Mold
Clwyd
CH7 1NP
Wales
Director Name | Ms Charlotte Lesley Atkins |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Operations Manager |
Country of Residence | Wales |
Correspondence Address | 42 High Street Mold Flintshire High Street Mold CH7 1BH Wales |
Director Name | Ms Catherine Lloyd-Williams |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | 42 High Street Mold Flintshire High Street Mold CH7 1BH Wales |
Director Name | Mr Mark McIntosh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 11 Wellington Street Shotton Deeside Flintshire CH5 1AH Wales |
Secretary Name | Mr Chris Vick |
---|---|
Status | Current |
Appointed | 10 November 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 42 High Street Mold CH7 1BH Wales |
Director Name | Mrs Anna Knight |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | Ty Gwyn 2 The Close Upper Bryn Coch Mold CH7 1QA Wales |
Director Name | Meryl Hayes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 39 Mold Road Mynydd Isa Mold Flintshire CH7 6TE Wales |
Director Name | Lynn Roberts |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Advocate |
Correspondence Address | 52 Y Berthlog Trelogan Holywell Flintshire CH8 9BW Wales |
Director Name | Julie Carol Lambert |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Granby Court Connahs Quay Deeside Flintshire CH5 4JZ Wales |
Director Name | Mr Mark McIntosh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Trustee Treasurer |
Country of Residence | Wales |
Correspondence Address | 11 Wellington Street Shotton Flintshire CH5 1AH Wales |
Secretary Name | Ms Susan Patricia Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Stables Downing Road Whitford Clwyd CH8 9EQ Wales |
Director Name | John Gravell Richards |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 June 2015) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 15 Bryn Awelon Mold Flintshire CH7 1LT Wales |
Director Name | David Stanley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Llys Y Nant Nantmawr Road Buckley Flintshire CH7 2BE Wales |
Director Name | Thomas James Brian Campbell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2006) |
Role | Retired |
Correspondence Address | 3 School Street Henllan Denbigh Clwyd LL16 5BA Wales |
Director Name | Valmai Elizabeth Perkins |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 November 2016) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 4 Park House Mews New Street Mold Clwyd CH7 1NU Wales |
Director Name | Mr Donald Gene Rhead |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 20 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2012) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Bwthyn Briallu Brynford Road Holywell Clwyd CH8 7RP Wales |
Director Name | Louise Rutt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 44 Well Street Holywell Clwyd CH8 7PL Wales |
Director Name | Mr Mark McIntosh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 October 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Wellington Street Shotton Flintshire CH5 1AH Wales |
Director Name | Pamela Elizabeth Safrazyan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | English Methodist Church Wrexham Street Mold Clwyd CH7 1HQ Wales |
Director Name | Ms Doreen Lee |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 2017) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | No 1 The Podium Ambrose Lloyd Centre New Street Mold Flintshire CH7 1NP Wales |
Director Name | Ms Enid Wyn Rich |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 November 2016) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | No 1 The Podium Ambrose Lloyd Centre New Street Mold Flintshire CH7 1NP Wales |
Director Name | Mr Gary Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2015) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | No 1 The Podium Ambrose Lloyd Centre New Street Mold Flintshire CH7 1NP Wales |
Director Name | Peter Metcalfe |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 2016) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 6 Llys Alarch Flint Clwyd CH6 5AB Wales |
Director Name | Ms Maria Bliss |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 2017) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | No 1 The Podium Ambrose Lloyd Centre New Street Mold Flintshire CH7 1NP Wales |
Director Name | Mr Robert Joseph Roberts |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 December 2019) |
Role | Pensions Advisor |
Country of Residence | Wales |
Correspondence Address | 15 Ffordd Tyn Coed Mold Ffordd Ty'N-Y-Coed Mold Flintshire CH7 1FS Wales |
Director Name | Mr Paul Richard Wynne |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2021) |
Role | Unemployed |
Country of Residence | Wales |
Correspondence Address | 42 High Street Mold Flintshire High Street Mold CH7 1BH Wales |
Secretary Name | Mrs Lynn Roberts |
---|---|
Status | Resigned |
Appointed | 16 December 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 2021) |
Role | Company Director |
Correspondence Address | 42 High Street Mold Flintshire High Street Mold CH7 1BH Wales |
Website | flintshireadvocacy.co.uk |
---|---|
Telephone | 01352 759332 |
Telephone region | Mold |
Registered Address | Ff Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Turnover | £462,594 |
Net Worth | £122,795 |
Cash | £107,654 |
Current Liabilities | £1,410 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
20 April 2012 | Delivered on: 21 April 2012 Persons entitled: LCP Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit monies initially £2,775.00 see image for full details. Outstanding |
---|
19 July 2023 | Registered office address changed from 42 High Street Mold Flintshire High Street Mold CH7 1BH Wales to Ff Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 19 July 2023 (1 page) |
---|---|
20 April 2023 | Termination of appointment of Michael Webster as a director on 20 April 2023 (1 page) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
16 February 2023 | Appointment of Mrs Lynn Roberts as a director on 8 February 2023 (2 pages) |
6 October 2022 | Termination of appointment of Mark Mcintosh as a director on 6 October 2022 (1 page) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
14 July 2022 | Director's details changed for Mrs Anna Powell on 14 July 2022 (2 pages) |
7 July 2022 | Appointment of Mrs Anna Powell as a director on 29 June 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
29 March 2022 | Termination of appointment of Meryl Hayes as a director on 21 March 2022 (1 page) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
10 November 2021 | Termination of appointment of Lynn Roberts as a secretary on 10 November 2021 (1 page) |
10 November 2021 | Appointment of Mr Chris Vick as a secretary on 10 November 2021 (2 pages) |
29 June 2021 | Termination of appointment of Paul Richard Wynne as a director on 28 June 2021 (1 page) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
30 October 2020 | Termination of appointment of Julie Carol Lambert as a director on 21 October 2020 (1 page) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 March 2020 | Appointment of Mr Mark Mcintosh as a director on 2 March 2020 (2 pages) |
18 December 2019 | Termination of appointment of Robert Joseph Roberts as a director on 18 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Susan Patricia Woods as a secretary on 16 December 2019 (1 page) |
17 December 2019 | Appointment of Mrs Lynn Roberts as a secretary on 16 December 2019 (2 pages) |
30 October 2019 | Appointment of Mr Paul Richard Wynne as a director on 28 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Mark Mcintosh as a director on 12 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Robert Joseph Roberts as a director on 25 September 2019 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
5 October 2017 | Appointment of Ms Catherine Lloyd-Williams as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Ms Catherine Lloyd-Williams as a director on 27 September 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
31 July 2017 | Registered office address changed from No 1 the Podium Ambrose Lloyd Centre New Street Mold Flintshire CH7 1NP to 42 High Street Mold Flintshire High Street Mold CH7 1BH on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from No 1 the Podium Ambrose Lloyd Centre New Street Mold Flintshire CH7 1NP to 42 High Street Mold Flintshire High Street Mold CH7 1BH on 31 July 2017 (1 page) |
23 March 2017 | Termination of appointment of Doreen Lee as a director on 7 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Doreen Lee as a director on 7 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
6 February 2017 | Termination of appointment of Maria Bliss as a director on 2 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Maria Bliss as a director on 2 February 2017 (1 page) |
17 November 2016 | Appointment of Ms Charlotte Lesley Atkins as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Maria Bliss as a director on 17 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Valmai Elizabeth Perkins as a director on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Valmai Elizabeth Perkins as a director on 17 November 2016 (1 page) |
17 November 2016 | Appointment of Ms Charlotte Lesley Atkins as a director on 17 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Enid Wyn Rich as a director on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Enid Wyn Rich as a director on 17 November 2016 (1 page) |
17 November 2016 | Appointment of Ms Maria Bliss as a director on 17 November 2016 (2 pages) |
18 September 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
18 September 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 August 2016 | Termination of appointment of Peter Metcalfe as a director on 22 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Peter Metcalfe as a director on 22 July 2016 (1 page) |
12 April 2016 | Annual return made up to 21 March 2016 no member list (10 pages) |
12 April 2016 | Annual return made up to 21 March 2016 no member list (10 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
13 August 2015 | Termination of appointment of John Gravell Richards as a director on 11 June 2015 (1 page) |
13 August 2015 | Termination of appointment of John Gravell Richards as a director on 11 June 2015 (1 page) |
14 May 2015 | Statement of company's objects (2 pages) |
14 May 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Memorandum and Articles of Association (15 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
28 April 2015 | Memorandum and Articles of Association (15 pages) |
2 April 2015 | Company name changed flintshire advocacy services LTD\certificate issued on 02/04/15
|
2 April 2015 | Company name changed flintshire advocacy services LTD\certificate issued on 02/04/15
|
1 April 2015 | Annual return made up to 21 March 2015 no member list (11 pages) |
1 April 2015 | Termination of appointment of Gary Lloyd as a director on 26 March 2015 (1 page) |
1 April 2015 | Annual return made up to 21 March 2015 no member list (11 pages) |
1 April 2015 | Termination of appointment of Gary Lloyd as a director on 26 March 2015 (1 page) |
4 March 2015 | Appointment of Peter Metcalfe as a director on 29 January 2015 (2 pages) |
4 March 2015 | Appointment of Peter Metcalfe as a director on 29 January 2015 (2 pages) |
17 November 2014 | Appointment of Mr Michael Webster as a director on 6 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Michael Webster as a director on 6 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Michael Webster as a director on 6 November 2014 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
14 April 2014 | Annual return made up to 21 March 2014 no member list (9 pages) |
14 April 2014 | Annual return made up to 21 March 2014 no member list (9 pages) |
15 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
15 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
5 July 2013 | Termination of appointment of Louise Rutt as a director (1 page) |
5 July 2013 | Termination of appointment of Louise Rutt as a director (1 page) |
13 May 2013 | Appointment of Ms Enid Wyn Rich as a director (2 pages) |
13 May 2013 | Appointment of Ms Enid Wyn Rich as a director (2 pages) |
13 May 2013 | Appointment of Mr Gary Lloyd as a director (2 pages) |
13 May 2013 | Appointment of Mr Gary Lloyd as a director (2 pages) |
9 April 2013 | Annual return made up to 21 March 2013 no member list (9 pages) |
9 April 2013 | Annual return made up to 21 March 2013 no member list (9 pages) |
9 April 2013 | Director's details changed for Meryl Hayes on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Meryl Hayes on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Meryl Hayes on 9 April 2013 (2 pages) |
21 December 2012 | Termination of appointment of Pamela Safrazyan as a director (1 page) |
21 December 2012 | Termination of appointment of Pamela Safrazyan as a director (1 page) |
2 November 2012 | Appointment of Ms Doreen Lee as a director (2 pages) |
2 November 2012 | Appointment of Ms Doreen Lee as a director (2 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
20 August 2012 | Termination of appointment of Donald Rhead as a director (1 page) |
20 August 2012 | Termination of appointment of Donald Rhead as a director (1 page) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2012 | Registered office address changed from Mold English Methodist Church Wrexham Street Mold Flintshire CH7 1HQ on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Mold English Methodist Church Wrexham Street Mold Flintshire CH7 1HQ on 13 April 2012 (1 page) |
3 April 2012 | Annual return made up to 21 March 2012 no member list (10 pages) |
3 April 2012 | Annual return made up to 21 March 2012 no member list (10 pages) |
23 February 2012 | Company name changed flintshire mental health advocacy services\certificate issued on 23/02/12
|
23 February 2012 | Company name changed flintshire mental health advocacy services\certificate issued on 23/02/12
|
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
18 April 2011 | Annual return made up to 21 March 2011 no member list (10 pages) |
18 April 2011 | Annual return made up to 21 March 2011 no member list (10 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
11 June 2010 | Termination of appointment of David Stanley as a director (1 page) |
11 June 2010 | Termination of appointment of David Stanley as a director (1 page) |
23 March 2010 | Director's details changed for Meryl Hayes on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Louise Rutt on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Valmai Elizabeth Perkins on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Julie Carol Lambert on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Stanley on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Donald Gene Rhead on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mark Mcintosh on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Valmai Elizabeth Perkins on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Meryl Hayes on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Stanley on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mark Mcintosh on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Gravell Richards on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 no member list (7 pages) |
23 March 2010 | Annual return made up to 21 March 2010 no member list (7 pages) |
23 March 2010 | Director's details changed for Donald Gene Rhead on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Julie Carol Lambert on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Gravell Richards on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Louise Rutt on 23 March 2010 (2 pages) |
11 March 2010 | Appointment of Pamela Elizabeth Safrazyan as a director (3 pages) |
11 March 2010 | Appointment of Pamela Elizabeth Safrazyan as a director (3 pages) |
24 September 2009 | Partial exemption accounts made up to 31 March 2009 (13 pages) |
24 September 2009 | Partial exemption accounts made up to 31 March 2009 (13 pages) |
14 April 2009 | Annual return made up to 21/03/09 (4 pages) |
14 April 2009 | Annual return made up to 21/03/09 (4 pages) |
12 November 2008 | Memorandum and Articles of Association (16 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Memorandum and Articles of Association (16 pages) |
12 November 2008 | Resolutions
|
9 October 2008 | Director appointed mark mcintosh (1 page) |
9 October 2008 | Director appointed mark mcintosh (1 page) |
9 September 2008 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
9 September 2008 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
17 April 2008 | Annual return made up to 21/03/08 (4 pages) |
17 April 2008 | Annual return made up to 21/03/08 (4 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
20 April 2007 | Annual return made up to 21/03/07 (6 pages) |
20 April 2007 | Annual return made up to 21/03/07 (6 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
30 June 2006 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
30 June 2006 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
10 April 2006 | Annual return made up to 21/03/06 (5 pages) |
10 April 2006 | Annual return made up to 21/03/06 (5 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: unit 114 greenfield business centre greenfield holywell, flintshire CH8 7GR (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: unit 114 greenfield business centre greenfield holywell, flintshire CH8 7GR (1 page) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 April 2005 | Annual return made up to 21/03/05 (6 pages) |
13 April 2005 | Annual return made up to 21/03/05 (6 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 March 2004 | Annual return made up to 21/03/04
|
29 March 2004 | Annual return made up to 21/03/04
|
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
21 March 2003 | Incorporation (28 pages) |
21 March 2003 | Incorporation (28 pages) |