Company NameStone Central (NW) Ltd
DirectorsIan George Mercer and Stephen Norman Gerrard
Company StatusActive
Company Number04421930
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameIan George Mercer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 11 months
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameStephen Norman Gerrard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2005(2 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleStone Mason
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameStephen John Fox
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month (resigned 20 June 2013)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House The Approach Blackfriars Road
Salford
Manchester
M3 7BX
Secretary NameStephen John Fox
NationalityBritish
StatusResigned
Appointed10 May 2002(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month (resigned 20 June 2013)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameGordon Stuart Love
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address28 Beryl Avenue
Tottington
Bury
Lancashire
BL8 3NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestonecentral.co.uk

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£93,076
Cash£459
Current Liabilities£251,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 3 days from now)

Charges

1 July 2002Delivered on: 6 July 2002
Persons entitled: National Westminster Bank 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. See the mortgage charge document for full details.
Outstanding

Filing History

4 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
23 March 2023Appointment of Mr Andrew Mercer as a director on 1 March 2023 (2 pages)
23 March 2023Appointment of Mrs Jayne Jones as a director on 1 March 2023 (2 pages)
20 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
7 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
9 April 2019Change of details for Mr Ian George Mercer as a person with significant control on 3 July 2018 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 November 2016Purchase of own shares. (3 pages)
11 November 2016Purchase of own shares. (3 pages)
11 November 2016Purchase of own shares. (3 pages)
11 November 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 11/05/2015
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 24/02/2015
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 04/06/2014
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 11/05/2015
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 23/12/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 11/05/2015
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 24/10/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 26/06/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 03/09/2014
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 04/06/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 29/09/2014
(5 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 24/10/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 24/02/2015
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 29/01/2015
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 03/06/2015
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 29/09/2014
(5 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 03/09/2014
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 11/05/2015
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 03/06/2015
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 31/03/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 23/12/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 26/06/2014
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 31/03/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 03/12/2014
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 29/01/2015
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 06/05/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 06/05/2014
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 03/12/2014
(4 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 07/08/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares. (3 pages)
19 September 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 07/08/2014
(4 pages)
19 September 2016Purchase of own shares. (3 pages)
13 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 360
(6 pages)
13 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 360
(6 pages)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Purchase of own shares. (3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Purchase of own shares. (4 pages)
3 June 2015Purchase of own shares. (4 pages)
3 June 2015Purchase of own shares. (3 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 456
(6 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 456
(6 pages)
11 May 2015Purchase of own shares. (3 pages)
11 May 2015Purchase of own shares. (4 pages)
11 May 2015Purchase of own shares. (3 pages)
11 May 2015Purchase of own shares. (3 pages)
11 May 2015Purchase of own shares. (4 pages)
24 February 2015Purchase of own shares. (3 pages)
24 February 2015Purchase of own shares. (4 pages)
24 February 2015Purchase of own shares. (4 pages)
29 January 2015Purchase of own shares. (4 pages)
29 January 2015Purchase of own shares. (3 pages)
29 January 2015Purchase of own shares. (4 pages)
23 December 2014Purchase of own shares. (4 pages)
23 December 2014Purchase of own shares. (4 pages)
23 December 2014Purchase of own shares. (3 pages)
3 December 2014Purchase of own shares. (3 pages)
3 December 2014Purchase of own shares. (4 pages)
3 December 2014Purchase of own shares. (4 pages)
24 October 2014Purchase of own shares. (3 pages)
24 October 2014Purchase of own shares. (4 pages)
24 October 2014Purchase of own shares. (4 pages)
29 September 2014Purchase of own shares. (3 pages)
29 September 2014Purchase of own shares. (3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Purchase of own shares. (3 pages)
3 September 2014Purchase of own shares. (4 pages)
3 September 2014Purchase of own shares. (4 pages)
7 August 2014Purchase of own shares. (4 pages)
7 August 2014Purchase of own shares. (3 pages)
7 August 2014Purchase of own shares. (4 pages)
7 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 552
(7 pages)
7 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 552
(7 pages)
26 June 2014Purchase of own shares. (4 pages)
26 June 2014Purchase of own shares. (4 pages)
26 June 2014Purchase of own shares. (3 pages)
4 June 2014Purchase of own shares. (4 pages)
4 June 2014Purchase of own shares. (3 pages)
4 June 2014Purchase of own shares. (4 pages)
28 May 2014Termination of appointment of Stephen Fox as a secretary (2 pages)
28 May 2014Termination of appointment of Stephen Fox as a secretary (2 pages)
6 May 2014Purchase of own shares. (4 pages)
6 May 2014Purchase of own shares. (4 pages)
6 May 2014Purchase of own shares. (3 pages)
31 March 2014Purchase of own shares. (3 pages)
31 March 2014Purchase of own shares. (3 pages)
25 March 2014Purchase of own shares. (3 pages)
25 March 2014Purchase of own shares. (3 pages)
25 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 March 2014Purchase of own shares. (3 pages)
25 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 March 2014Purchase of own shares. (3 pages)
10 March 2014Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX United Kingdom on 10 March 2014 (1 page)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Termination of appointment of Stephen Fox as a director (2 pages)
25 June 2013Termination of appointment of Stephen Fox as a director (2 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Registered office address changed from Dutch Barn Hall Lane Bold St Helens WA9 4SJ United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Dutch Barn Hall Lane Bold St Helens WA9 4SJ United Kingdom on 31 July 2012 (1 page)
27 June 2012Registered office address changed from Unit 4 Sedgley Park Trading Estate Prestwich Manchester Lancs M25 9WD on 27 June 2012 (1 page)
27 June 2012Registered office address changed from Unit 4 Sedgley Park Trading Estate Prestwich Manchester Lancs M25 9WD on 27 June 2012 (1 page)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Stephen John Fox on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Stephen John Fox on 1 March 2011 (1 page)
1 March 2011Director's details changed for Ian George Mercer on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Stephen John Fox on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Stephen John Fox on 1 March 2011 (1 page)
1 March 2011Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Stephen John Fox on 1 March 2011 (1 page)
1 March 2011Director's details changed for Stephen Norman Gerrard on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Ian George Mercer on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Ian George Mercer on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Stephen John Fox on 1 March 2011 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Stephen Norman Gerrard on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen Norman Gerrard on 30 April 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 June 2009Return made up to 22/04/09; full list of members (5 pages)
10 June 2009Return made up to 22/04/09; full list of members (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Appointment terminated director gordon love (1 page)
15 August 2008Appointment terminated director gordon love (1 page)
21 May 2008Return made up to 22/04/08; full list of members (5 pages)
21 May 2008Return made up to 22/04/08; full list of members (5 pages)
5 December 2007Registered office changed on 05/12/07 from: c/o tony freeman & co new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page)
5 December 2007Registered office changed on 05/12/07 from: c/o tony freeman & co new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
9 May 2007Return made up to 22/04/07; full list of members (4 pages)
9 May 2007Return made up to 22/04/07; full list of members (4 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 May 2006Return made up to 22/04/06; full list of members (11 pages)
9 May 2006Return made up to 22/04/06; full list of members (11 pages)
11 April 2006Memorandum and Articles of Association (17 pages)
11 April 2006Memorandum and Articles of Association (17 pages)
11 April 2006Notice of assignment of name or new name to shares (1 page)
11 April 2006Notice of assignment of name or new name to shares (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2006Memorandum and Articles of Association (9 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2006Memorandum and Articles of Association (9 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
13 May 2005Return made up to 22/04/05; full list of members (7 pages)
13 May 2005Return made up to 22/04/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 January 2005Ad 23/09/04--------- £ si 30@1=30 £ ic 570/600 (2 pages)
6 January 2005Resolutions
  • RES13 ‐ Subdiv shares 23/09/04
(1 page)
6 January 2005Ad 23/09/04--------- £ si 284@1=284 £ ic 2/286 (2 pages)
6 January 2005Memorandum and Articles of Association (7 pages)
6 January 2005Ad 23/09/04--------- £ si 284@1=284 £ ic 286/570 (2 pages)
6 January 2005Memorandum and Articles of Association (7 pages)
6 January 2005Notice of assignment of name or new name to shares (1 page)
6 January 2005Ad 23/09/04--------- £ si 284@1=284 £ ic 286/570 (2 pages)
6 January 2005Notice of assignment of name or new name to shares (1 page)
6 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Ad 23/09/04--------- £ si 30@1=30 £ ic 570/600 (2 pages)
6 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2005Resolutions
  • RES13 ‐ Subdiv shares 23/09/04
(1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Ad 23/09/04--------- £ si 284@1=284 £ ic 2/286 (2 pages)
22 April 2004Return made up to 22/04/04; full list of members (5 pages)
22 April 2004Return made up to 22/04/04; full list of members (5 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
31 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 May 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
9 May 2003Registered office changed on 09/05/03 from: new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page)
9 May 2003Registered office changed on 09/05/03 from: new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page)
9 May 2003Ad 16/09/02--------- £ si 1@1 (2 pages)
9 May 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
9 May 2003Ad 16/09/02--------- £ si 1@1 (2 pages)
16 September 2002Company name changed speed 9155 LIMITED\certificate issued on 16/09/02 (2 pages)
16 September 2002Company name changed speed 9155 LIMITED\certificate issued on 16/09/02 (2 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
27 May 2002Memorandum and Articles of Association (16 pages)
27 May 2002Memorandum and Articles of Association (16 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
16 May 2002Registered office changed on 16/05/02 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 2002Incorporation (18 pages)
22 April 2002Incorporation (18 pages)