Helsby
Cheshire
WA6 0AR
Director Name | Mr Glenn Christopher Collins |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alexander Athole Scott McCallum |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Tree Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Samuel Lowe |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Thomas George James Barton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Sarah Jane Marklove |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Leslie Hugh Scott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton House Upper Street, Baylham Ipswich Suffolk IP6 8JR |
Director Name | Andrea Mary Scott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton House Upper Street, Baylham Ipswich Suffolk IP6 8JR |
Secretary Name | Andrea Mary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton House Upper Street, Baylham Ipswich Suffolk IP6 8JR |
Secretary Name | Leighton James Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 35 Waterford Road Ipswich Suffolk IP1 5NL |
Director Name | Leighton James Scott |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | 35 Waterford Road Ipswich Suffolk IP1 5NL |
Secretary Name | Kieran Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 96 Epsom Drive Ipswich Suffolk IP1 6SU |
Director Name | Mr Peter Gerard Ryland |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Princes Gardens Somersham Ipswich Suffolk IP8 4PF |
Secretary Name | Leslie Hugh Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton House Upper Street, Baylham Ipswich Suffolk IP6 8JR |
Director Name | Mr Andrew Edward Watts |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 December 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Andrew William Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 07 December 2018(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01473 211533 |
---|---|
Telephone region | Ipswich |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Bts Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,039 |
Current Liabilities | £339,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
6 August 2021 | Delivered on: 17 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The real property as described against the name of the company at part 1 of schedule 2 to the instrument including the registered land with title number SK369404. For more information, please refer to the instrument. Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: The real property known as unit 16, maitland road, needham market industrial estate, ipswich, suffolk, IP6 8NZ, registered at the land registry with title number SK369404. For more details, please refer to the instrument. Outstanding |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: The leasehold land known as unit 6, maitland road, needham market industrial estate, ipswich, suffolk IP6 8NZ and registered at the land registry with title number SK369404. Outstanding |
18 April 2018 | Delivered on: 19 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 February 2006 | Delivered on: 23 February 2006 Satisfied on: 9 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
18 November 2004 | Delivered on: 20 November 2004 Satisfied on: 24 July 2014 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 |
2 June 2023 | Director's details changed for Mrs Sarah Jane Marklove on 2 June 2023 (2 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
7 March 2023 | Director's details changed for Mr Sam Lowe on 7 March 2023 (2 pages) |
16 February 2023 | Appointment of Mrs Sarah Jane Marklove as a director on 1 February 2023 (2 pages) |
8 November 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
28 March 2022 | Satisfaction of charge 046892120004 in full (1 page) |
28 March 2022 | Satisfaction of charge 046892120005 in full (1 page) |
28 March 2022 | Satisfaction of charge 046892120006 in full (1 page) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
7 March 2022 | Director's details changed for Mr Alasdair Alan Ryder on 7 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Mr Ian Harry Strudwick on 7 March 2022 (2 pages) |
29 October 2021 | Accounts for a small company made up to 4 April 2021 (18 pages) |
17 August 2021 | Registration of charge 046892120007, created on 6 August 2021 (142 pages) |
27 April 2021 | Director's details changed for Mr Thomas George James Barton on 22 February 2021 (2 pages) |
16 April 2021 | Accounts for a small company made up to 5 April 2020 (19 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Andrew Edward Watts as a director on 13 December 2020 (1 page) |
30 September 2020 | Appointment of Mr Thomas George James Barton as a director on 24 August 2020 (2 pages) |
26 August 2020 | Registration of charge 046892120006, created on 18 August 2020 (156 pages) |
24 August 2020 | Termination of appointment of Andrew William Walker as a director on 1 August 2020 (1 page) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
5 November 2019 | Resolutions
|
24 October 2019 | Registration of charge 046892120005, created on 18 October 2019 (144 pages) |
25 September 2019 | Satisfaction of charge 046892120003 in full (1 page) |
27 August 2019 | Director's details changed for Mr Andrew Edward Watts on 16 February 2016 (2 pages) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
2 July 2019 | Change of details for Tbf Contracting Limited as a person with significant control on 12 December 2018 (2 pages) |
21 June 2019 | Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages) |
12 June 2019 | Registration of charge 046892120004, created on 7 June 2019 (118 pages) |
19 March 2019 | Notification of Tbf Contracting Limited as a person with significant control on 7 December 2018 (2 pages) |
19 March 2019 | Cessation of Alexander Athole Scott Mccallum as a person with significant control on 7 December 2018 (1 page) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
13 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
12 December 2018 | Appointment of Mr Andrew William Walker as a director on 7 December 2018 (2 pages) |
12 December 2018 | Registered office address changed from The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Sam Lowe as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Ian Strudwick as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Steven Geoffrey Mills as a secretary on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Ms Abigail Draper as a director on 7 December 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 April 2018 | Registration of charge 046892120003, created on 18 April 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
6 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 February 2016 | Appointment of Mr Andrew Edward Watts as a director on 16 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Andrew Edward Watts as a director on 16 February 2016 (2 pages) |
4 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
4 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
4 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
4 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Peter Gerard Ryland as a director on 1 September 2014 (1 page) |
10 April 2015 | Termination of appointment of Peter Gerard Ryland as a director on 1 September 2014 (1 page) |
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Peter Gerard Ryland as a director on 1 September 2014 (1 page) |
9 April 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
9 April 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
9 September 2014 | Satisfaction of charge 2 in full (1 page) |
9 September 2014 | Satisfaction of charge 2 in full (1 page) |
19 August 2014 | Appointment of Mr Glenn Christopher Collins as a director on 5 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Leslie Hugh Scott as a director on 5 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Andrea Mary Scott as a director on 5 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Andrea Mary Scott as a director on 5 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Leslie Hugh Scott as a director on 5 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Glenn Christopher Collins as a director on 5 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Leslie Hugh Scott as a secretary on 5 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Alexander Athole Scott Mccallum as a director on 5 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Alexander Athole Scott Mccallum as a director on 5 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Andrea Mary Scott as a director on 5 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Leslie Hugh Scott as a director on 5 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Darren John Clark as a director on 5 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Leslie Hugh Scott as a secretary on 5 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Alexander Athole Scott Mccallum as a director on 5 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Leslie Hugh Scott as a secretary on 5 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Glenn Christopher Collins as a director on 5 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Darren John Clark as a director on 5 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from Crane Court, 302 London Road Ipswich Suffolk IP2 0AJ to The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Crane Court, 302 London Road Ipswich Suffolk IP2 0AJ to The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ on 11 August 2014 (1 page) |
24 July 2014 | Satisfaction of charge 1 in full (1 page) |
24 July 2014 | Satisfaction of charge 1 in full (1 page) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
8 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
28 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
21 May 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
21 May 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
15 May 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (17 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (17 pages) |