Penketh
Warrington
Cheshire
WA5 2SG
Director Name | Ms Sarah Ann Bird |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Conservation Biologist |
Country of Residence | Wales |
Correspondence Address | 17 Rhosberse Road Coedpoeth Wrexham LL11 3BT Wales |
Director Name | Mrs Helen Bradshaw |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Manor Avenue Marston Northwich CW9 6DS |
Secretary Name | Mr Anthony Richard Parker |
---|---|
Status | Current |
Appointed | 02 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 41 The Park Penketh Warrington WA5 2SG |
Director Name | Dr Matthew Geary |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr John Galbraith Buchanan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Aigburth Hall Road Liverpool L19 9EE |
Director Name | Prof David Norman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowswood Cottage Ridding Lane Sutton Weaver Runcorn Cheshire WA7 6PF |
Director Name | Dr Joan Margaret Fairhurst |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2007) |
Role | Retired |
Correspondence Address | Crossing Cottage Pant Y Stain Llanfynydd Wrexham Clwyd LL11 5HN Wales |
Secretary Name | Julia Constance Hancell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Priory Close Halton Runcorn Cheshire WA7 2BN |
Director Name | Mr Paul John Oldfield |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 September 2017) |
Role | Nature Conservation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hartington Street Chester Cheshire CH4 7BR Wales |
Director Name | Jill Hewett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 18 September 2003) |
Role | Administrator |
Correspondence Address | 36 Hamsterley Close Birchwood Warrington Cheshire WA3 6UF |
Director Name | Mr Vernon Frank Hockley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rose Cottage Long Green, Great Barrow Chester Cheshire CH3 7JU Wales |
Director Name | Dr Jacqueline Ann Potter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2005) |
Role | Lecturer |
Correspondence Address | 13 Balmoral Park Chester Cheshire CH1 4BG Wales |
Director Name | David Potts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2012) |
Role | Publicity & Communications Off |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashwood Avenue Manchester Lancashire M20 2YB |
Director Name | Kathryn Jane Lowe |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2011) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Apple Tree Grove Great Sutton Ellesmere Port Cheshire CH66 2XF Wales |
Director Name | Paul Martin Hill |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2011) |
Role | Ecologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clive Cottage London Road Allostock Knutsford Cheshire WA16 9LT |
Director Name | Mrs Juliet Anne Leadbeater |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 September 2016) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Dolly Peg Hall Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Director Name | Mr Christopher Martin Mahon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Campden 27 Park Road Willaston Nantwich Cheshire CW5 6PN |
Director Name | Mr Stephen James McWilliam |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 October 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Priory Close Halton Runcorn Cheshire WA7 2BN |
Director Name | Mr Roger Lamming |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Betsyfield Drive Croft Warrington Cheshire WA3 7LJ |
Director Name | Mr John David Stone |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orchard Haven Great Sutton Ellesmere Port CH66 2XL Wales |
Director Name | Mr Carl Clee |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mornington Avenue Ellesmere Port CH65 0ES Wales |
Director Name | Dr Howard Nelson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 14 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 16 September 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Molloy Parkgate Road Chester CH1 4BJ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,261 |
Cash | £45,443 |
Current Liabilities | £11,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Termination of appointment of Sarah Ann Bird as a director on 9 September 2022 (1 page) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
4 August 2022 | Termination of appointment of Carl Clee as a director on 16 September 2019 (1 page) |
4 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
4 August 2022 | Termination of appointment of John David Stone as a director on 11 September 2021 (1 page) |
4 August 2022 | Termination of appointment of Howard Nelson as a director on 16 September 2019 (1 page) |
4 August 2022 | Appointment of Mr John Galbraith Buchanan as a director on 16 September 2019 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
10 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
10 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
13 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
10 May 2018 | Director's details changed for Miss Helen Lacy on 16 March 2018 (3 pages) |
9 May 2018 | Secretary's details changed for Mr Antony Parker on 9 May 2018 (1 page) |
9 May 2018 | Director's details changed for Antony Richard Parker on 9 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Juliet Anne Leadbeater as a director on 29 September 2016 (1 page) |
9 May 2018 | Termination of appointment of Paul John Oldfield as a director on 7 September 2017 (1 page) |
9 May 2018 | Termination of appointment of Roger Lamming as a director on 29 September 2016 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Appointment of Dr Howard Nelson as a director on 14 September 2015 (2 pages) |
3 October 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
3 October 2016 | Appointment of Dr Howard Nelson as a director on 14 September 2015 (2 pages) |
30 September 2016 | Appointment of Mr Carl Clee as a director on 14 September 2015 (2 pages) |
30 September 2016 | Appointment of Dr Matthew Geary as a director on 14 September 2015 (2 pages) |
30 September 2016 | Appointment of Dr Matthew Geary as a director on 14 September 2015 (2 pages) |
30 September 2016 | Appointment of Mr Carl Clee as a director on 14 September 2015 (2 pages) |
16 November 2015 | Annual return made up to 3 August 2015 no member list (9 pages) |
16 November 2015 | Annual return made up to 3 August 2015 no member list (9 pages) |
16 November 2015 | Appointment of Mr John David Stone as a director on 8 December 2014 (2 pages) |
16 November 2015 | Appointment of Mr John David Stone as a director on 8 December 2014 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Annual return made up to 3 August 2014 no member list (8 pages) |
8 September 2014 | Annual return made up to 3 August 2014 no member list (8 pages) |
8 September 2014 | Annual return made up to 3 August 2014 no member list (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Annual return made up to 3 August 2013 no member list (8 pages) |
4 September 2013 | Annual return made up to 3 August 2013 no member list (8 pages) |
4 September 2013 | Annual return made up to 3 August 2013 no member list (8 pages) |
5 December 2012 | Termination of appointment of Stephen Mcwilliam as a director (1 page) |
5 December 2012 | Termination of appointment of Julia Hancell as a secretary (1 page) |
5 December 2012 | Termination of appointment of David Potts as a director (1 page) |
5 December 2012 | Appointment of Mr Antony Parker as a secretary (2 pages) |
5 December 2012 | Termination of appointment of David Potts as a director (1 page) |
5 December 2012 | Termination of appointment of Stephen Mcwilliam as a director (1 page) |
5 December 2012 | Appointment of Mr Antony Parker as a secretary (2 pages) |
5 December 2012 | Termination of appointment of Julia Hancell as a secretary (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Annual return made up to 3 August 2012 no member list (10 pages) |
6 September 2012 | Annual return made up to 3 August 2012 no member list (10 pages) |
6 September 2012 | Annual return made up to 3 August 2012 no member list (10 pages) |
9 November 2011 | Termination of appointment of Vernon Hockley as a director (1 page) |
9 November 2011 | Termination of appointment of Paul Hill as a director (1 page) |
9 November 2011 | Termination of appointment of Vernon Hockley as a director (1 page) |
9 November 2011 | Termination of appointment of Kathryn Lowe as a director (1 page) |
9 November 2011 | Secretary's details changed for Constance Julia Hancell on 9 November 2011 (1 page) |
9 November 2011 | Termination of appointment of Paul Hill as a director (1 page) |
9 November 2011 | Termination of appointment of Kathryn Lowe as a director (1 page) |
9 November 2011 | Secretary's details changed for Constance Julia Hancell on 9 November 2011 (1 page) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Secretary's details changed for Constance Julia Hancell on 9 November 2011 (1 page) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Annual return made up to 3 August 2011 no member list (13 pages) |
23 September 2011 | Annual return made up to 3 August 2011 no member list (13 pages) |
23 September 2011 | Annual return made up to 3 August 2011 no member list (13 pages) |
7 February 2011 | Appointment of Mr Vernon Frank Hockley as a director (2 pages) |
7 February 2011 | Termination of appointment of Christopher Mahon as a director (1 page) |
7 February 2011 | Appointment of Mr Vernon Frank Hockley as a director (2 pages) |
7 February 2011 | Appointment of Miss Helen Lacy as a director (2 pages) |
7 February 2011 | Termination of appointment of Christopher Mahon as a director (1 page) |
7 February 2011 | Appointment of Miss Helen Lacy as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Director's details changed for Mr Stephen James Mcwilliam on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David Potts on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Christopher Martin Mahon on 3 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 3 August 2010 no member list (12 pages) |
14 September 2010 | Director's details changed for Sarah Ann Bird on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Christopher Martin Mahon on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Roger Lamming on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Stephen James Mcwilliam on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Paul Martin Hill on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Roger Lamming on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David Potts on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Christopher Martin Mahon on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Stephen James Mcwilliam on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David Potts on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Kathryn Jane Lowe on 3 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 3 August 2010 no member list (12 pages) |
14 September 2010 | Director's details changed for Kathryn Jane Lowe on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Antony Richard Parker on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Roger Lamming on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Paul Martin Hill on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Sarah Ann Bird on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Kathryn Jane Lowe on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Antony Richard Parker on 3 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 3 August 2010 no member list (12 pages) |
14 September 2010 | Director's details changed for Sarah Ann Bird on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Paul Martin Hill on 3 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Antony Richard Parker on 3 August 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Termination of appointment of Vernon Hockley as a director (1 page) |
19 October 2009 | Annual return made up to 3 August 2009 no member list (5 pages) |
19 October 2009 | Annual return made up to 3 August 2009 no member list (5 pages) |
19 October 2009 | Termination of appointment of Vernon Hockley as a director (1 page) |
19 October 2009 | Annual return made up to 3 August 2009 no member list (5 pages) |
13 October 2009 | Appointment of Mr Roger Lamming as a director (2 pages) |
13 October 2009 | Appointment of Mr Roger Lamming as a director (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
9 October 2008 | Director appointed christopher martin mahon (2 pages) |
9 October 2008 | Director appointed christopher martin mahon (2 pages) |
6 October 2008 | Annual return made up to 03/08/08 (5 pages) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from agp sycamore house sutton quaysbusiness park sutton weaver runcorn cheshire WA7 3EH (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from agp sycamore house sutton quaysbusiness park sutton weaver runcorn cheshire WA7 3EH (1 page) |
6 October 2008 | Annual return made up to 03/08/08 (5 pages) |
6 October 2008 | Appointment terminated director joan fairhurst (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Director appointed mr stephen james mcwilliam (1 page) |
6 October 2008 | Appointment terminated director joan fairhurst (1 page) |
6 October 2008 | Director appointed mr stephen james mcwilliam (1 page) |
6 October 2008 | Location of debenture register (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Annual return made up to 03/08/07
|
24 September 2007 | Annual return made up to 03/08/07
|
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Annual return made up to 03/08/06 (7 pages) |
23 August 2006 | Annual return made up to 03/08/06 (7 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 82 main street frodsham cheshire WA6 7AR (1 page) |
1 September 2005 | Annual return made up to 03/08/05 (6 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Annual return made up to 03/08/05 (6 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 82 main street frodsham cheshire WA6 7AR (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
29 December 2004 | New director appointed (3 pages) |
29 December 2004 | New director appointed (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Annual return made up to 03/08/04
|
12 August 2004 | Annual return made up to 03/08/04
|
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 August 2003 | Annual return made up to 03/08/03
|
14 August 2003 | Annual return made up to 03/08/03
|
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
27 August 2002 | Annual return made up to 03/08/02 (5 pages) |
27 August 2002 | Annual return made up to 03/08/02 (5 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 August 2001 | Annual return made up to 03/08/01 (4 pages) |
16 August 2001 | Annual return made up to 03/08/01 (4 pages) |
8 February 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
8 February 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Incorporation (24 pages) |
3 August 2000 | Incorporation (24 pages) |