Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
Secretary Name | Mr Peter Mark Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House The Courtyard Old Court House Road Bromborough Wirral CH62 4UE Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mrs Kim Elaine Bennett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House The Courtyard Old Court House Road Bromborough Wirral CH62 4UE Wales |
Registered Address | Enterprise House The Courtyard Old Court House Road Bromborough Wirral CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £977,352 |
Cash | £23,034 |
Current Liabilities | £50,981 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
9 June 2003 | Delivered on: 19 June 2003 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 kendal road wallasey merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 June 2003 | Delivered on: 19 June 2003 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 woodhall avenue wallasey merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 August 2002 | Delivered on: 24 August 2002 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 7 ashtree apartments, 50 clarendon road, wallasey, merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 July 2002 | Delivered on: 27 July 2002 Satisfied on: 19 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 182 seaview road wallasey merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 June 2002 | Delivered on: 10 July 2002 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 edith road wallasey merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 November 2001 | Delivered on: 6 December 2001 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 naples rd,wallasey,wirral merseyside; ms 197388. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 September 2001 | Delivered on: 9 October 2001 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 201 seabank road, wallasey, merseyside.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 May 2008 | Delivered on: 17 May 2008 Satisfied on: 12 December 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6, the warren, 147 grove road, wallasey, wirral and car park space no 6 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 March 2008 | Delivered on: 28 March 2008 Satisfied on: 12 December 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 montpellier house montpellier crescent wallesey wirral by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 February 2007 | Delivered on: 2 March 2007 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 2 montpellier court montpellier crescent wallasey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 September 2004 | Delivered on: 18 September 2004 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 empress road, 64 & 64A martins lane wallasey wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 March 2004 | Delivered on: 25 March 2004 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 cumberland road wallasey merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 February 2004 | Delivered on: 6 March 2004 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 clarendon road wallasey merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 August 2003 | Delivered on: 13 August 2003 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 ashtree apartments 50 clarendon road wallasey merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 2001 | Delivered on: 12 June 2001 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 poole road wallasey merseyside.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 May 2003 | Delivered on: 24 May 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
14 October 2022 | Delivered on: 14 October 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 6 coniston avenue. Wallasey. CH45 3JF. Outstanding |
31 January 2017 | Delivered on: 1 February 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 35 st. Nicholas road wallasey. Outstanding |
31 January 2017 | Delivered on: 1 February 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1 adelaide street wallasey. Outstanding |
21 December 2012 | Delivered on: 5 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2 ashtree apartments, 50 clarendon road, wallasey, wirral t/no MS351658 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 August 2011 | Delivered on: 1 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a 7 ash tree apartment 50 claredon road wallasey and 50 claredon road wallasey t/nos. MS283730 MS219686 MS342697 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 August 2011 | Delivered on: 1 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 edith road wallasey wirral t/no. MS231424 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 August 2011 | Delivered on: 1 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 kendal road wallasey wirral t/no. CH84958 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 August 2011 | Delivered on: 1 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47 empress road and 64 and 64A martins lane wallasey wirral t/no. CH84853 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 August 2011 | Delivered on: 1 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 201 seabank road wallasey wirral t/no. CH44372 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 August 2011 | Delivered on: 1 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28 poole road wallasey wirral t/n CH41309 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 February 2011 | Delivered on: 22 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
14 October 2022 | Registration of charge 041748380027, created on 14 October 2022 (4 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
6 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
17 November 2021 | Satisfaction of charge 18 in full (1 page) |
30 September 2021 | Satisfaction of charge 24 in full (1 page) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Kim Elaine Bennett as a director on 21 June 2018 (1 page) |
1 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
30 March 2017 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 30 March 2017 (1 page) |
1 February 2017 | Registration of charge 041748380026, created on 31 January 2017 (5 pages) |
1 February 2017 | Registration of charge 041748380025, created on 31 January 2017 (5 pages) |
1 February 2017 | Registration of charge 041748380025, created on 31 January 2017 (5 pages) |
1 February 2017 | Registration of charge 041748380026, created on 31 January 2017 (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 9 December 2013 (1 page) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Peter Mark Bennett on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Mr Peter Mark Bennett on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Mr Peter Mark Bennett on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Kim Bennett on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Mr Peter Mark Bennett on 1 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for Mr Peter Mark Bennett on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Kim Bennett on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Kim Bennett on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Peter Mark Bennett on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
9 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
9 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Particulars of mortgage/charge (4 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Ad 27/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Ad 27/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
3 May 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (10 pages) |
7 March 2001 | Incorporation (10 pages) |