Chester Business Park
Chester
CH4 9GB
Wales
Director Name | Mr David Mathew Ward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Dev Datt Dhiman |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(21 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Jamie Randolph Turner |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Guy Jonathan Mucklow |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr Guy Jonathan Mucklow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Finance Director & Secretary |
Country of Residence | England |
Correspondence Address | The Old House Horsham Martley Worcester WR6 6PN |
Director Name | Mrs Maeve Ann Mucklow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2008(6 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr Edward Michael Moseley |
---|---|
Status | Resigned |
Appointed | 23 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Waterside Basin Road Worcester WR5 3DA |
Director Name | Mr David Antony Callaghan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2016) |
Role | Senior Vp |
Country of Residence | England |
Correspondence Address | Waterside Basin Road Worcester WR5 3DA |
Director Name | Mr Christian David Harle |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr Chris David Harle |
---|---|
Status | Resigned |
Appointed | 07 May 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2017) |
Role | Company Director |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Nicholas Richard Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Christopher Graham Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr John Henri Constantin |
---|---|
Status | Resigned |
Appointed | 11 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | fernhillsolutions.net |
---|
Registered Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 7 other UK companies use this postal address |
685 at £0.1 | Guy Mucklow 63.25% Ordinary A |
---|---|
65 at £0.1 | Maeve Ann Mucklow 6.00% Ordinary A |
21 at £0.3 | Christian Harle 5.82% Ordinary G |
250 at £0.1 | Jamie Turner 23.08% Ordinary B |
20 at £0.1 | Jonathan Fisher 1.85% Ordinary C |
Year | 2014 |
---|---|
Turnover | £10,325,000 |
Gross Profit | £6,764,000 |
Net Worth | £6,164,000 |
Cash | £6,686,000 |
Current Liabilities | £6,492,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
13 February 2019 | Delivered on: 18 February 2019 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
19 May 2017 | Delivered 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 |
31 January 2024 | Appointment of Mr Dev Datt Dhiman as a director on 30 January 2024 (2 pages) |
---|---|
30 January 2024 | Termination of appointment of Christopher Graham Clark as a director on 30 January 2024 (1 page) |
19 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
4 April 2023 | Termination of appointment of Nicholas Richard Brown as a director on 31 March 2023 (1 page) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
2 February 2022 | Second filing of Confirmation Statement dated 26 July 2017 (8 pages) |
19 January 2022 | Satisfaction of charge 044965650002 in full (1 page) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
2 July 2021 | Second filing for the appointment of Mr David Mathew Ward as a director (3 pages) |
1 July 2021 | Termination of appointment of David John Wilson as a director on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Mr David Mathew Ward as a director on 1 July 2021
|
14 April 2021 | Termination of appointment of John Henri Constantin as a secretary on 1 April 2021 (1 page) |
14 April 2021 | Appointment of Mrs Annabelle Burton as a secretary on 1 April 2021 (2 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
8 March 2019 | Full accounts made up to 31 March 2018 (26 pages) |
22 February 2019 | Satisfaction of charge 044965650001 in full (4 pages) |
18 February 2019 | Registration of charge 044965650002, created on 13 February 2019 (59 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
7 February 2018 | Group of companies' accounts made up to 30 April 2017 (35 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
2 August 2017 | Confirmation statement made on 26 July 2017 with updates (9 pages) |
2 August 2017 | 26/07/17 Statement of Capital gbp 108.327615
|
2 August 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
2 August 2017 | Confirmation statement made on 26 July 2017 with updates (9 pages) |
28 July 2017 | Sub-division of shares on 11 May 2017 (6 pages) |
28 July 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Sub-division of shares on 11 May 2017 (6 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
12 July 2017 | Notification of Gb Group Plc as a person with significant control on 11 May 2017 (2 pages) |
12 July 2017 | Notification of Gb Group Plc as a person with significant control on 11 May 2017 (2 pages) |
11 July 2017 | Cessation of Guy Jonathan Mucklow as a person with significant control on 11 May 2017 (1 page) |
11 July 2017 | Cessation of Guy Jonathan Mucklow as a person with significant control on 11 May 2017 (1 page) |
19 June 2017 | Auditor's resignation (2 pages) |
19 June 2017 | Auditor's resignation (2 pages) |
6 June 2017 | Registered 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 2017 | Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Chris David Harle as a secretary on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Registered 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 2017 | Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages) |
6 June 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
6 June 2017 | Termination of appointment of Christian David Harle as a director on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page) |
6 June 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
6 June 2017 | Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Christian David Harle as a director on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Chris David Harle as a secretary on 11 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page) |
23 May 2017 | Registration of charge 044965650001, created on 19 May 2017 (8 pages) |
23 May 2017 | Registration of charge 044965650001, created on 19 May 2017 (8 pages) |
17 October 2016 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
17 October 2016 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
8 March 2016 | Termination of appointment of David Anthony Callaghan as a director on 19 January 2016 (1 page) |
8 March 2016 | Termination of appointment of David Anthony Callaghan as a director on 19 January 2016 (1 page) |
6 October 2015 | Cancellation of shares. Statement of capital on 10 October 2011
|
6 October 2015 | Cancellation of shares. Statement of capital on 10 October 2011
|
3 October 2015 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
3 October 2015 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
7 September 2015 | Cancellation of shares. Statement of capital on 31 December 2009
|
7 September 2015 | Cancellation of shares. Statement of capital on 31 December 2009
|
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Purchase of own shares. (3 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Purchase of own shares. (3 pages) |
2 September 2015 | Resolutions
|
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 May 2015 | Resolutions
|
15 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
15 May 2015 | Resolutions
|
15 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
7 May 2015 | Appointment of Mr Chris David Harle as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Chris David Harle as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Chris David Harle as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Christian David Harle as a director on 7 May 2015 (2 pages) |
15 January 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
15 January 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Resolutions
|
19 December 2014 | Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 March 2014 | Appointment of Mr David Anthony Callaghan as a director (2 pages) |
12 March 2014 | Appointment of Mr David Anthony Callaghan as a director (2 pages) |
25 November 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
25 November 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
25 September 2013 | Purchase of own shares. (3 pages) |
25 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
17 September 2013 | Resolutions
|
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Registered office address changed from Enigma House Elgar Business Centre Hallow Worcestershire WR2 6NJ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Enigma House Elgar Business Centre Hallow Worcestershire WR2 6NJ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Enigma House Elgar Business Centre Hallow Worcestershire WR2 6NJ on 7 January 2013 (1 page) |
13 December 2012 | Solvency statement dated 07/12/12 (1 page) |
13 December 2012 | Statement of capital on 13 December 2012
|
13 December 2012 | Statement by directors (1 page) |
13 December 2012 | Statement of capital on 13 December 2012
|
13 December 2012 | Solvency statement dated 07/12/12 (1 page) |
13 December 2012 | Resolutions
|
13 December 2012 | Statement by directors (1 page) |
13 December 2012 | Resolutions
|
1 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
3 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Guy Jonathan Mucklow on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Guy Jonathan Mucklow on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Guy Jonathan Mucklow on 1 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
23 December 2009 | Appointment of Mr Edward Michael Moseley as a secretary (1 page) |
23 December 2009 | Director's details changed for Jamie Randolph Turner on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Maeve Ann Mucklow on 23 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Guy Mucklow as a secretary (1 page) |
23 December 2009 | Termination of appointment of Guy Mucklow as a secretary (1 page) |
23 December 2009 | Director's details changed for Mr Guy Jonathan Mucklow on 23 December 2009 (2 pages) |
23 December 2009 | Appointment of Mr Edward Michael Moseley as a secretary (1 page) |
23 December 2009 | Director's details changed for Maeve Ann Mucklow on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Guy Jonathan Mucklow on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Jamie Randolph Turner on 23 December 2009 (2 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
8 July 2009 | Ad 03/01/09\gbp si [email protected]=0.018\gbp ic 2/2.018\ (2 pages) |
8 July 2009 | Ad 03/01/09\gbp si [email protected]=0.018\gbp ic 2/2.018\ (2 pages) |
30 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
6 November 2008 | Director appointed maeve anne mucklow (2 pages) |
6 November 2008 | Director appointed maeve anne mucklow (2 pages) |
30 October 2008 | S-div (1 page) |
30 October 2008 | S-div (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 February 2008 | Ad 16/01/08--------- £ si [email protected]=101 £ ic 2/103 (2 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Particulars of contract relating to shares (2 pages) |
1 February 2008 | Particulars of contract relating to shares (2 pages) |
1 February 2008 | Particulars of contract relating to shares (2 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
1 February 2008 | Ad 16/01/08--------- £ si [email protected]=2 £ ic 103/105 (2 pages) |
1 February 2008 | Ad 16/01/08--------- £ si [email protected]=101 £ ic 2/103 (2 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Particulars of contract relating to shares (2 pages) |
1 February 2008 | Ad 16/01/08--------- £ si [email protected]=2 £ ic 103/105 (2 pages) |
22 November 2007 | Company name changed postcode everywhere LTD\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed postcode everywhere LTD\certificate issued on 22/11/07 (2 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
20 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
21 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
19 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
26 July 2002 | Incorporation (15 pages) |
26 July 2002 | Incorporation (15 pages) |