Company NameRecord, The Biodiversity Information System For Cheshire, Halton, Warrington And Wirral
Company StatusActive
Company Number04046886
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74901Environmental consulting activities
Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr Anthony Richard Parker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(2 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address41 The Park
Penketh
Warrington
Cheshire
WA5 2SG
Director NameMs Sarah Ann Bird
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleConservation Biologist
Country of ResidenceWales
Correspondence Address17 Rhosberse Road
Coedpoeth
Wrexham
LL11 3BT
Wales
Director NameMrs Helen Bradshaw
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Manor Avenue
Marston
Northwich
CW9 6DS
Secretary NameMr Anthony Richard Parker
StatusCurrent
Appointed02 October 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address41 The Park
Penketh
Warrington
WA5 2SG
Director NameDr Matthew Geary
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr John Galbraith Buchanan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Aigburth Hall Road
Liverpool
L19 9EE
Director NameProf David Norman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowswood Cottage
Ridding Lane Sutton Weaver
Runcorn
Cheshire
WA7 6PF
Director NameDr Joan Margaret Fairhurst
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2007)
RoleRetired
Correspondence AddressCrossing Cottage Pant Y Stain
Llanfynydd
Wrexham
Clwyd
LL11 5HN
Wales
Secretary NameJulia Constance Hancell
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Priory Close
Halton
Runcorn
Cheshire
WA7 2BN
Director NameMr Paul John Oldfield
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(2 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 September 2017)
RoleNature Conservation Officer
Country of ResidenceUnited Kingdom
Correspondence Address84 Hartington Street
Chester
Cheshire
CH4 7BR
Wales
Director NameJill Hewett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 18 September 2003)
RoleAdministrator
Correspondence Address36 Hamsterley Close
Birchwood
Warrington
Cheshire
WA3 6UF
Director NameMr Vernon Frank Hockley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRose Cottage
Long Green, Great Barrow
Chester
Cheshire
CH3 7JU
Wales
Director NameDr Jacqueline Ann Potter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2005)
RoleLecturer
Correspondence Address13 Balmoral Park
Chester
Cheshire
CH1 4BG
Wales
Director NameDavid Potts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2012)
RolePublicity & Communications Off
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashwood Avenue
Manchester
Lancashire
M20 2YB
Director NameKathryn Jane Lowe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Apple Tree Grove
Great Sutton
Ellesmere Port
Cheshire
CH66 2XF
Wales
Director NamePaul Martin Hill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2011)
RoleEcologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Clive Cottage
London Road Allostock
Knutsford
Cheshire
WA16 9LT
Director NameMrs Juliet Anne Leadbeater
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 September 2016)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressDolly Peg Hall Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameMr Christopher Martin Mahon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCampden 27 Park Road
Willaston
Nantwich
Cheshire
CW5 6PN
Director NameMr Stephen James McWilliam
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Priory Close
Halton
Runcorn
Cheshire
WA7 2BN
Director NameMr Roger Lamming
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Betsyfield Drive
Croft
Warrington
Cheshire
WA3 7LJ
Director NameMr John David Stone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(14 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orchard Haven
Great Sutton
Ellesmere Port
CH66 2XL
Wales
Director NameMr Carl Clee
Date of BirthMay 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2015(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mornington Avenue
Ellesmere Port
CH65 0ES
Wales
Director NameDr Howard Nelson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityTrinidadian
StatusResigned
Appointed14 September 2015(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 September 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressMolloy Parkgate Road
Chester
CH1 4BJ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£52,261
Cash£45,443
Current Liabilities£11,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
7 August 2023Termination of appointment of Sarah Ann Bird as a director on 9 September 2022 (1 page)
5 December 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
4 August 2022Termination of appointment of Carl Clee as a director on 16 September 2019 (1 page)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
4 August 2022Termination of appointment of John David Stone as a director on 11 September 2021 (1 page)
4 August 2022Termination of appointment of Howard Nelson as a director on 16 September 2019 (1 page)
4 August 2022Appointment of Mr John Galbraith Buchanan as a director on 16 September 2019 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
10 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
13 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
10 May 2018Director's details changed for Miss Helen Lacy on 16 March 2018 (3 pages)
9 May 2018Secretary's details changed for Mr Antony Parker on 9 May 2018 (1 page)
9 May 2018Director's details changed for Antony Richard Parker on 9 May 2018 (2 pages)
9 May 2018Termination of appointment of Juliet Anne Leadbeater as a director on 29 September 2016 (1 page)
9 May 2018Termination of appointment of Paul John Oldfield as a director on 7 September 2017 (1 page)
9 May 2018Termination of appointment of Roger Lamming as a director on 29 September 2016 (1 page)
9 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Appointment of Dr Howard Nelson as a director on 14 September 2015 (2 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
3 October 2016Appointment of Dr Howard Nelson as a director on 14 September 2015 (2 pages)
30 September 2016Appointment of Mr Carl Clee as a director on 14 September 2015 (2 pages)
30 September 2016Appointment of Dr Matthew Geary as a director on 14 September 2015 (2 pages)
30 September 2016Appointment of Dr Matthew Geary as a director on 14 September 2015 (2 pages)
30 September 2016Appointment of Mr Carl Clee as a director on 14 September 2015 (2 pages)
16 November 2015Annual return made up to 3 August 2015 no member list (9 pages)
16 November 2015Annual return made up to 3 August 2015 no member list (9 pages)
16 November 2015Appointment of Mr John David Stone as a director on 8 December 2014 (2 pages)
16 November 2015Appointment of Mr John David Stone as a director on 8 December 2014 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 3 August 2014 no member list (8 pages)
8 September 2014Annual return made up to 3 August 2014 no member list (8 pages)
8 September 2014Annual return made up to 3 August 2014 no member list (8 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Annual return made up to 3 August 2013 no member list (8 pages)
4 September 2013Annual return made up to 3 August 2013 no member list (8 pages)
4 September 2013Annual return made up to 3 August 2013 no member list (8 pages)
5 December 2012Termination of appointment of Stephen Mcwilliam as a director (1 page)
5 December 2012Termination of appointment of Julia Hancell as a secretary (1 page)
5 December 2012Termination of appointment of David Potts as a director (1 page)
5 December 2012Appointment of Mr Antony Parker as a secretary (2 pages)
5 December 2012Termination of appointment of David Potts as a director (1 page)
5 December 2012Termination of appointment of Stephen Mcwilliam as a director (1 page)
5 December 2012Appointment of Mr Antony Parker as a secretary (2 pages)
5 December 2012Termination of appointment of Julia Hancell as a secretary (1 page)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Annual return made up to 3 August 2012 no member list (10 pages)
6 September 2012Annual return made up to 3 August 2012 no member list (10 pages)
6 September 2012Annual return made up to 3 August 2012 no member list (10 pages)
9 November 2011Termination of appointment of Vernon Hockley as a director (1 page)
9 November 2011Termination of appointment of Paul Hill as a director (1 page)
9 November 2011Termination of appointment of Vernon Hockley as a director (1 page)
9 November 2011Termination of appointment of Kathryn Lowe as a director (1 page)
9 November 2011Secretary's details changed for Constance Julia Hancell on 9 November 2011 (1 page)
9 November 2011Termination of appointment of Paul Hill as a director (1 page)
9 November 2011Termination of appointment of Kathryn Lowe as a director (1 page)
9 November 2011Secretary's details changed for Constance Julia Hancell on 9 November 2011 (1 page)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Secretary's details changed for Constance Julia Hancell on 9 November 2011 (1 page)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 3 August 2011 no member list (13 pages)
23 September 2011Annual return made up to 3 August 2011 no member list (13 pages)
23 September 2011Annual return made up to 3 August 2011 no member list (13 pages)
7 February 2011Appointment of Mr Vernon Frank Hockley as a director (2 pages)
7 February 2011Termination of appointment of Christopher Mahon as a director (1 page)
7 February 2011Appointment of Mr Vernon Frank Hockley as a director (2 pages)
7 February 2011Appointment of Miss Helen Lacy as a director (2 pages)
7 February 2011Termination of appointment of Christopher Mahon as a director (1 page)
7 February 2011Appointment of Miss Helen Lacy as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Director's details changed for Mr Stephen James Mcwilliam on 3 August 2010 (2 pages)
14 September 2010Director's details changed for David Potts on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Christopher Martin Mahon on 3 August 2010 (2 pages)
14 September 2010Annual return made up to 3 August 2010 no member list (12 pages)
14 September 2010Director's details changed for Sarah Ann Bird on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Christopher Martin Mahon on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Roger Lamming on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Stephen James Mcwilliam on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Paul Martin Hill on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Roger Lamming on 3 August 2010 (2 pages)
14 September 2010Director's details changed for David Potts on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Christopher Martin Mahon on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Stephen James Mcwilliam on 3 August 2010 (2 pages)
14 September 2010Director's details changed for David Potts on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Kathryn Jane Lowe on 3 August 2010 (2 pages)
14 September 2010Annual return made up to 3 August 2010 no member list (12 pages)
14 September 2010Director's details changed for Kathryn Jane Lowe on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Antony Richard Parker on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Roger Lamming on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Paul Martin Hill on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Sarah Ann Bird on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Kathryn Jane Lowe on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Antony Richard Parker on 3 August 2010 (2 pages)
14 September 2010Annual return made up to 3 August 2010 no member list (12 pages)
14 September 2010Director's details changed for Sarah Ann Bird on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Paul Martin Hill on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Antony Richard Parker on 3 August 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Termination of appointment of Vernon Hockley as a director (1 page)
19 October 2009Annual return made up to 3 August 2009 no member list (5 pages)
19 October 2009Annual return made up to 3 August 2009 no member list (5 pages)
19 October 2009Termination of appointment of Vernon Hockley as a director (1 page)
19 October 2009Annual return made up to 3 August 2009 no member list (5 pages)
13 October 2009Appointment of Mr Roger Lamming as a director (2 pages)
13 October 2009Appointment of Mr Roger Lamming as a director (2 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
9 October 2008Director appointed christopher martin mahon (2 pages)
9 October 2008Director appointed christopher martin mahon (2 pages)
6 October 2008Annual return made up to 03/08/08 (5 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Registered office changed on 06/10/2008 from agp sycamore house sutton quaysbusiness park sutton weaver runcorn cheshire WA7 3EH (1 page)
6 October 2008Registered office changed on 06/10/2008 from agp sycamore house sutton quaysbusiness park sutton weaver runcorn cheshire WA7 3EH (1 page)
6 October 2008Annual return made up to 03/08/08 (5 pages)
6 October 2008Appointment terminated director joan fairhurst (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Director appointed mr stephen james mcwilliam (1 page)
6 October 2008Appointment terminated director joan fairhurst (1 page)
6 October 2008Director appointed mr stephen james mcwilliam (1 page)
6 October 2008Location of debenture register (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Annual return made up to 03/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2007Annual return made up to 03/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Annual return made up to 03/08/06 (7 pages)
23 August 2006Annual return made up to 03/08/06 (7 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 82 main street frodsham cheshire WA6 7AR (1 page)
1 September 2005Annual return made up to 03/08/05 (6 pages)
1 September 2005Director resigned (1 page)
1 September 2005Annual return made up to 03/08/05 (6 pages)
1 September 2005Registered office changed on 01/09/05 from: 82 main street frodsham cheshire WA6 7AR (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Annual return made up to 03/08/04
  • 363(288) ‐ Director resigned
(5 pages)
12 August 2004Annual return made up to 03/08/04
  • 363(288) ‐ Director resigned
(5 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 August 2003Annual return made up to 03/08/03
  • 363(288) ‐ Director resigned
(6 pages)
14 August 2003Annual return made up to 03/08/03
  • 363(288) ‐ Director resigned
(6 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
27 August 2002Annual return made up to 03/08/02 (5 pages)
27 August 2002Annual return made up to 03/08/02 (5 pages)
29 April 2002Registered office changed on 29/04/02 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
29 April 2002Registered office changed on 29/04/02 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Annual return made up to 03/08/01 (4 pages)
16 August 2001Annual return made up to 03/08/01 (4 pages)
8 February 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
8 February 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (24 pages)
3 August 2000Incorporation (24 pages)