Northwich
Cheshire
CW9 7LP
Director Name | Mr Warren David Hamlin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
Director Name | Mr Darren Christopher Pardy |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
Director Name | Mr Andi Kyodo Sinclair |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
Secretary Name | Hilary Isobel Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 7 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
Director Name | Alick Willis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Greenbank Drive Bollington Macclesfield Cheshire SK10 5LW |
Director Name | Karen Jane Willis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Greenbank Drive Bollington Macclesfield Cheshire SK10 5LW |
Director Name | Mrs Wendy Jane Sinclair |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
Director Name | Mr Christian William Keene Goulding |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | johnsons-removals.co.uk |
---|
Registered Address | 7 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
52 at £1 | Andrew Sinclair 68.42% Ordinary A |
---|---|
24 at £1 | Wendy Jane Sinclair 31.58% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,321,854 |
Cash | £200,952 |
Current Liabilities | £294,515 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
28 August 2021 | Delivered on: 16 September 2021 Persons entitled: White Oak No.6 Limited Classification: A registered charge Outstanding |
---|---|
8 May 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 May 2017 | Delivered on: 9 May 2017 Persons entitled: Andi Kyodo Sinclair & Wendy Jane Sinclair Classification: A registered charge Outstanding |
19 June 2015 | Delivered on: 20 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H - unit 7 brunel court gadbrook park northwich cheshire t/no CH464843. Outstanding |
31 October 2014 | Delivered on: 13 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 21 enterprise way jubilee business park derby t/n DY378142. Outstanding |
27 October 2003 | Delivered on: 4 November 2003 Satisfied on: 7 May 2015 Persons entitled: Roger Ferguson Classification: Assignment of policy of insurance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy of insurance with standard life (no. X75213802) on the lives of andrew sinclair and alick willis (first death) for 10 years cover and the whole right, title and interest present and future in the policy mentioned above. Fully Satisfied |
13 June 2003 | Delivered on: 25 June 2003 Satisfied on: 7 May 2015 Persons entitled: Roger Ferguson Classification: Assignment of policy of insurance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment by way of security of (a) policy of insurance with standard life (policy number X75213802) on the lives of andrew sinclair and alick willis (first death) for 10 year term of cover, and (b) the whole right title and interest present and future of the company in the policy mentioned above. Fully Satisfied |
13 June 2003 | Delivered on: 25 June 2003 Satisfied on: 7 May 2015 Persons entitled: Roger Ferguson 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 following (collectively "the charged property") the undertaking and all property assets and rights present and future of the company including but not limited to estates and interests in freehold and leasehold property (including all fixtures) goodwill uncalled capital stocks shares and other securities intellectual property rights choses in action and claims and the proceeds of any insurance. Fully Satisfied |
16 June 2003 | Delivered on: 19 June 2003 Satisfied on: 7 May 2015 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. Fully Satisfied |
20 December 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
24 November 2023 | Change of share class name or designation (2 pages) |
24 November 2023 | Resolutions
|
24 November 2023 | Memorandum and Articles of Association (14 pages) |
24 November 2023 | Resolutions
|
20 November 2023 | Statement of capital following an allotment of shares on 3 November 2023
|
20 November 2023 | Statement of capital following an allotment of shares on 2 November 2023
|
13 September 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
1 April 2023 | Satisfaction of charge 046479230007 in full (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
16 September 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
12 February 2022 | Satisfaction of charge 046479230005 in full (4 pages) |
12 February 2022 | Satisfaction of charge 046479230006 in full (4 pages) |
12 February 2022 | Satisfaction of charge 046479230008 in full (4 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
16 September 2021 | Registration of charge 046479230009, created on 28 August 2021 (27 pages) |
25 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
16 March 2021 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
23 October 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 September 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
24 July 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
2 December 2019 | Resolutions
|
30 October 2019 | Termination of appointment of Christian William Keene Goulding as a director on 30 September 2019 (1 page) |
19 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
19 August 2019 | Director's details changed for Mr Warren David Hamlin on 16 August 2018 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 January 2019 | Resolutions
|
30 October 2018 | Appointment of Mr Darren Pardy as a director on 30 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Christian William Keene Goulding as a director on 30 October 2018 (2 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
10 April 2018 | Resolutions
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Change of details for Hillin Holdings Ltd as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Hillin Holdings Ltd as a person with significant control on 8 May 2017 (2 pages) |
16 August 2017 | Notification of Hillin Holdings Ltd as a person with significant control on 8 May 2017 (2 pages) |
16 August 2017 | Change of details for Hillin Holdings Ltd as a person with significant control on 16 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (2 pages) |
15 August 2017 | Change of details for Mr Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (2 pages) |
15 August 2017 | Cessation of Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
15 August 2017 | Cessation of Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
12 May 2017 | Registration of charge 046479230008, created on 8 May 2017 (26 pages) |
12 May 2017 | Registration of charge 046479230008, created on 8 May 2017 (26 pages) |
10 May 2017 | Termination of appointment of Andi Kyodo Sinclair as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Andi Kyodo Sinclair as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Wendy Jane Sinclair as a director on 8 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Warren David Hamlin as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Warren David Hamlin as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Gareth Hilton as a director on 8 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Wendy Jane Sinclair as a director on 8 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Gareth Hilton as a director on 8 May 2017 (2 pages) |
9 May 2017 | Registration of charge 046479230007, created on 8 May 2017 (31 pages) |
9 May 2017 | Registration of charge 046479230007, created on 8 May 2017 (31 pages) |
4 May 2017 | Director's details changed for Mrs Wendy Jane Sinclair on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs Wendy Jane Sinclair on 4 May 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
31 March 2016 | Director's details changed for Mr Andrew Sinclair on 30 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Andrew Sinclair on 30 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Hilary Isobel Jamieson as a secretary on 3 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Hilary Isobel Jamieson as a secretary on 3 March 2016 (1 page) |
26 February 2016 | Company name changed johnsons moving services (holdings) LTD\certificate issued on 26/02/16
|
26 February 2016 | Company name changed johnsons moving services (holdings) LTD\certificate issued on 26/02/16
|
2 February 2016 | Director's details changed for Mrs Wendy Jane Sinclair on 15 June 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Andrew Sinclair on 15 June 2015 (2 pages) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Secretary's details changed for Hilary Isobel Jamieson on 15 June 2015 (1 page) |
2 February 2016 | Director's details changed for Mrs Wendy Jane Sinclair on 15 June 2015 (2 pages) |
2 February 2016 | Secretary's details changed for Hilary Isobel Jamieson on 15 June 2015 (1 page) |
2 February 2016 | Director's details changed for Mr Andrew Sinclair on 15 June 2015 (2 pages) |
17 November 2015 | Registered office address changed from C/O Johnsons Moving Services Limited Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PD to 7 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from C/O Johnsons Moving Services Limited Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PD to 7 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP on 17 November 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 June 2015 | Registration of charge 046479230006, created on 19 June 2015 (8 pages) |
20 June 2015 | Registration of charge 046479230006, created on 19 June 2015 (8 pages) |
7 May 2015 | Satisfaction of charge 4 in full (4 pages) |
7 May 2015 | Satisfaction of charge 1 in full (4 pages) |
7 May 2015 | Satisfaction of charge 1 in full (4 pages) |
7 May 2015 | Satisfaction of charge 2 in full (4 pages) |
7 May 2015 | Satisfaction of charge 3 in full (4 pages) |
7 May 2015 | Satisfaction of charge 2 in full (4 pages) |
7 May 2015 | Satisfaction of charge 3 in full (4 pages) |
7 May 2015 | Satisfaction of charge 4 in full (4 pages) |
25 March 2015 | Director's details changed for Mrs Wendy Jane Sinclair on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Andrew Sinclair on 25 March 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Hilary Isobel Jamieson on 25 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Hilary Isobel Jamieson on 25 March 2015 (1 page) |
25 March 2015 | Director's details changed for Mrs Wendy Jane Sinclair on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Andrew Sinclair on 25 March 2015 (2 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 November 2014 | Registration of charge 046479230005, created on 31 October 2014 (10 pages) |
13 November 2014 | Registration of charge 046479230005, created on 31 October 2014 (10 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 June 2013 | Company name changed awak LIMITED\certificate issued on 24/06/13
|
24 June 2013 | Company name changed awak LIMITED\certificate issued on 24/06/13
|
10 June 2013 | Resolutions
|
10 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Resolutions
|
28 February 2013 | Purchase of own shares. (3 pages) |
28 February 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Cancellation of shares. Statement of capital on 21 February 2013
|
21 February 2013 | Cancellation of shares. Statement of capital on 21 February 2013
|
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Termination of appointment of Alick Willis as a director (2 pages) |
12 February 2013 | Termination of appointment of Karen Willis as a director (2 pages) |
12 February 2013 | Termination of appointment of Alick Willis as a director (2 pages) |
12 February 2013 | Termination of appointment of Karen Willis as a director (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 March 2012 | Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PO on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PO on 20 March 2012 (1 page) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
27 October 2011 | Sub-division of shares on 18 July 2011 (5 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
27 October 2011 | Sub-division of shares on 18 July 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 July 2011 | Registered office address changed from the Dowery, Barker Street Nantwich Cheshire CW5 5TE on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from the Dowery, Barker Street Nantwich Cheshire CW5 5TE on 11 July 2011 (2 pages) |
22 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Alick Willis on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Sinclair on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Karen Jane Willis on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Wendy Jane Sinclair on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Karen Jane Willis on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Wendy Jane Sinclair on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alick Willis on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Sinclair on 27 January 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
27 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
10 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members
|
2 February 2005 | Return made up to 27/01/05; full list of members
|
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2003 | New director appointed (2 pages) |
2 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |