Broughton
Chester
Flintshire
CH4 0RF
Wales
Director Name | Mr Bryan Michael Grew |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
Secretary Name | Ms Salli Diane Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Correspondence Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Ms Laura Clays |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Training Officer |
Country of Residence | Wales |
Correspondence Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Mrs Sara Tyson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | HR Manager |
Country of Residence | Wales |
Correspondence Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Mr Paul Bevan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Executive Director |
Country of Residence | Wales |
Correspondence Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Ms Karen Armstrong |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Mr Martin Peter Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Mrs Susan Woods |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | David Lloyd Cox |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Grove Manor Estate Flintshire CH6 5RY Wales |
Director Name | Richard Denys Pemberton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 38 Englefield Avenue Connahs Quay Clwyd CH5 4SX Wales |
Director Name | Reginald Joseph Salter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Self Employed Property It |
Country of Residence | Wales |
Correspondence Address | Bryn Eurgain Cottage Cefn Eurgain Mold Flintshire CH7 6PG Wales |
Secretary Name | Reginald Joseph Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Self Employed Property It |
Country of Residence | Wales |
Correspondence Address | Bryn Eurgain Cottage Cefn Eurgain Mold Flintshire CH7 6PG Wales |
Director Name | Deborah Jane Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2007) |
Role | Training Manager |
Correspondence Address | Shibumi Wrexham Road Mold Flintshire CH7 1HS Wales |
Director Name | Margaret Eleri Polakowski |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2016) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Ffordd Pentre Mold Flintshire CH7 1UY Wales |
Director Name | Mr David Clarke Bevan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 September 2001) |
Role | Chartered Secretary |
Country of Residence | Wales |
Correspondence Address | The Saltings Marsh Lane Flint Flintshire CH6 5PJ Wales |
Director Name | Henry Edward Mitchell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2007) |
Role | Engineer |
Correspondence Address | 9 Oakfield Park Gresford Road, Llay Wrexham LL12 0NP Wales |
Director Name | Margaret Todd Martin |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2002) |
Role | Voluntary Woeker |
Correspondence Address | 2 Bryn Awelon Cilcain Flintshire CH7 5NE Wales |
Director Name | Geraint Thomas Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 19 November 2001) |
Role | Amusment Caterer |
Correspondence Address | 57 Chester Street Flint Clwyd CH6 5DH Wales |
Director Name | John Frederick Hall |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2001) |
Role | Retired |
Correspondence Address | Bro Dawel 5 Longacre Drive Bagillt Flintshire CH6 6DZ Wales |
Director Name | Suzanne Mary George |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 10 July 2002) |
Role | Voluntary Advisor |
Correspondence Address | 2 Mill Cottages Killins Lane Shotton Flintshire CH5 1RF Wales |
Director Name | Alex Omand |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 December 2002) |
Role | Retired |
Correspondence Address | 25 Oakfield Park Home Estate Llay Wrexham LL12 0NP Wales |
Director Name | Arnold Woolley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 07 March 2020) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bryn Awelon Buckley Chester Flintshire CH7 2QF Wales |
Director Name | Penelope Ann Rothwell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2006) |
Role | Planning Officer |
Correspondence Address | 11 Brook Street Northop Clwyd CH7 6BL Wales |
Director Name | Mrs Vivien Collett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 December 2012) |
Role | Finance & Admin Services |
Country of Residence | Wales |
Correspondence Address | 8 Ffordd Hengoed Mold Clwyd CH7 1QD Wales |
Director Name | Mrs Margaret Lucie Mulvaney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(6 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 01 March 2023) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 9 Fieldside Hawarden Deeside Clwyd CH5 3JB Wales |
Director Name | Patricia Ann Bailey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | 3 Ffordd Celyn Mold Flintshire CH7 6SS Wales |
Director Name | Mrs Linda Davidson Beesley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 September 2019) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 12 Langford Crescent Buckley Clwyd CH7 2PR Wales |
Director Name | Mr Christopher Kewley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2018) |
Role | Self Employed It |
Country of Residence | England |
Correspondence Address | Ch2 |
Director Name | Mrs Victoria Michelle Perfect |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 February 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2023) |
Role | Office Manager |
Country of Residence | Wales |
Correspondence Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Ms Sally Griffiths-Parry |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2023) |
Role | Specification Manager |
Country of Residence | England |
Correspondence Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | flintshirecab.org.uk |
---|---|
Telephone | 01352 706841 |
Telephone region | Mold |
Registered Address | District Office Terrig House Chester Street Mold Flintshire CH7 1EG Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | £533,395 |
Cash | £516,461 |
Current Liabilities | £48,791 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
20 December 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
20 December 2023 | Appointment of Mrs Susan Woods as a director on 7 December 2023 (2 pages) |
20 December 2023 | Termination of appointment of Victoria Michelle Perfect as a director on 7 December 2023 (1 page) |
20 December 2023 | Termination of appointment of Sally Griffiths-Parry as a director on 7 December 2023 (1 page) |
6 March 2023 | Appointment of Mr Martin Peter Lewis as a director on 1 March 2023 (2 pages) |
6 March 2023 | Termination of appointment of Margaret Lucie Mulvaney as a director on 1 March 2023 (1 page) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (31 pages) |
14 November 2022 | Appointment of Ms Karen Armstrong as a director on 22 September 2022 (2 pages) |
8 February 2022 | Director's details changed for Ms Laura Clays on 8 February 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 31 March 2021 (31 pages) |
16 March 2021 | Statement of company's objects (2 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (33 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
22 December 2020 | Resolutions
|
21 December 2020 | Memorandum and Articles of Association (20 pages) |
3 November 2020 | Appointment of Mr Paul Bevan as a director on 2 November 2020 (2 pages) |
3 November 2020 | Appointment of Ms Sally Griffiths-Parry as a director on 2 November 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mrs Victoria Michelle Perfect as a director on 19 February 2020 (2 pages) |
6 April 2020 | Termination of appointment of Arnold Woolley as a director on 7 March 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
10 September 2019 | Termination of appointment of Linda Davidson Beesley as a director on 4 September 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 November 2018 | Director's details changed for Mr Bryan Michael Grew on 7 November 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
14 September 2018 | Appointment of Mrs Sara Tyson as a director on 13 September 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Christopher Kewley as a director on 3 April 2018 (1 page) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
10 October 2017 | Termination of appointment of David Lloyd Cox as a director on 21 July 2017 (1 page) |
10 October 2017 | Termination of appointment of David Lloyd Cox as a director on 21 July 2017 (1 page) |
19 September 2017 | Statement of company's objects (2 pages) |
19 September 2017 | Statement of company's objects (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
11 August 2017 | Statement of company's objects (2 pages) |
11 August 2017 | Statement of company's objects (2 pages) |
2 May 2017 | Register inspection address has been changed to Gardners Accountants Brynford Street Holywell CH8 7rd (1 page) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
2 May 2017 | Register inspection address has been changed to Gardners Accountants Brynford Street Holywell CH8 7rd (1 page) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
14 February 2017 | Appointment of Mr Christopher Kewley as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Christopher Kewley as a director on 14 February 2017
|
14 February 2017 | Appointment of Mr Christopher Kewley as a director on 14 February 2017 (2 pages) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (8 pages) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (8 pages) |
19 January 2016 | Termination of appointment of Margaret Eleri Polakowski as a director on 1 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Margaret Eleri Polakowski as a director on 1 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 27 April 2015 no member list (9 pages) |
27 April 2015 | Annual return made up to 27 April 2015 no member list (9 pages) |
27 April 2015 | Registered office address changed from The Annexe Terrig House Chester Street Mold Flintshire CH7 1EG to District Office Terrig House Chester Street Mold Flintshire CH7 1EG on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from The Annexe Terrig House Chester Street Mold Flintshire CH7 1EG to District Office Terrig House Chester Street Mold Flintshire CH7 1EG on 27 April 2015 (1 page) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
28 April 2014 | Annual return made up to 27 April 2014 no member list (9 pages) |
28 April 2014 | Annual return made up to 27 April 2014 no member list (9 pages) |
23 January 2014 | Appointment of Ms Laura Clays as a director (2 pages) |
23 January 2014 | Appointment of Ms Laura Clays as a director (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Director's details changed for David Lloyd Cox on 1 January 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr Bryan Michael Grew on 1 January 2012 (2 pages) |
30 April 2013 | Annual return made up to 27 April 2013 no member list (8 pages) |
30 April 2013 | Annual return made up to 27 April 2013 no member list (8 pages) |
30 April 2013 | Director's details changed for David Lloyd Cox on 1 January 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr Bryan Michael Grew on 1 January 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr Bryan Michael Grew on 1 January 2012 (2 pages) |
30 April 2013 | Director's details changed for David Lloyd Cox on 1 January 2012 (2 pages) |
21 December 2012 | Termination of appointment of Vivien Collett as a director (1 page) |
21 December 2012 | Termination of appointment of Vivien Collett as a director (1 page) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
8 August 2012 | Appointment of Mrs Linda Davidson Beesley as a director (2 pages) |
8 August 2012 | Appointment of Mrs Linda Davidson Beesley as a director (2 pages) |
4 May 2012 | Secretary's details changed for Salli Diane Edwards on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 27 April 2012 no member list (8 pages) |
4 May 2012 | Secretary's details changed for Salli Diane Edwards on 4 May 2012 (1 page) |
4 May 2012 | Secretary's details changed for Salli Diane Edwards on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 27 April 2012 no member list (8 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
10 May 2011 | Annual return made up to 27 April 2011 no member list (9 pages) |
10 May 2011 | Annual return made up to 27 April 2011 no member list (9 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
4 May 2010 | Director's details changed for Margaret Eleri Polakowski on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David Lloyd Cox on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Vivien Collett on 27 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 27 April 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Bryan Michael Grew on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Margaret Lucie Mulvaney on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Margaret Eleri Polakowski on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Arnold Woolley on 27 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 27 April 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Vivien Collett on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David Lloyd Cox on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Klaus Armstrong Braun on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Arnold Woolley on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Klaus Armstrong Braun on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Margaret Lucie Mulvaney on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Bryan Michael Grew on 27 April 2010 (2 pages) |
10 July 2009 | Appointment terminated director patricia bailey (1 page) |
10 July 2009 | Appointment terminated director patricia bailey (1 page) |
9 July 2009 | Full accounts made up to 31 March 2009 (25 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (25 pages) |
27 April 2009 | Annual return made up to 27/04/09 (4 pages) |
27 April 2009 | Annual return made up to 27/04/09 (4 pages) |
27 April 2009 | Director's change of particulars / klaus armstrong braun / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / klaus armstrong braun / 27/04/2009 (1 page) |
18 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
2 July 2008 | Director's change of particulars / patricia butler / 19/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / patricia butler / 19/06/2008 (1 page) |
29 April 2008 | Annual return made up to 27/04/08 (4 pages) |
29 April 2008 | Annual return made up to 27/04/08 (4 pages) |
31 March 2008 | Director appointed patricia ann butler (2 pages) |
31 March 2008 | Director appointed patricia ann butler (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director resigned (2 pages) |
25 May 2007 | Director resigned (2 pages) |
1 May 2007 | Annual return made up to 27/04/07 (3 pages) |
1 May 2007 | Annual return made up to 27/04/07 (3 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (2 pages) |
14 March 2007 | Director resigned (2 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
19 June 2006 | Annual return made up to 27/04/06 (3 pages) |
19 June 2006 | Annual return made up to 27/04/06 (3 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
27 April 2005 | Annual return made up to 27/04/05 (3 pages) |
27 April 2005 | Annual return made up to 27/04/05 (3 pages) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | New director appointed (3 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
11 May 2004 | Annual return made up to 04/05/04 (6 pages) |
11 May 2004 | Annual return made up to 04/05/04 (6 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (24 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (24 pages) |
7 May 2003 | Annual return made up to 04/05/03
|
7 May 2003 | Annual return made up to 04/05/03
|
2 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (2 pages) |
14 June 2002 | Director resigned (2 pages) |
17 May 2002 | Annual return made up to 04/05/02
|
17 May 2002 | Annual return made up to 04/05/02
|
8 May 2002 | New secretary appointed (1 page) |
8 May 2002 | New secretary appointed (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (3 pages) |
21 November 2001 | New director appointed (3 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 November 2001 | Resolutions
|
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
12 October 2001 | Company name changed flintshire citizens advice burea u\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Company name changed flintshire citizens advice burea u\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
17 September 2001 | Annual return made up to 04/05/01
|
17 September 2001 | Annual return made up to 04/05/01
|
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
10 September 2001 | New director appointed (4 pages) |
10 September 2001 | New director appointed (4 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
23 November 2000 | Memorandum and Articles of Association (17 pages) |
23 November 2000 | Memorandum and Articles of Association (17 pages) |
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Incorporation (23 pages) |
4 May 2000 | Incorporation (23 pages) |