Colemere
Ellesmere
Shropshire
SY12 0QL
Wales
Secretary Name | Mrs Laura Calthrop Windsor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2002(same day as company formation) |
Role | Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Colemere Salop SY12 0QL Wales |
Director Name | Mrs Laura Calthrop Windsor |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Garden Lane Chester Cheshire CH1 4EW Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.hoots.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 399734 |
Telephone region | Chester |
Registered Address | 61 Garden Lane Chester Cheshire CH1 4EW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Garden Quarter |
Built Up Area | Chester |
1 at £1 | Laura Windsor 50.00% Ordinary |
---|---|
1 at £1 | Robert Eric Windsor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,339,988 |
Cash | £67,061 |
Current Liabilities | £162,085 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 June 2022 (12 months ago) |
---|---|
Next Return Due | 20 June 2023 (2 weeks, 1 day from now) |
16 September 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2020 | Delivered on: 7 April 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 2 west lorne street. Chester. CH1 4AF. Outstanding |
27 March 2020 | Delivered on: 27 March 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 62C oakley square. London. NW1 1NJ. Outstanding |
26 March 2020 | Delivered on: 27 March 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 111 garden lane. Chester. CH1 4EY. Outstanding |
23 September 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 24 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 21 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 61 garden lane chester. Outstanding |
3 July 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
23 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
---|---|
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
14 April 2020 | Satisfaction of charge 044550980025 in full (1 page) |
7 April 2020 | Registration of charge 044550980029, created on 6 April 2020 (16 pages) |
27 March 2020 | Registration of charge 044550980027, created on 26 March 2020 (14 pages) |
27 March 2020 | Registration of charge 044550980028, created on 27 March 2020 (16 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
16 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 October 2016 | Registration of charge 044550980026, created on 23 September 2016 (38 pages) |
13 October 2016 | Registration of charge 044550980026, created on 23 September 2016 (38 pages) |
30 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 June 2015 | Registration of charge 044550980025, created on 29 May 2015 (40 pages) |
18 June 2015 | Registration of charge 044550980025, created on 29 May 2015 (40 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 February 2015 | Registration of charge 044550980024, created on 21 February 2015 (44 pages) |
24 February 2015 | Registration of charge 044550980024, created on 21 February 2015 (44 pages) |
21 August 2014 | Registration of charge 044550980023, created on 13 August 2014 (41 pages) |
21 August 2014 | Registration of charge 044550980023, created on 13 August 2014 (41 pages) |
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 March 2014 | Appointment of Mrs Laura Calthrop Windsor as a director (2 pages) |
6 March 2014 | Appointment of Mrs Laura Calthrop Windsor as a director (2 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
27 February 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
22 November 2013 | Auditor's resignation (1 page) |
22 November 2013 | Auditor's resignation (1 page) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
3 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
13 December 2010 | Company name changed bouverie LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed bouverie LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (2 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Mrs Laura Cathrop Windsor on 6 June 2010 (1 page) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Mrs Laura Cathrop Windsor on 6 June 2010 (1 page) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Mrs Laura Cathrop Windsor on 6 June 2010 (1 page) |
14 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
14 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
16 May 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
16 May 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
3 May 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
15 June 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 10 the groves chester cheshire CH1 1SD (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 10 the groves chester cheshire CH1 1SD (1 page) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 May 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: park farm alkington whitchurch salop SY13 3NX (1 page) |
26 May 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: park farm alkington whitchurch salop SY13 3NX (1 page) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Return made up to 06/06/04; full list of members
|
10 June 2004 | Return made up to 06/06/04; full list of members
|
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
26 February 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Memorandum and Articles of Association (16 pages) |
14 August 2002 | Memorandum and Articles of Association (16 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: c/o conways, roxburgh house hill street wrexham clywd LL11 1SN (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: c/o conways, roxburgh house hill street wrexham clywd LL11 1SN (1 page) |
5 August 2002 | Company name changed one stop cartridge shop LIMITED\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed one stop cartridge shop LIMITED\certificate issued on 05/08/02 (2 pages) |
6 June 2002 | Incorporation (18 pages) |
6 June 2002 | Incorporation (18 pages) |