Capenhurst
Chester
CH1 6EH
Wales
Director Name | Mr Robert John Crawford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2018(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Director Name | Mr John Michael McCarthy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2018(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Secretary Name | Mrs Nicola Jane Cooke |
---|---|
Status | Closed |
Appointed | 13 January 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Director Name | Sydney Michael Bond |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Business Manager |
Correspondence Address | Pen Y Graig Lixwm Flintshire CH8 8LU Wales |
Director Name | Dr Ian McCrady Dalrymple |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH Wales |
Director Name | Michael Ian Harrison |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Director Name | Mr Gerald Anthony Barlow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Secretary Name | Marjorie Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Unit 2 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH Wales |
Secretary Name | Mr Ian Francis James |
---|---|
Status | Resigned |
Appointed | 28 April 2010(8 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Secretary Name | Mr Steven Dunlop |
---|---|
Status | Resigned |
Appointed | 16 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Secretary Name | Mrs Elizabeth Mary Nimmo |
---|---|
Status | Resigned |
Appointed | 01 July 2019(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2022) |
Role | Company Director |
Correspondence Address | C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | ctechinnovation.com |
---|---|
Email address | [email protected] |
Registered Address | C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Capenhurst |
Ward | Saughall and Mollington |
Built Up Area | Capenhurst |
196 at £1 | Gerald Barlow 38.43% Ordinary |
---|---|
168 at £1 | Michael Harrison 32.94% Ordinary |
12 at £1 | Derek Johnson 2.35% Ordinary A |
- | OTHER 2.35% - |
10 at £1 | Andrew Lacey 1.96% Ordinary A |
10 at £1 | Chris Curtis 1.96% Ordinary A |
10 at £1 | Duncan Stratton-campbell 1.96% Ordinary A |
10 at £1 | Robin Jones 1.96% Ordinary A |
9 at £1 | Dave Gardner 1.76% Ordinary A |
9 at £1 | John Collins 1.76% Ordinary A |
8 at £1 | Dawn Thomas 1.57% Ordinary A |
7 at £1 | Martin Potter 1.37% Ordinary A |
7 at £1 | Pete Eddowes 1.37% Ordinary A |
6 at £1 | Gerald Barlow 1.18% Ordinary A |
6 at £1 | Sharon Wilson 1.18% Ordinary A |
5 at £1 | Dr John A. Henderson 0.98% Ordinary A |
5 at £1 | Dr Rachel James 0.98% Ordinary A |
5 at £1 | Mr Peter Foulkes 0.98% Ordinary A |
5 at £1 | Mr Peter Lomas 0.98% Ordinary A |
5 at £1 | Mr Stuart Dalrymple 0.98% Ordinary A |
5 at £1 | Steven Brewer 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,002 |
Cash | £1 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 January 2012 | Delivered on: 1 February 2012 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|
17 March 2021 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
---|---|
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
2 June 2020 | Confirmation statement made on 29 May 2020 with updates (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 29 May 2019 with updates (6 pages) |
11 July 2019 | Termination of appointment of Steven Dunlop as a secretary on 30 June 2019 (1 page) |
11 July 2019 | Appointment of Mrs Elizabeth Mary Nimmo as a secretary on 1 July 2019 (2 pages) |
24 January 2019 | Statement of capital on 17 October 2018
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 November 2018 | Cancellation of shares. Statement of capital on 16 October 2018
|
20 November 2018 | Cancellation of shares. Statement of capital on 14 October 2018
|
24 October 2018 | Purchase of own shares. (3 pages) |
3 September 2018 | Appointment of Mr John Michael Mccarthy as a director on 3 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Gerald Anthony Barlow as a director on 30 August 2018 (1 page) |
3 September 2018 | Notification of Capenhurst Process Development Limited as a person with significant control on 30 August 2018 (2 pages) |
3 September 2018 | Appointment of Mr Robert John Crawford as a director on 3 September 2018 (2 pages) |
3 September 2018 | Cessation of Gerald Anthony Barlow as a person with significant control on 30 August 2018 (1 page) |
4 June 2018 | Confirmation statement made on 29 May 2018 with updates (6 pages) |
14 May 2018 | Cancellation of shares. Statement of capital on 5 April 2018
|
14 May 2018 | Purchase of own shares. (3 pages) |
29 March 2018 | Purchase of own shares. (3 pages) |
29 March 2018 | Resolutions
|
29 March 2018 | Cancellation of shares. Statement of capital on 25 August 2016
|
29 March 2018 | Cancellation of shares. Statement of capital on 24 January 2018
|
29 March 2018 | Purchase of own shares. (3 pages) |
29 March 2018 | Cancellation of shares. Statement of capital on 26 August 2015
|
29 March 2018 | Cancellation of shares. Statement of capital on 1 September 2016
|
29 March 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
29 March 2018 | Cancellation of shares. Statement of capital on 27 August 2014
|
29 March 2018 | Resolutions
|
29 March 2018 | Cancellation of shares. Statement of capital on 24 January 2018
|
29 March 2018 | Resolutions
|
29 March 2018 | Cancellation of shares. Statement of capital on 17 January 2018
|
29 March 2018 | Purchase of own shares. (3 pages) |
29 March 2018 | Cancellation of shares. Statement of capital on 24 January 2018
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
11 April 2017 | Cancellation of shares. Statement of capital on 13 March 2017
|
11 April 2017 | Resolutions
|
11 April 2017 | Purchase of own shares. (3 pages) |
11 April 2017 | Cancellation of shares. Statement of capital on 13 March 2017
|
11 April 2017 | Resolutions
|
11 April 2017 | Purchase of own shares. (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Cancellation of shares. Statement of capital on 12 August 2016
|
4 January 2017 | Cancellation of shares. Statement of capital on 12 August 2016
|
4 January 2017 | Cancellation of shares. Statement of capital on 29 July 2016
|
4 January 2017 | Cancellation of shares. Statement of capital on 29 July 2016
|
21 September 2016 | Resolutions
|
21 September 2016 | Purchase of own shares. (4 pages) |
21 September 2016 | Purchase of own shares. (4 pages) |
18 September 2016 | Purchase of own shares. (3 pages) |
18 September 2016 | Resolutions
|
18 September 2016 | Purchase of own shares. (3 pages) |
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Appointment of Mr Steven Dunlop as a secretary on 16 May 2016 (2 pages) |
24 June 2016 | Appointment of Mr Steven Dunlop as a secretary on 16 May 2016 (2 pages) |
31 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
31 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
31 May 2016 | Purchase of own shares. (3 pages) |
31 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Termination of appointment of Ian Francis James as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
25 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Termination of appointment of Ian Francis James as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Purchase of own shares. (3 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
10 March 2016 | Appointment of Mr Robert Stuart Ellis Bell as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Robert Stuart Ellis Bell as a director on 10 March 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
23 November 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
13 October 2015 | Purchase of own shares. (3 pages) |
13 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
12 October 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
12 October 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
5 October 2015 | Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page) |
1 July 2015 | Registered office address changed from Unit 2 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Unit 2 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Unit 2 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH on 1 July 2015 (1 page) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders
|
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders
|
6 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
11 March 2014 | Purchase of own shares. (4 pages) |
11 March 2014 | Purchase of own shares. (4 pages) |
11 March 2014 | Purchase of own shares. (5 pages) |
11 March 2014 | Purchase of own shares. (5 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
17 February 2014 | Resolutions
|
17 February 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
17 February 2014 | Resolutions
|
17 February 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
17 February 2014 | Resolutions
|
17 February 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Purchase of own shares. (3 pages) |
30 October 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Cancellation of shares. Statement of capital on 11 October 2013
|
11 October 2013 | Cancellation of shares. Statement of capital on 11 October 2013
|
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
3 September 2013 | Cancellation of shares. Statement of capital on 3 September 2013
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Purchase of own shares. (3 pages) |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
10 June 2013 | Cancellation of shares. Statement of capital on 10 June 2013
|
10 June 2013 | Cancellation of shares. Statement of capital on 10 June 2013
|
5 April 2013 | Purchase of own shares. (3 pages) |
5 April 2013 | Purchase of own shares. (3 pages) |
19 March 2013 | Purchase of own shares. (5 pages) |
19 March 2013 | Purchase of own shares. (3 pages) |
19 March 2013 | Purchase of own shares. (3 pages) |
19 March 2013 | Purchase of own shares. (3 pages) |
19 March 2013 | Purchase of own shares. (5 pages) |
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
19 March 2013 | Purchase of own shares. (3 pages) |
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Purchase of own shares. (3 pages) |
11 September 2012 | Purchase of own shares. (3 pages) |
5 September 2012 | Termination of appointment of Ian Dalrymple as a director (1 page) |
5 September 2012 | Termination of appointment of Ian Dalrymple as a director (1 page) |
31 August 2012 | Cancellation of shares. Statement of capital on 31 August 2012
|
31 August 2012 | Cancellation of shares. Statement of capital on 31 August 2012
|
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
11 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
6 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
6 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
28 April 2010 | Termination of appointment of Marjorie Poole as a secretary (1 page) |
28 April 2010 | Termination of appointment of Marjorie Poole as a secretary (1 page) |
28 April 2010 | Appointment of Mr Ian Francis James as a secretary (1 page) |
28 April 2010 | Appointment of Mr Ian Francis James as a secretary (1 page) |
15 March 2010 | Director's details changed for Gerald Anthony Barlow on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Gerald Anthony Barlow on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Gerald Anthony Barlow on 1 February 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
18 November 2009 | Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages) |
22 July 2009 | Capitals not rolled up (1 page) |
22 July 2009 | Capitals not rolled up (1 page) |
12 June 2009 | Return made up to 29/05/09; full list of members (12 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (12 pages) |
11 May 2009 | Ad 28/04/09\gbp si 15@1=15\gbp ic 862/877\ (2 pages) |
11 May 2009 | Ad 28/04/09\gbp si 15@1=15\gbp ic 862/877\ (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (13 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (13 pages) |
14 January 2008 | Ad 04/01/08--------- £ si 7@1=7 £ ic 855/862 (2 pages) |
14 January 2008 | Ad 04/01/08--------- £ si 7@1=7 £ ic 855/862 (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
27 June 2007 | Return made up to 29/05/07; change of members (7 pages) |
27 June 2007 | Return made up to 29/05/07; change of members (7 pages) |
26 April 2007 | £ ic 865/855 22/03/07 £ sr 10@1=10 (1 page) |
26 April 2007 | £ ic 865/855 22/03/07 £ sr 10@1=10 (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
23 November 2006 | Accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Accounts made up to 31 March 2006 (8 pages) |
11 September 2006 | £ ic 871/861 16/08/06 £ sr 10@1=10 (1 page) |
11 September 2006 | Ad 31/07/06--------- £ si 4@1=4 £ ic 861/865 (3 pages) |
11 September 2006 | £ ic 871/861 16/08/06 £ sr 10@1=10 (1 page) |
11 September 2006 | Ad 31/07/06--------- £ si 4@1=4 £ ic 861/865 (3 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (13 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (13 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
29 June 2005 | Return made up to 29/05/05; change of members
|
29 June 2005 | Return made up to 29/05/05; change of members
|
10 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
22 July 2004 | £ ic 878/871 01/07/04 £ sr 7@1=7 (2 pages) |
22 July 2004 | £ ic 878/871 01/07/04 £ sr 7@1=7 (2 pages) |
14 July 2004 | £ ic 883/878 18/06/04 £ sr 5@1=5 (1 page) |
14 July 2004 | £ ic 883/878 18/06/04 £ sr 5@1=5 (1 page) |
9 June 2004 | Return made up to 29/05/04; change of members (8 pages) |
9 June 2004 | Return made up to 29/05/04; change of members (8 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 December 2003 | Ad 20/11/03--------- £ si 6@1=6 £ ic 872/878 (2 pages) |
7 December 2003 | Ad 09/10/03--------- £ si 5@1=5 £ ic 878/883 (2 pages) |
7 December 2003 | Ad 09/10/03--------- £ si 5@1=5 £ ic 878/883 (2 pages) |
7 December 2003 | Ad 20/11/03--------- £ si 6@1=6 £ ic 872/878 (2 pages) |
25 November 2003 | Amending 88(2) - a/d 01/07/02 (2 pages) |
25 November 2003 | Amending 88(2) - a/d 01/07/02 (2 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members (12 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members (12 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
22 December 2002 | Ad 23/09/02--------- £ si 97@1=97 £ ic 773/870 (6 pages) |
22 December 2002 | Ad 23/09/02--------- £ si 97@1=97 £ ic 773/870 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 July 2002 | Ad 01/07/02--------- £ si 772@1=772 £ ic 1/773 (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Ad 01/07/02--------- £ si 772@1=772 £ ic 1/773 (2 pages) |
23 July 2002 | Resolutions
|
5 June 2002 | Return made up to 29/05/02; full list of members
|
5 June 2002 | Return made up to 29/05/02; full list of members
|
15 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
29 May 2001 | Incorporation (14 pages) |
29 May 2001 | Incorporation (14 pages) |