Company NameHoots Property Limited
DirectorsRobert Eric Windsor and Laura Calthrop Windsor
Company StatusActive
Company Number04455098
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Previous NameBouverie Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Eric Windsor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Colemere
Ellesmere
Shropshire
SY12 0QL
Wales
Secretary NameMrs Laura Calthrop Windsor
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Colemere
Salop
SY12 0QL
Wales
Director NameMrs Laura Calthrop Windsor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence Address61 Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.hoots.co.uk/
Email address[email protected]
Telephone01244 399734
Telephone regionChester

Location

Registered Address61 Garden Lane
Chester
Cheshire
CH1 4EW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardGarden Quarter
Built Up AreaChester

Shareholders

1 at £1Laura Windsor
50.00%
Ordinary
1 at £1Robert Eric Windsor
50.00%
Ordinary

Financials

Year2014
Net Worth£2,339,988
Cash£67,061
Current Liabilities£162,085

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

16 September 2005Delivered on: 29 September 2005
Persons entitled: Paragon Mortgages Limited

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 6 brook lane, chester.
Outstanding
8 October 2004Delivered on: 9 October 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £223,750 due or to become due from the company to the chargee.
Particulars: 82 cambrian view whipcord land chester.
Outstanding
7 September 2004Delivered on: 24 September 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £204,000.00 due or to become due from the company to the chargee.
Particulars: 69 bouuerie street, chester.
Outstanding
14 May 2004Delivered on: 19 May 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £185,100 due or to become due from the company to the chargee.
Particulars: 13 raymond street chester.
Outstanding
16 May 2003Delivered on: 31 May 2003
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £144,500 due or to become due from the company to the chargee.
Particulars: 14 walpole street, chester, cheshire.
Outstanding
20 January 2003Delivered on: 23 January 2003
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £119,375.00 due or to become due from the company to the chargee.
Particulars: 29 bouverie street chester CH1 4HF.
Outstanding
20 January 2003Delivered on: 23 January 2003
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £88,057.00 due or to become due from the company to the chargee.
Particulars: 24 bouverie street chester CH1 4HE.
Outstanding
6 April 2020Delivered on: 7 April 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 2 west lorne street. Chester. CH1 4AF.
Outstanding
27 March 2020Delivered on: 27 March 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 62C oakley square. London. NW1 1NJ.
Outstanding
26 March 2020Delivered on: 27 March 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 111 garden lane. Chester. CH1 4EY.
Outstanding
23 September 2016Delivered on: 13 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The coach house. Abersoch. Nr pwllheli. Gwynedd. LL53 7DU.
Outstanding
29 May 2015Delivered on: 18 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat c 62 oakley square mornington crescent camden london.
Outstanding
21 February 2015Delivered on: 24 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 21 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 61 garden lane chester.
Outstanding
3 July 2008Delivered on: 16 July 2008
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: 67 bouverie street chester, 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
1 July 2008Delivered on: 4 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 cheyney road chester; rental income derived from the property; property rights; all of the undertaking and assets present and future of the company.
Outstanding
25 January 2008Delivered on: 30 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 brook lane chester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 January 2003Delivered on: 23 January 2003
Persons entitled: Paragon Mortgaes Limited

Classification: Mortgage
Secured details: £97,350.00 due or to become due from the company to the chargee.
Particulars: 34 cheyney road chester CH1 4BS.
Outstanding
7 December 2007Delivered on: 11 December 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 liverpool road chester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 May 2007Delivered on: 2 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 bouverie street, chester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 May 2007Delivered on: 2 June 2007
Persons entitled: Paragon Mortgages Limited

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 33 bouverie street, chester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 March 2007Delivered on: 24 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 gladstone way chester the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
12 December 2006Delivered on: 14 December 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 bouverie street chester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
24 August 2006Delivered on: 26 August 2006
Persons entitled: Paragon Mortgages Limited

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 20 salisbury street, chester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 August 2006Delivered on: 26 August 2006
Persons entitled: Paragon Mortgages Limited

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 10 cheyney road, chester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 March 2006Delivered on: 13 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 granville road chester,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
17 February 2006Delivered on: 21 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 cheyney road, chester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
19 December 2005Delivered on: 22 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 garden lane, chester. 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.
Outstanding
20 January 2003Delivered on: 23 January 2003
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £103,150.00 due or to become due from the company to the chargee.
Particulars: 12 cheyney road chester CH1 4BS.
Outstanding

Filing History

9 October 2023Satisfaction of charge 044550980026 in full (1 page)
2 October 2023Registration of charge 044550980030, created on 2 October 2023 (3 pages)
15 September 2023Satisfaction of charge 10 in full (1 page)
19 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
13 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
23 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
14 April 2020Satisfaction of charge 044550980025 in full (1 page)
7 April 2020Registration of charge 044550980029, created on 6 April 2020 (16 pages)
27 March 2020Registration of charge 044550980027, created on 26 March 2020 (14 pages)
27 March 2020Registration of charge 044550980028, created on 27 March 2020 (16 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 November 2017Registered office address changed from The Old Vicarage Colemere Nr Ellesmere Shropshire SY12 0QL to 61 Garden Lane Chester Cheshire CH1 4EW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from The Old Vicarage Colemere Nr Ellesmere Shropshire SY12 0QL to 61 Garden Lane Chester Cheshire CH1 4EW on 16 November 2017 (1 page)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 October 2016Registration of charge 044550980026, created on 23 September 2016 (38 pages)
13 October 2016Registration of charge 044550980026, created on 23 September 2016 (38 pages)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 June 2015Registration of charge 044550980025, created on 29 May 2015 (40 pages)
18 June 2015Registration of charge 044550980025, created on 29 May 2015 (40 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 February 2015Registration of charge 044550980024, created on 21 February 2015 (44 pages)
24 February 2015Registration of charge 044550980024, created on 21 February 2015 (44 pages)
21 August 2014Registration of charge 044550980023, created on 13 August 2014 (41 pages)
21 August 2014Registration of charge 044550980023, created on 13 August 2014 (41 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 March 2014Appointment of Mrs Laura Calthrop Windsor as a director (2 pages)
6 March 2014Appointment of Mrs Laura Calthrop Windsor as a director (2 pages)
27 February 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 2
(5 pages)
27 February 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 2
(5 pages)
22 November 2013Auditor's resignation (1 page)
22 November 2013Auditor's resignation (1 page)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
3 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
13 December 2010Company name changed bouverie LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-11-26
(2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Company name changed bouverie LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-11-26
(2 pages)
16 June 2010Secretary's details changed for Mrs Laura Cathrop Windsor on 6 June 2010 (1 page)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Mrs Laura Cathrop Windsor on 6 June 2010 (1 page)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Mrs Laura Cathrop Windsor on 6 June 2010 (1 page)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
14 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 June 2008Return made up to 06/06/08; full list of members (3 pages)
19 June 2008Return made up to 06/06/08; full list of members (3 pages)
16 May 2008Accounts for a small company made up to 31 August 2007 (8 pages)
16 May 2008Accounts for a small company made up to 31 August 2007 (8 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
15 June 2007Return made up to 06/06/07; full list of members (2 pages)
15 June 2007Return made up to 06/06/07; full list of members (2 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
3 May 2007Accounts for a small company made up to 31 August 2006 (8 pages)
3 May 2007Accounts for a small company made up to 31 August 2006 (8 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
15 June 2006Return made up to 06/06/06; full list of members (2 pages)
15 June 2006Return made up to 06/06/06; full list of members (2 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
28 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Registered office changed on 02/12/05 from: 10 the groves chester cheshire CH1 1SD (1 page)
2 December 2005Registered office changed on 02/12/05 from: 10 the groves chester cheshire CH1 1SD (1 page)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 06/06/05; full list of members (2 pages)
20 June 2005Return made up to 06/06/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 May 2005Registered office changed on 26/05/05 from: park farm alkington whitchurch salop SY13 3NX (1 page)
26 May 2005Registered office changed on 26/05/05 from: park farm alkington whitchurch salop SY13 3NX (1 page)
26 May 2005Secretary's particulars changed (1 page)
26 May 2005Secretary's particulars changed (1 page)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
10 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 June 2003Return made up to 06/06/03; full list of members (6 pages)
27 June 2003Return made up to 06/06/03; full list of members (6 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
26 February 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
26 February 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
14 August 2002Memorandum and Articles of Association (16 pages)
14 August 2002Memorandum and Articles of Association (16 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: c/o conways, roxburgh house hill street wrexham clywd LL11 1SN (1 page)
9 August 2002Registered office changed on 09/08/02 from: c/o conways, roxburgh house hill street wrexham clywd LL11 1SN (1 page)
5 August 2002Company name changed one stop cartridge shop LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed one stop cartridge shop LIMITED\certificate issued on 05/08/02 (2 pages)
6 June 2002Incorporation (18 pages)
6 June 2002Incorporation (18 pages)