Company NamePostcode Anywhere Holdings Limited
DirectorsDavid Mathew Ward and Dev Datt Dhiman
Company StatusActive
Company Number04496565
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 8 months ago)
Previous NamePostcode Everywhere Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Annabelle Burton
StatusCurrent
Appointed01 April 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David Mathew Ward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Dev Datt Dhiman
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(21 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Jamie Randolph Turner
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Guy Jonathan Mucklow
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr Guy Jonathan Mucklow
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleFinance Director & Secretary
Country of ResidenceEngland
Correspondence AddressThe Old House
Horsham
Martley Worcester
WR6 6PN
Director NameMrs Maeve Ann Mucklow
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2008(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr Edward Michael Moseley
StatusResigned
Appointed23 December 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressWaterside Basin Road
Worcester
WR5 3DA
Director NameMr David Antony Callaghan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2016)
RoleSenior Vp
Country of ResidenceEngland
Correspondence AddressWaterside Basin Road
Worcester
WR5 3DA
Director NameMr Christian David Harle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr Chris David Harle
StatusResigned
Appointed07 May 2015(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 May 2017)
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(14 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr John Henri Constantin
StatusResigned
Appointed11 May 2017(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitefernhillsolutions.net

Location

Registered AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches7 other UK companies use this postal address

Shareholders

685 at £0.1Guy Mucklow
63.25%
Ordinary A
65 at £0.1Maeve Ann Mucklow
6.00%
Ordinary A
21 at £0.3Christian Harle
5.82%
Ordinary G
250 at £0.1Jamie Turner
23.08%
Ordinary B
20 at £0.1Jonathan Fisher
1.85%
Ordinary C

Financials

Year2014
Turnover£10,325,000
Gross Profit£6,764,000
Net Worth£6,164,000
Cash£6,686,000
Current Liabilities£6,492,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

13 February 2019Delivered on: 18 February 2019
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: First fixed charge over all property owned by the company (excluding property subject to a valid legal mortgage).. First fixed charge over the intellectual property owned by the company or in which it has an interest.. (For more details please refer to the instrument).
Outstanding

Filing History

31 January 2024Appointment of Mr Dev Datt Dhiman as a director on 30 January 2024 (2 pages)
30 January 2024Termination of appointment of Christopher Graham Clark as a director on 30 January 2024 (1 page)
19 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Nicholas Richard Brown as a director on 31 March 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
2 February 2022Second filing of Confirmation Statement dated 26 July 2017 (8 pages)
19 January 2022Satisfaction of charge 044965650002 in full (1 page)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
2 July 2021Second filing for the appointment of Mr David Mathew Ward as a director (3 pages)
1 July 2021Termination of appointment of David John Wilson as a director on 30 June 2021 (1 page)
1 July 2021Appointment of Mr David Mathew Ward as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/07/21
(2 pages)
14 April 2021Termination of appointment of John Henri Constantin as a secretary on 1 April 2021 (1 page)
14 April 2021Appointment of Mrs Annabelle Burton as a secretary on 1 April 2021 (2 pages)
11 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
8 March 2019Full accounts made up to 31 March 2018 (26 pages)
22 February 2019Satisfaction of charge 044965650001 in full (4 pages)
18 February 2019Registration of charge 044965650002, created on 13 February 2019 (59 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
7 February 2018Group of companies' accounts made up to 30 April 2017 (35 pages)
2 August 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 108.327614
(5 pages)
2 August 2017Confirmation statement made on 26 July 2017 with updates (9 pages)
2 August 201726/07/17 Statement of Capital gbp 108.327615
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 02.02.2022.
(9 pages)
2 August 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 108.327614
(5 pages)
2 August 2017Confirmation statement made on 26 July 2017 with updates (9 pages)
28 July 2017Sub-division of shares on 11 May 2017 (6 pages)
28 July 2017Change of share class name or designation (2 pages)
28 July 2017Change of share class name or designation (2 pages)
28 July 2017Sub-division of shares on 11 May 2017 (6 pages)
21 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2017Notification of Gb Group Plc as a person with significant control on 11 May 2017 (2 pages)
12 July 2017Notification of Gb Group Plc as a person with significant control on 11 May 2017 (2 pages)
11 July 2017Cessation of Guy Jonathan Mucklow as a person with significant control on 11 May 2017 (1 page)
11 July 2017Cessation of Guy Jonathan Mucklow as a person with significant control on 11 May 2017 (1 page)
19 June 2017Auditor's resignation (2 pages)
19 June 2017Auditor's resignation (2 pages)
6 June 2017Registered office address changed from Waterside Basin Road Worcester WR5 3DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page)
6 June 2017Termination of appointment of Chris David Harle as a secretary on 11 May 2017 (1 page)
6 June 2017Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 June 2017Registered office address changed from Waterside Basin Road Worcester WR5 3DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages)
6 June 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
6 June 2017Termination of appointment of Christian David Harle as a director on 11 May 2017 (1 page)
6 June 2017Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages)
6 June 2017Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages)
6 June 2017Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 June 2017Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page)
6 June 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
6 June 2017Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages)
6 June 2017Termination of appointment of Christian David Harle as a director on 11 May 2017 (1 page)
6 June 2017Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages)
6 June 2017Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages)
6 June 2017Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Termination of appointment of Chris David Harle as a secretary on 11 May 2017 (1 page)
6 June 2017Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page)
23 May 2017Registration of charge 044965650001, created on 19 May 2017 (8 pages)
23 May 2017Registration of charge 044965650001, created on 19 May 2017 (8 pages)
17 October 2016Group of companies' accounts made up to 30 April 2016 (32 pages)
17 October 2016Group of companies' accounts made up to 30 April 2016 (32 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
8 March 2016Termination of appointment of David Anthony Callaghan as a director on 19 January 2016 (1 page)
8 March 2016Termination of appointment of David Anthony Callaghan as a director on 19 January 2016 (1 page)
6 October 2015Cancellation of shares. Statement of capital on 10 October 2011
  • GBP 103
(5 pages)
6 October 2015Cancellation of shares. Statement of capital on 10 October 2011
  • GBP 103
(5 pages)
3 October 2015Group of companies' accounts made up to 30 April 2015 (26 pages)
3 October 2015Group of companies' accounts made up to 30 April 2015 (26 pages)
7 September 2015Cancellation of shares. Statement of capital on 31 December 2009
  • GBP 103.018
(7 pages)
7 September 2015Cancellation of shares. Statement of capital on 31 December 2009
  • GBP 103.018
(7 pages)
2 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2015Purchase of own shares. (3 pages)
2 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2015Purchase of own shares. (3 pages)
2 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 108.3
(8 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 108.3
(8 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 108.30
(16 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 108.30
(16 pages)
7 May 2015Appointment of Mr Chris David Harle as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Chris David Harle as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Chris David Harle as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages)
15 January 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
15 January 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 December 2014Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 102
(6 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 102
(6 pages)
12 March 2014Appointment of Mr David Anthony Callaghan as a director (2 pages)
12 March 2014Appointment of Mr David Anthony Callaghan as a director (2 pages)
25 November 2013Accounts for a small company made up to 30 April 2013 (8 pages)
25 November 2013Accounts for a small company made up to 30 April 2013 (8 pages)
25 September 2013Purchase of own shares. (3 pages)
25 September 2013Purchase of own shares. (3 pages)
17 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 102.0
(4 pages)
17 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 102.0
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
7 January 2013Registered office address changed from Enigma House Elgar Business Centre Hallow Worcestershire WR2 6NJ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Enigma House Elgar Business Centre Hallow Worcestershire WR2 6NJ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Enigma House Elgar Business Centre Hallow Worcestershire WR2 6NJ on 7 January 2013 (1 page)
13 December 2012Solvency statement dated 07/12/12 (1 page)
13 December 2012Statement of capital on 13 December 2012
  • GBP 103.0
(4 pages)
13 December 2012Statement by directors (1 page)
13 December 2012Statement of capital on 13 December 2012
  • GBP 103.0
(4 pages)
13 December 2012Solvency statement dated 07/12/12 (1 page)
13 December 2012Resolutions
  • RES13 ‐ 07/12/2012
(1 page)
13 December 2012Statement by directors (1 page)
13 December 2012Resolutions
  • RES13 ‐ 07/12/2012
(1 page)
1 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
1 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
20 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
20 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
3 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
3 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Purchase of own shares. (3 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Guy Jonathan Mucklow on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Guy Jonathan Mucklow on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Guy Jonathan Mucklow on 1 July 2010 (2 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
4 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
23 December 2009Appointment of Mr Edward Michael Moseley as a secretary (1 page)
23 December 2009Director's details changed for Jamie Randolph Turner on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Maeve Ann Mucklow on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Guy Mucklow as a secretary (1 page)
23 December 2009Termination of appointment of Guy Mucklow as a secretary (1 page)
23 December 2009Director's details changed for Mr Guy Jonathan Mucklow on 23 December 2009 (2 pages)
23 December 2009Appointment of Mr Edward Michael Moseley as a secretary (1 page)
23 December 2009Director's details changed for Maeve Ann Mucklow on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Guy Jonathan Mucklow on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Jamie Randolph Turner on 23 December 2009 (2 pages)
28 July 2009Return made up to 26/07/09; full list of members (5 pages)
28 July 2009Return made up to 26/07/09; full list of members (5 pages)
8 July 2009Ad 03/01/09\gbp si [email protected]=0.018\gbp ic 2/2.018\ (2 pages)
8 July 2009Ad 03/01/09\gbp si [email protected]=0.018\gbp ic 2/2.018\ (2 pages)
30 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
30 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
6 November 2008Director appointed maeve anne mucklow (2 pages)
6 November 2008Director appointed maeve anne mucklow (2 pages)
30 October 2008S-div (1 page)
30 October 2008S-div (1 page)
30 October 2008Resolutions
  • RES13 ‐ Subdivision 27/08/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Subdivision 27/08/2008
(1 page)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 February 2008Ad 16/01/08--------- £ si [email protected]=101 £ ic 2/103 (2 pages)
1 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 February 2008Particulars of contract relating to shares (2 pages)
1 February 2008Particulars of contract relating to shares (2 pages)
1 February 2008Particulars of contract relating to shares (2 pages)
1 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 February 2008Ad 16/01/08--------- £ si [email protected]=2 £ ic 103/105 (2 pages)
1 February 2008Ad 16/01/08--------- £ si [email protected]=101 £ ic 2/103 (2 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 February 2008Particulars of contract relating to shares (2 pages)
1 February 2008Ad 16/01/08--------- £ si [email protected]=2 £ ic 103/105 (2 pages)
22 November 2007Company name changed postcode everywhere LTD\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed postcode everywhere LTD\certificate issued on 22/11/07 (2 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 September 2006Return made up to 26/07/06; full list of members (2 pages)
20 September 2006Return made up to 26/07/06; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
6 September 2005Return made up to 26/07/05; full list of members (7 pages)
6 September 2005Return made up to 26/07/05; full list of members (7 pages)
21 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 February 2004Secretary's particulars changed;director's particulars changed (1 page)
3 February 2004Secretary's particulars changed;director's particulars changed (1 page)
4 September 2003Return made up to 26/07/03; full list of members (7 pages)
4 September 2003Return made up to 26/07/03; full list of members (7 pages)
19 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
19 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
15 August 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
15 August 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
26 July 2002Incorporation (15 pages)
26 July 2002Incorporation (15 pages)