Company NameTBF Traffic Ltd
Company StatusActive
Company Number04689212
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Previous NameTraffic Management Solutions Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren John Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Glenn Christopher Collins
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alexander Athole Scott McCallum
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Samuel Lowe
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Thomas George James Barton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Sarah Jane Marklove
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameLeslie Hugh Scott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton House
Upper Street, Baylham
Ipswich
Suffolk
IP6 8JR
Director NameAndrea Mary Scott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton House
Upper Street, Baylham
Ipswich
Suffolk
IP6 8JR
Secretary NameAndrea Mary Scott
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton House
Upper Street, Baylham
Ipswich
Suffolk
IP6 8JR
Secretary NameLeighton James Scott
NationalityBritish
StatusResigned
Appointed25 November 2004(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2005)
RoleCompany Director
Correspondence Address35 Waterford Road
Ipswich
Suffolk
IP1 5NL
Director NameLeighton James Scott
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 December 2005)
RoleCompany Director
Correspondence Address35 Waterford Road
Ipswich
Suffolk
IP1 5NL
Secretary NameKieran Scott
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address96 Epsom Drive
Ipswich
Suffolk
IP1 6SU
Director NameMr Peter Gerard Ryland
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Gardens
Somersham
Ipswich
Suffolk
IP8 4PF
Secretary NameLeslie Hugh Scott
NationalityBritish
StatusResigned
Appointed27 February 2006(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton House
Upper Street, Baylham
Ipswich
Suffolk
IP6 8JR
Director NameMr Andrew Edward Watts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 December 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Andrew William Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed07 December 2018(15 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01473 211533
Telephone regionIpswich

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Bts Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,039
Current Liabilities£339,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

6 August 2021Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered on: 19 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 February 2006Delivered 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 2004Delivered 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

Filing History

2 June 2023Director's details changed for Mrs Sarah Jane Marklove on 2 June 2023 (2 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
7 March 2023Director's details changed for Mr Sam Lowe on 7 March 2023 (2 pages)
16 February 2023Appointment of Mrs Sarah Jane Marklove as a director on 1 February 2023 (2 pages)
8 November 2022Accounts for a small company made up to 31 March 2022 (22 pages)
28 March 2022Satisfaction of charge 046892120004 in full (1 page)
28 March 2022Satisfaction of charge 046892120005 in full (1 page)
28 March 2022Satisfaction of charge 046892120006 in full (1 page)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 March 2022Director's details changed for Mr Alasdair Alan Ryder on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Mr Ian Harry Strudwick on 7 March 2022 (2 pages)
29 October 2021Accounts for a small company made up to 4 April 2021 (18 pages)
17 August 2021Registration of charge 046892120007, created on 6 August 2021 (142 pages)
27 April 2021Director's details changed for Mr Thomas George James Barton on 22 February 2021 (2 pages)
16 April 2021Accounts for a small company made up to 5 April 2020 (19 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Andrew Edward Watts as a director on 13 December 2020 (1 page)
30 September 2020Appointment of Mr Thomas George James Barton as a director on 24 August 2020 (2 pages)
26 August 2020Registration of charge 046892120006, created on 18 August 2020 (156 pages)
24 August 2020Termination of appointment of Andrew William Walker as a director on 1 August 2020 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
5 November 2019Resolutions
  • RES13 ‐ Re-facility agreement/company 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 October 2019Registration of charge 046892120005, created on 18 October 2019 (144 pages)
25 September 2019Satisfaction of charge 046892120003 in full (1 page)
27 August 2019Director's details changed for Mr Andrew Edward Watts on 16 February 2016 (2 pages)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
15 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
2 July 2019Change of details for Tbf Contracting Limited as a person with significant control on 12 December 2018 (2 pages)
21 June 2019Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages)
12 June 2019Registration of charge 046892120004, created on 7 June 2019 (118 pages)
19 March 2019Notification of Tbf Contracting Limited as a person with significant control on 7 December 2018 (2 pages)
19 March 2019Cessation of Alexander Athole Scott Mccallum as a person with significant control on 7 December 2018 (1 page)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
13 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
12 December 2018Appointment of Mr Andrew William Walker as a director on 7 December 2018 (2 pages)
12 December 2018Registered 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 2018Appointment of Mr Sam Lowe as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Alasdair Alan Ryder as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Ian Strudwick as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Steven Geoffrey Mills as a secretary on 7 December 2018 (2 pages)
11 December 2018Appointment of Ms Abigail Draper as a director on 7 December 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 April 2018Registration of charge 046892120003, created on 18 April 2018 (5 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
6 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
23 February 2016Appointment of Mr Andrew Edward Watts as a director on 16 February 2016 (2 pages)
23 February 2016Appointment of Mr Andrew Edward Watts as a director on 16 February 2016 (2 pages)
4 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
4 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
4 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
4 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Termination of appointment of Peter Gerard Ryland as a director on 1 September 2014 (1 page)
10 April 2015Termination of appointment of Peter Gerard Ryland as a director on 1 September 2014 (1 page)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Termination of appointment of Peter Gerard Ryland as a director on 1 September 2014 (1 page)
9 April 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
9 April 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
9 September 2014Satisfaction of charge 2 in full (1 page)
9 September 2014Satisfaction of charge 2 in full (1 page)
19 August 2014Appointment of Mr Glenn Christopher Collins as a director on 5 August 2014 (2 pages)
19 August 2014Termination of appointment of Leslie Hugh Scott as a director on 5 August 2014 (1 page)
19 August 2014Termination of appointment of Andrea Mary Scott as a director on 5 August 2014 (1 page)
19 August 2014Termination of appointment of Andrea Mary Scott as a director on 5 August 2014 (1 page)
19 August 2014Termination of appointment of Leslie Hugh Scott as a director on 5 August 2014 (1 page)
19 August 2014Appointment of Mr Glenn Christopher Collins as a director on 5 August 2014 (2 pages)
19 August 2014Termination of appointment of Leslie Hugh Scott as a secretary on 5 August 2014 (1 page)
19 August 2014Appointment of Mr Alexander Athole Scott Mccallum as a director on 5 August 2014 (2 pages)
19 August 2014Appointment of Mr Alexander Athole Scott Mccallum as a director on 5 August 2014 (2 pages)
19 August 2014Termination of appointment of Andrea Mary Scott as a director on 5 August 2014 (1 page)
19 August 2014Termination of appointment of Leslie Hugh Scott as a director on 5 August 2014 (1 page)
19 August 2014Appointment of Mr Darren John Clark as a director on 5 August 2014 (2 pages)
19 August 2014Termination of appointment of Leslie Hugh Scott as a secretary on 5 August 2014 (1 page)
19 August 2014Appointment of Mr Alexander Athole Scott Mccallum as a director on 5 August 2014 (2 pages)
19 August 2014Termination of appointment of Leslie Hugh Scott as a secretary on 5 August 2014 (1 page)
19 August 2014Appointment of Mr Glenn Christopher Collins as a director on 5 August 2014 (2 pages)
19 August 2014Appointment of Mr Darren John Clark as a director on 5 August 2014 (2 pages)
11 August 2014Registered 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 2014Registered 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 2014Satisfaction of charge 1 in full (1 page)
24 July 2014Satisfaction of charge 1 in full (1 page)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
8 March 2007Return made up to 06/03/07; full list of members (3 pages)
8 March 2007Return made up to 06/03/07; full list of members (3 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 April 2006Return made up to 18/02/06; full list of members (2 pages)
28 April 2006Return made up to 18/02/06; full list of members (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New director appointed (1 page)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New director appointed (2 pages)
21 March 2005Return made up to 06/03/05; full list of members (7 pages)
21 March 2005Return made up to 06/03/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
21 May 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
21 May 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
15 May 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Incorporation (17 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (17 pages)