Company NamePlumbcity Limited
Company StatusActive
Company Number04477777
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven John Wimbledon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AF
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AF
Director NameMr Angus Kenneth Falconer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameGeoffrey Francis Eldred
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(2 weeks, 2 days after company formation)
Appointment Duration14 years, 4 months (resigned 30 November 2016)
RoleNon Executive Director
Correspondence Address9a Beverley Road
Lexden
Colchester
Essex
CO3 3NG
Director NameMr Peter Francis Manby
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(10 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 St Clare Road
Lexden
Colchester
Essex
CO3 3SZ
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AF
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(14 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteplumbcity.com

Location

Registered AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

62.5k at £0.1Mr Steven John Wimbledon
6.25%
Ordinary A
62.5k at £0.1Mr Steven John Wimbledon
6.25%
Ordinary B
60k at £0.1Mr Geoffrey Francis Eldred
6.00%
Ordinary B
450k at £0.1Mr Peter Francis Manby
45.00%
Ordinary B
37.5k at £0.1Mr Robert George Nash
3.75%
Ordinary B
20k at £0.1Mr Geoffrey Francis Eldred
2.00%
Ordinary A
150k at £0.1Mr Peter Francis Manby
15.00%
Ordinary A
125k at £0.1Karen Marie Wimbledon
12.50%
Ordinary B
15k at £0.1Mr Andrew Francis Muffett
1.50%
Ordinary B
12.5k at £0.1Mr Robert George Nash
1.25%
Ordinary A
5k at £0.1Mr Andrew Edward Muffett
0.50%
Ordinary A

Financials

Year2014
Turnover£22,340,006
Gross Profit£7,323,187
Net Worth£8,739,056
Cash£3,510,242
Current Liabilities£3,448,220

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

2 October 2008Delivered on: 15 October 2008
Persons entitled: Sharon Louise Ludlow and Nicola Addison

Classification: Rent deposit deed
Secured details: £12,631.25 due or to become due from the company to the chargee.
Particulars: The rent deposit referred to in the rent deposit deed see image for full details.
Outstanding
1 September 2008Delivered on: 3 September 2008
Persons entitled: Darshan Singh Dokal Baldev Singh Dokal and Mohan Singh Dokal

Classification: Rent deposit deed
Secured details: £3,818.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,818.75 plus vat or such other sum as may be held under the rent deposit deed see image for full details.
Outstanding
29 February 2008Delivered on: 4 March 2008
Persons entitled: Darshan Singh Dokal Baldev Singh Dorkal and Mohan Singh Dokal

Classification: Rent deposit deed
Secured details: £5,750 and all other monies due or to become due from the company to the chargee.
Particulars: £5,750 see image for full details.
Outstanding
29 October 2007Delivered on: 1 November 2007
Persons entitled: Darshan Singh Dokal Baldev Dokal & Mohan Singh Dokal

Classification: Rent deposit deed
Secured details: £6,250 and all other monies due or to become due.
Particulars: The sum of £6,250 plus vat or such other sum held under the rent deposit deed. See the mortgage charge document for full details.
Outstanding
22 March 2007Delivered on: 29 March 2007
Persons entitled: Protego UK Property Fund (Jersey) No. 2 Limited

Classification: Rent deposit deed
Secured details: £2,875.00 and all other monies due or to become due.
Particulars: The deposit and any sum payable and interest. See the mortgage charge document for full details.
Outstanding
5 February 2004Delivered on: 26 February 2004
Persons entitled: Ashtenne Trade Parks Limited

Classification: Rent security deposit deed
Secured details: £23,147.50 due or to become due from the company to the chargee.
Particulars: The deposit sum of £23,147.50 held in an account in the company's name.
Outstanding
27 November 2003Delivered on: 13 December 2003
Persons entitled: Courtwood Properties Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,875.00 and other monies added from time to time in an account.
Outstanding
14 August 2003Delivered on: 16 August 2003
Persons entitled: Hsbc 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.
Outstanding
24 October 2002Delivered on: 30 October 2002
Persons entitled: Sunley Industrial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,500 plus vat has been paid into a separate interest earning deposit account.
Outstanding

Filing History

18 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 October 2022Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
4 July 2022Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL on 4 July 2022 (1 page)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
19 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
1 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 July 2020Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
4 September 2019Full accounts made up to 31 December 2018 (26 pages)
4 July 2019Registered office address changed from Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 4 July 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
17 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2019Solvency Statement dated 02/01/19 (1 page)
17 January 2019Statement by Directors (1 page)
17 January 2019Statement of capital on 17 January 2019
  • GBP 1.00
(3 pages)
17 September 2018Full accounts made up to 31 December 2017 (25 pages)
14 August 2018Satisfaction of charge 2 in full (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 May 2018Director's details changed for Mr Steven John Wimbledon on 25 May 2018 (2 pages)
29 December 2017Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages)
29 December 2017Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
11 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
7 July 2017Notification of Plumbing and Heating Investments Limited as a person with significant control on 30 November 2016 (2 pages)
7 July 2017Notification of Plumbing and Heating Investments Limited as a person with significant control on 30 November 2016 (2 pages)
4 July 2017Cessation of Peter Francis Manby as a person with significant control on 30 November 2016 (1 page)
4 July 2017Cessation of Steven John Wimbledon as a person with significant control on 30 November 2016 (1 page)
4 July 2017Cessation of Peter Francis Manby as a person with significant control on 30 November 2016 (1 page)
4 July 2017Cessation of Steven John Wimbledon as a person with significant control on 30 November 2016 (1 page)
8 December 2016Appointment of Mr Roger David Goddard as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Douglas Talbot Mcnair as a director on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Geoffrey Francis Eldred as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Peter Francis Manby as a director on 30 November 2016 (1 page)
8 December 2016Appointment of Douglas Brash Christie as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Douglas Talbot Mcnair as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr William Sones Woof as a director on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Peter Francis Manby as a director on 30 November 2016 (1 page)
8 December 2016Appointment of Mr William Sones Woof as a director on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Geoffrey Francis Eldred as a director on 30 November 2016 (1 page)
8 December 2016Appointment of Douglas Brash Christie as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Roger David Goddard as a director on 30 November 2016 (2 pages)
31 October 2016Satisfaction of charge 1 in full (1 page)
31 October 2016Satisfaction of charge 1 in full (1 page)
31 October 2016Satisfaction of charge 3 in full (1 page)
31 October 2016Satisfaction of charge 5 in full (1 page)
31 October 2016Satisfaction of charge 5 in full (1 page)
31 October 2016Satisfaction of charge 3 in full (1 page)
20 July 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
28 June 2016Full accounts made up to 31 December 2015 (26 pages)
28 June 2016Full accounts made up to 31 December 2015 (26 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(7 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(7 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(7 pages)
18 June 2015Full accounts made up to 31 December 2014 (21 pages)
18 June 2015Full accounts made up to 31 December 2014 (21 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100,000
(7 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100,000
(7 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100,000
(7 pages)
30 June 2014Full accounts made up to 31 December 2013 (22 pages)
30 June 2014Full accounts made up to 31 December 2013 (22 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 775,000.0
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 775,000.0
(4 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 775,000.0
(4 pages)
22 November 2013Director's details changed for Peter Francis Manby on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Peter Francis Manby on 22 November 2013 (2 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
12 June 2013Full accounts made up to 31 December 2012 (22 pages)
12 June 2013Full accounts made up to 31 December 2012 (22 pages)
11 January 2013Memorandum and Articles of Association (14 pages)
11 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 75,000
(4 pages)
11 January 2013Memorandum and Articles of Association (14 pages)
11 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares allotted 11/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares allotted 11/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 75,000
(4 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
25 June 2012Full accounts made up to 31 December 2011 (22 pages)
25 June 2012Full accounts made up to 31 December 2011 (22 pages)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 50,000.0
(4 pages)
8 November 2011Particulars of variation of rights attached to shares (2 pages)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Particulars of variation of rights attached to shares (2 pages)
8 November 2011Resolutions
  • RES13 ‐ Section 175 31/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
8 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 50,000.0
(4 pages)
8 November 2011Resolutions
  • RES13 ‐ Section 175 31/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Change of share class name or designation (2 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
15 July 2011Full accounts made up to 31 December 2010 (22 pages)
15 July 2011Full accounts made up to 31 December 2010 (22 pages)
3 February 2011Registered office address changed from Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HX on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HX on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HX on 3 February 2011 (1 page)
24 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Mr Steven John Wimbledon on 1 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Steven John Wimbledon on 1 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Steven John Wimbledon on 1 July 2010 (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (19 pages)
7 June 2010Full accounts made up to 31 December 2009 (19 pages)
24 July 2009Return made up to 04/07/09; full list of members (4 pages)
24 July 2009Return made up to 04/07/09; full list of members (4 pages)
10 July 2009Full accounts made up to 31 December 2008 (19 pages)
10 July 2009Full accounts made up to 31 December 2008 (19 pages)
21 November 2008Return made up to 04/07/08; full list of members (4 pages)
21 November 2008Return made up to 04/07/08; full list of members (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 June 2008Full accounts made up to 31 December 2007 (20 pages)
23 June 2008Full accounts made up to 31 December 2007 (20 pages)
16 May 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
16 May 2008Registered office changed on 16/05/2008 from unit 8 conder way whitehall industrial estate colchester essex CO2 8JN (1 page)
16 May 2008Registered office changed on 16/05/2008 from unit 8 conder way whitehall industrial estate colchester essex CO2 8JN (1 page)
16 May 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 04/07/07; full list of members (7 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Location of register of members (1 page)
12 October 2007Return made up to 04/07/07; full list of members (7 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
4 August 2006Return made up to 04/07/06; full list of members (8 pages)
4 August 2006Return made up to 04/07/06; full list of members (8 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 September 2005Registered office changed on 28/09/05 from: 47 butt road colchester essex CO3 3BZ (1 page)
28 September 2005Registered office changed on 28/09/05 from: 47 butt road colchester essex CO3 3BZ (1 page)
15 July 2005Return made up to 04/07/05; full list of members (8 pages)
15 July 2005Return made up to 04/07/05; full list of members (8 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
24 January 2004Ad 29/12/03--------- £ si [email protected]=20000 £ ic 5000/25000 (3 pages)
24 January 2004Ad 29/12/03--------- £ si [email protected]=20000 £ ic 5000/25000 (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
22 August 2003Return made up to 04/07/03; full list of members (7 pages)
22 August 2003Return made up to 04/07/03; full list of members (7 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
8 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
8 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
17 August 2002Ad 31/07/02-31/07/02 £ si [email protected]=4999 £ ic 10/5009 (2 pages)
17 August 2002Ad 31/07/02-31/07/02 £ si [email protected]=4999 £ ic 10/5009 (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
4 July 2002Incorporation (13 pages)
4 July 2002Incorporation (13 pages)