Company NameJohnsons 1871 Holdings Limited
Company StatusActive
Company Number04647923
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gareth Hilton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Northwich
Cheshire
CW9 7LP
Director NameMr Warren David Hamlin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Northwich
Cheshire
CW9 7LP
Director NameMr Darren Christopher Pardy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Northwich
Cheshire
CW9 7LP
Director NameMr Andi Kyodo Sinclair
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Court Rudheath Way
Northwich
Cheshire
CW9 7LP
Secretary NameHilary Isobel Jamieson
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleAccounts Manager
Correspondence Address7 Brunel Court Rudheath Way
Northwich
Cheshire
CW9 7LP
Director NameAlick Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(3 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Director NameKaren Jane Willis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(3 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Director NameMrs Wendy Jane Sinclair
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(3 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Court Rudheath Way
Northwich
Cheshire
CW9 7LP
Director NameMr Christian William Keene Goulding
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(15 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Northwich
Cheshire
CW9 7LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejohnsons-removals.co.uk

Location

Registered Address7 Brunel Court
Rudheath Way
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Shareholders

52 at £1Andrew Sinclair
68.42%
Ordinary A
24 at £1Wendy Jane Sinclair
31.58%
Ordinary B

Financials

Year2014
Net Worth£1,321,854
Cash£200,952
Current Liabilities£294,515

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

28 August 2021Delivered on: 16 September 2021
Persons entitled: White Oak No.6 Limited

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 May 2017Delivered on: 9 May 2017
Persons entitled: Andi Kyodo Sinclair & Wendy Jane Sinclair

Classification: A registered charge
Outstanding
19 June 2015Delivered 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 2014Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

20 December 2023Full accounts made up to 31 March 2023 (23 pages)
24 November 2023Change of share class name or designation (2 pages)
24 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2023Memorandum and Articles of Association (14 pages)
24 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 November 2023Statement of capital following an allotment of shares on 3 November 2023
  • GBP 101
(3 pages)
20 November 2023Statement of capital following an allotment of shares on 2 November 2023
  • GBP 90
(3 pages)
13 September 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
1 April 2023Satisfaction of charge 046479230007 in full (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 September 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
12 February 2022Satisfaction of charge 046479230005 in full (4 pages)
12 February 2022Satisfaction of charge 046479230006 in full (4 pages)
12 February 2022Satisfaction of charge 046479230008 in full (4 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
16 September 2021Registration of charge 046479230009, created on 28 August 2021 (27 pages)
25 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
16 March 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
23 October 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
24 July 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-27
(3 pages)
30 October 2019Termination of appointment of Christian William Keene Goulding as a director on 30 September 2019 (1 page)
19 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
19 August 2019Director's details changed for Mr Warren David Hamlin on 16 August 2018 (2 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
(3 pages)
30 October 2018Appointment of Mr Darren Pardy as a director on 30 October 2018 (2 pages)
30 October 2018Appointment of Mr Christian William Keene Goulding as a director on 30 October 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
10 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09
(3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 August 2017Change of details for Hillin Holdings Ltd as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Hillin Holdings Ltd as a person with significant control on 8 May 2017 (2 pages)
16 August 2017Notification of Hillin Holdings Ltd as a person with significant control on 8 May 2017 (2 pages)
16 August 2017Change of details for Hillin Holdings Ltd as a person with significant control on 16 August 2017 (2 pages)
15 August 2017Change of details for Mr Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (2 pages)
15 August 2017Change of details for Mr Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (2 pages)
15 August 2017Cessation of Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Cessation of Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
12 May 2017Registration of charge 046479230008, created on 8 May 2017 (26 pages)
12 May 2017Registration of charge 046479230008, created on 8 May 2017 (26 pages)
10 May 2017Termination of appointment of Andi Kyodo Sinclair as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Andi Kyodo Sinclair as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Wendy Jane Sinclair as a director on 8 May 2017 (1 page)
10 May 2017Appointment of Mr Warren David Hamlin as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Mr Warren David Hamlin as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Mr Gareth Hilton as a director on 8 May 2017 (2 pages)
10 May 2017Termination of appointment of Wendy Jane Sinclair as a director on 8 May 2017 (1 page)
10 May 2017Appointment of Mr Gareth Hilton as a director on 8 May 2017 (2 pages)
9 May 2017Registration of charge 046479230007, created on 8 May 2017 (31 pages)
9 May 2017Registration of charge 046479230007, created on 8 May 2017 (31 pages)
4 May 2017Director's details changed for Mrs Wendy Jane Sinclair on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Wendy Jane Sinclair on 4 May 2017 (2 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 March 2016Director's details changed for Mr Andrew Sinclair on 30 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Andrew Sinclair on 30 March 2016 (2 pages)
9 March 2016Termination of appointment of Hilary Isobel Jamieson as a secretary on 3 March 2016 (1 page)
9 March 2016Termination of appointment of Hilary Isobel Jamieson as a secretary on 3 March 2016 (1 page)
26 February 2016Company name changed johnsons moving services (holdings) LTD\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
26 February 2016Company name changed johnsons moving services (holdings) LTD\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
2 February 2016Director's details changed for Mrs Wendy Jane Sinclair on 15 June 2015 (2 pages)
2 February 2016Director's details changed for Mr Andrew Sinclair on 15 June 2015 (2 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 76
(5 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 76
(5 pages)
2 February 2016Secretary's details changed for Hilary Isobel Jamieson on 15 June 2015 (1 page)
2 February 2016Director's details changed for Mrs Wendy Jane Sinclair on 15 June 2015 (2 pages)
2 February 2016Secretary's details changed for Hilary Isobel Jamieson on 15 June 2015 (1 page)
2 February 2016Director's details changed for Mr Andrew Sinclair on 15 June 2015 (2 pages)
17 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 June 2015Registration of charge 046479230006, created on 19 June 2015 (8 pages)
20 June 2015Registration of charge 046479230006, created on 19 June 2015 (8 pages)
7 May 2015Satisfaction of charge 4 in full (4 pages)
7 May 2015Satisfaction of charge 1 in full (4 pages)
7 May 2015Satisfaction of charge 1 in full (4 pages)
7 May 2015Satisfaction of charge 2 in full (4 pages)
7 May 2015Satisfaction of charge 3 in full (4 pages)
7 May 2015Satisfaction of charge 2 in full (4 pages)
7 May 2015Satisfaction of charge 3 in full (4 pages)
7 May 2015Satisfaction of charge 4 in full (4 pages)
25 March 2015Director's details changed for Mrs Wendy Jane Sinclair on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Andrew Sinclair on 25 March 2015 (2 pages)
25 March 2015Secretary's details changed for Hilary Isobel Jamieson on 25 March 2015 (1 page)
25 March 2015Secretary's details changed for Hilary Isobel Jamieson on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mrs Wendy Jane Sinclair on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Andrew Sinclair on 25 March 2015 (2 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 76
(6 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 76
(6 pages)
13 November 2014Registration of charge 046479230005, created on 31 October 2014 (10 pages)
13 November 2014Registration of charge 046479230005, created on 31 October 2014 (10 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 76
(6 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 76
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Company name changed awak LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
(2 pages)
24 June 2013Company name changed awak LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
(2 pages)
10 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
10 June 2013Change of name notice (2 pages)
10 June 2013Change of name notice (2 pages)
10 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
28 February 2013Purchase of own shares. (3 pages)
28 February 2013Purchase of own shares. (3 pages)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 76
(4 pages)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 76
(4 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
12 February 2013Termination of appointment of Alick Willis as a director (2 pages)
12 February 2013Termination of appointment of Karen Willis as a director (2 pages)
12 February 2013Termination of appointment of Alick Willis as a director (2 pages)
12 February 2013Termination of appointment of Karen Willis as a director (2 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 March 2012Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PO on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PO on 20 March 2012 (1 page)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
27 October 2011Sub-division of shares on 18 July 2011 (5 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 October 2011Sub-division of shares on 18 July 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 July 2011Registered office address changed from the Dowery, Barker Street Nantwich Cheshire CW5 5TE on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from the Dowery, Barker Street Nantwich Cheshire CW5 5TE on 11 July 2011 (2 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Alick Willis on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Andrew Sinclair on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Karen Jane Willis on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Wendy Jane Sinclair on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Karen Jane Willis on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Wendy Jane Sinclair on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Alick Willis on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Andrew Sinclair on 27 January 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 February 2009Return made up to 27/01/09; full list of members (5 pages)
27 February 2009Return made up to 27/01/09; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 February 2008Return made up to 27/01/08; full list of members (3 pages)
14 February 2008Return made up to 27/01/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 27/01/07; full list of members (3 pages)
6 February 2007Return made up to 27/01/07; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 March 2006Return made up to 27/01/06; full list of members (3 pages)
10 March 2006Return made up to 27/01/06; full list of members (3 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
2 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
16 February 2004Return made up to 27/01/04; full list of members (8 pages)
16 February 2004Return made up to 27/01/04; full list of members (8 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003New director appointed (2 pages)
2 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)