March 2010 | Termination of appointment of Christopher Chapman as a director (1 page) |
11 March 2010 | Appointment of Mr Christopher James Chapman as a secretary (1 page) |
11 March 2010 | Termination of appointment of Christopher Chapman as a director (1 page) |
11 March 2010 | Appointment of Mr Christopher James Chapman as a secretary (1 page) |
26 January 2010 | Appointment of Jonathan Hampshire as a director (3 pages) |
26 January 2010 | Appointment of Dorothy Elizabeth Neale as a director (3 pages) |
26 January 2010 | Appointment of Dorothy Elizabeth Neale as a director (3 pages) |
26 January 2010 | Appointment of Jonathan Hampshire as a director (3 pages) |
24 December 2009 | Termination of appointment of John Davies as a director (2 pages) |
24 December 2009 | Termination of appointment of John Davies as a director (2 pages) |
23 November 2009 | Current accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
23 November 2009 | Current accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
13 June 2009 | Director's change of particulars / christopher chapman / 24/04/2009 (1 page) |
13 June 2009 | Annual return made up to 01/06/09 (3 pages) |
13 June 2009 | Director's change of particulars / christopher chapman / 24/04/2009 (1 page) |
13 June 2009 | Annual return made up to 01/06/09 (3 pages) |
13 June 2009 | Director's change of particulars / peter mullin / 10/11/2006 (1 page) |
13 June 2009 | Director's change of particulars / peter mullin / 10/11/2006 (1 page) |
4 May 2009 | Secretary appointed susan elizabeth muir (2 pages) |
4 May 2009 | Secretary appointed susan elizabeth muir (2 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 14 long acre cuddington northwich cheshire CW8 2XP (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 14 long acre cuddington northwich cheshire CW8 2XP (1 page) |
4 May 2009 | Appointment terminated secretary christopher chapman (1 page) |
4 May 2009 | Appointment terminated secretary christopher chapman (1 page) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Full accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Full accounts made up to 30 June 2008 (5 pages) |
6 June 2008 | Annual return made up to 01/06/08 (3 pages) |
6 June 2008 | Annual return made up to 01/06/08 (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 76 carlton road northwich cheshire CW9 5PG (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 76 carlton road northwich cheshire CW9 5PG (1 page) |
16 April 2008 | Full accounts made up to 30 June 2007 (4 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2007 | Annual return made up to 01/06/07 (2 pages) |
11 June 2007 | Annual return made up to 01/06/07 (2 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (5 pages) |
22 June 2006 | Annual return made up to 01/06/06 (2 pages) |
22 June 2006 | Annual return made up to 01/06/06 (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
26 April 2006 | Full accounts made up to 30 June 2005 (4 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (4 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
16 June 2005 | Annual return made up to 01/06/05 (2 pages) |
16 June 2005 | Annual return made up to 01/06/05 (2 pages) |
16 May 2005 | Full accounts made up to 30 June 2004 (5 pages) |
16 May 2005 | Full accounts made up to 30 June 2004 (5 pages) |
1 July 2004 | Annual return made up to 01/06/04 (5 pages) |
1 July 2004 | Annual return made up to 01/06/04 (5 pages) |
15 May 2004 | Full accounts made up to 30 June 2003 (4 pages) |
15 May 2004 | Full accounts made up to 30 June 2003 (4 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Annual return made up to 01/06/03
|
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Annual return made up to 01/06/03
|
19 May 2003 | Full accounts made up to 30 June 2002 (4 pages) |
19 May 2003 | Full accounts made up to 30 June 2002 (4 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
9 July 2002 | Annual return made up to 09/06/02 (5 pages) |
9 July 2002 | Annual return made up to 09/06/02 (5 pages) |
3 April 2002 | Full accounts made up to 30 June 2001 (4 pages) |
3 April 2002 | Full accounts made up to 30 June 2001 (4 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
14 June 2001 | Annual return made up to 09/06/01
|
14 June 2001 | Annual return made up to 09/06/01
|
21 March 2001 | Full accounts made up to 30 June 2000 (4 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (4 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
8 June 2000 | Annual return made up to 09/06/00
|
8 June 2000 | Annual return made up to 09/06/00
|
9 June 1999 | Incorporation (25 pages) |
9 June 1999 | Incorporation (25 pages) |