Helsby
Cheshire
WA6 0AR
Director Name | Mr Andrew John Nicholson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Joel Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Sarah Anne Louise Mogford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Martin Jason Geer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Health & Safety Professional |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Ms Sally Evans |
---|---|
Status | Current |
Appointed | 02 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr David Andrew Henry Skews |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT |
Director Name | Mr Nigel Andrew Bishop |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP |
Secretary Name | Mr Nigel Andrew Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP |
Director Name | Edward William Ewing |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 03 February 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 The Factory 1 Nile Street London N1 7LX |
Secretary Name | Mr Alan William Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT |
Director Name | Mr Alan William Bridge |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 August 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT |
Director Name | Mr Cyril David Barratt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lakeside, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT |
Director Name | Canon Christopher Henry Briault Byworth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT |
Director Name | Mr Stephen Roger King |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.edp-uk.com/ |
---|---|
Telephone | 0845 6445354 |
Telephone region | Unknown |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
38k at £1 | Edp Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,895 |
Cash | £33,973 |
Current Liabilities | £413,254 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
16 September 2021 | Delivered on: 22 September 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
6 August 2021 | Delivered on: 17 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
8 November 2018 | Delivered on: 8 November 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
25 May 2017 | Delivered on: 3 June 2017 Persons entitled: Npif Nw Debt LP Acting North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
25 September 2014 | Delivered on: 25 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 3 September 2014 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 19 August 2014 Persons entitled: Lesley Joan Skews David Skews Classification: A registered charge Outstanding |
4 October 2011 | Delivered on: 8 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
16 September 2021 | Delivered on: 23 September 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
16 January 2002 | Delivered on: 22 January 2002 Satisfied on: 25 January 2011 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 |
24 December 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
---|---|
30 June 2023 | Director's details changed for Mr Mark Thomas Paul Haydock on 30 June 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 June 2022 | Director's details changed for Mr Mark Thomas Paul Haydock on 30 June 2022 (2 pages) |
31 January 2022 | Director's details changed for Mr Andrew John Nicholson on 4 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mr Mark Thomas Paul Haydock on 7 December 2021 (2 pages) |
9 December 2021 | Accounts for a small company made up to 4 April 2021 (20 pages) |
23 September 2021 | Registration of charge 037991020010, created on 16 September 2021 (33 pages) |
22 September 2021 | Registration of charge 037991020009, created on 16 September 2021 (29 pages) |
20 August 2021 | Memorandum and Articles of Association (12 pages) |
20 August 2021 | Resolutions
|
17 August 2021 | Registration of charge 037991020008, created on 6 August 2021 (142 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
3 April 2021 | Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
2 April 2021 | Change of details for Edp Consultants Ltd as a person with significant control on 2 March 2021 (2 pages) |
12 March 2021 | Appointment of Ms Sarah Anne Louise Mogford as a director on 2 March 2021 (2 pages) |
12 March 2021 | Appointment of Ms Sally Evans as a secretary on 2 March 2021 (2 pages) |
9 March 2021 | Registered office address changed from Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 9 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Stephen Roger King as a director on 2 March 2021 (1 page) |
9 March 2021 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
9 March 2021 | Appointment of Mr Martin Jason Geer as a director on 2 March 2021 (2 pages) |
9 March 2021 | Cessation of Edp Consultants Ltd as a person with significant control on 2 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Alasdair Alan Ryder as a director on 2 March 2021 (2 pages) |
9 March 2021 | Registered office address changed from Suite a2, Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 9 March 2021 (1 page) |
9 March 2021 | Notification of Edp Consultants Ltd as a person with significant control on 30 June 2016 (2 pages) |
9 March 2021 | Appointment of Ms Abigail Sarah Draper as a director on 2 March 2021 (2 pages) |
2 March 2021 | Satisfaction of charge 037991020007 in full (1 page) |
2 March 2021 | Satisfaction of charge 037991020006 in full (1 page) |
22 February 2021 | Satisfaction of charge 037991020005 in full (1 page) |
9 November 2020 | Accounts for a small company made up to 31 January 2020 (17 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a small company made up to 31 January 2019 (19 pages) |
17 October 2019 | Satisfaction of charge 037991020004 in full (1 page) |
17 October 2019 | Satisfaction of charge 037991020003 in full (1 page) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 November 2018 | Registration of charge 037991020007, created on 8 November 2018 (14 pages) |
1 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Mark Haydock on 9 July 2018 (2 pages) |
5 September 2017 | Appointment of Mr Joel Cook as a director on 17 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Joel Cook as a director on 17 August 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 June 2017 | Registration of charge 037991020006, created on 25 May 2017 (20 pages) |
3 June 2017 | Registration of charge 037991020006, created on 25 May 2017 (20 pages) |
4 May 2017 | Satisfaction of charge 2 in full (5 pages) |
4 May 2017 | Satisfaction of charge 2 in full (5 pages) |
27 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
27 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
13 November 2015 | Registered office address changed from Lakeside, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT to Suite a2, Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Lakeside, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT to Suite a2, Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP on 13 November 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (17 pages) |
1 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (17 pages) |
1 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (17 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 September 2014 | Registration of charge 037991020005, created on 25 September 2014 (9 pages) |
25 September 2014 | Registration of charge 037991020005, created on 25 September 2014 (9 pages) |
23 September 2014 | Appointment of Mr Andrew John Nicholson as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Andrew John Nicholson as a director on 23 September 2014 (2 pages) |
3 September 2014 | Registration of charge 037991020004, created on 20 August 2014 (34 pages) |
3 September 2014 | Registration of charge 037991020004, created on 20 August 2014 (34 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
19 August 2014 | Registration of charge 037991020003, created on 8 August 2014 (33 pages) |
19 August 2014 | Registration of charge 037991020003, created on 8 August 2014 (33 pages) |
19 August 2014 | Registration of charge 037991020003, created on 8 August 2014 (33 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 August 2014 | Termination of appointment of David Andrew Henry Skews as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Alan William Bridge as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of David Andrew Henry Skews as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Alan William Bridge as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of David Andrew Henry Skews as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Alan William Bridge as a secretary on 8 August 2014 (1 page) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 August 2013 | Appointment of Mr Stephen Roger King as a director (2 pages) |
19 August 2013 | Appointment of Mr Stephen Roger King as a director (2 pages) |
12 August 2013 | Appointment of Mr Mark Haydock as a director (2 pages) |
12 August 2013 | Termination of appointment of Christopher Byworth as a director (1 page) |
12 August 2013 | Appointment of Mr Mark Haydock as a director (2 pages) |
12 August 2013 | Termination of appointment of Christopher Byworth as a director (1 page) |
12 August 2013 | Termination of appointment of Alan Bridge as a director (1 page) |
12 August 2013 | Termination of appointment of Alan Bridge as a director (1 page) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
13 January 2012 | Purchase of own shares. (3 pages) |
13 January 2012 | Cancellation of shares. Statement of capital on 13 January 2012
|
13 January 2012 | Purchase of own shares. (3 pages) |
13 January 2012 | Cancellation of shares. Statement of capital on 13 January 2012
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
14 November 2011 | Termination of appointment of Cyril Barratt as a director (1 page) |
14 November 2011 | Termination of appointment of Cyril Barratt as a director (1 page) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 February 2010 | Secretary's details changed for Mr Alan William Bridge on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Cyril David Barratt on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Andrew Henry Skews on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Alan William Bridge on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Canon Christopher Henry Briault Byworth on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Alan William Bridge on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Andrew Henry Skews on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Cyril David Barratt on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Alan William Bridge on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Canon Christopher Henry Briault Byworth on 22 February 2010 (2 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
1 July 2009 | Director's change of particulars / cyril barratt / 10/04/2007 (1 page) |
1 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
1 July 2009 | Director's change of particulars / cyril barratt / 10/04/2007 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
4 July 2008 | Director's change of particulars / david skews / 01/01/2008 (1 page) |
4 July 2008 | Director's change of particulars / david skews / 01/01/2008 (1 page) |
4 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 April 2006 | Ad 27/03/06--------- £ si 910@1=910 £ ic 90/1000 (2 pages) |
7 April 2006 | Ad 27/03/06--------- £ si 910@1=910 £ ic 90/1000 (2 pages) |
18 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
18 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
9 September 2005 | £ ic 100/90 16/08/05 £ sr 10@1=10 (1 page) |
9 September 2005 | £ ic 100/90 16/08/05 £ sr 10@1=10 (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 01/07/05; full list of members
|
7 July 2005 | Return made up to 01/07/05; full list of members
|
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
3 March 2005 | Amended accounts made up to 31 January 2004 (11 pages) |
3 March 2005 | Amended accounts made up to 31 January 2004 (11 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
21 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
21 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
23 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
24 September 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
24 September 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
14 July 2002 | Return made up to 01/07/02; full list of members
|
14 July 2002 | Return made up to 01/07/02; full list of members
|
22 January 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
2 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
2 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
10 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members
|
14 July 2000 | Return made up to 01/07/00; full list of members
|
18 January 2000 | Ad 02/09/99--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
18 January 2000 | Ad 02/09/99--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: the ash 543 prescot road, st. Helens, merseyside WA10 3DA (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: the ash 543 prescot road st. Helens merseyside WA10 3DA (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: lakeside alexandra park prescott, road, st. Helens, merseyside WA10 3AB (1 page) |
7 September 1999 | Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: lakeside alexandra park prescott road, st. Helens merseyside WA10 3AB (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
1 July 1999 | Incorporation (14 pages) |
1 July 1999 | Incorporation (14 pages) |