Company NameThe Block Salt Company Limited
Company StatusActive
Company Number04789432
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Pierpaolo Stumpo
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed13 December 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameRobert Douglas Hudson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameCaroline Rachel Weeks
StatusCurrent
Appointed22 October 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameAnthony David Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarvey Water Softeners Limited Hipley Street
Old Woking
Woking
Surrey
GU22 9LQ
Director NameRichard Tinley Galbraith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ashgate Lane
Wincham
Northwich
Cheshire
CW9 6PN
Director NameAlbert William Gilmour Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2005)
RoleCompany Director
Correspondence AddressSandings Chelford Road
Knutsford
Cheshire
WA16 8QP
Director NameMrs Ann Patricia Bowden
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 weeks, 4 days after company formation)
Appointment Duration11 years, 3 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawne Plaidy Beach
Plaidy
Looe
Cornwall
PL13 1LF
Director NameMr Harvey William Bowden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 weeks, 4 days after company formation)
Appointment Duration11 years, 3 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawne Trelawne
Plaidy Lane
Looe
Cornwall
PL13 1LF
Secretary NameMrs Cynthia Mary Bromwich
NationalityBritish
StatusResigned
Appointed30 June 2003(3 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2010)
RoleCompany Director
Correspondence Address21 Potters Lane
Send
Woking
Surrey
GU23 7AJ
Director NameMr Robert Owen Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerford Close
Sandbach
Cheshire
CW11 1YL
Director NameMr Christopher William Thompson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(7 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalfpenny Barn Cranes Lane
Lathom
Ormskirk
Lancashire
L40 5UJ
Secretary NameMr Casey Bowden
StatusResigned
Appointed20 July 2010(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 13 December 2018)
RoleCompany Director
Correspondence AddressHarvey Softeners Limited
Hipley Street Old Woking
Woking
Surrey
GU22 9LQ
Director NameMr John Stephen Melia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Fraser Hamilton Ramsay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(10 years after company formation)
Appointment Duration7 years, 4 months (resigned 22 October 2020)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Director NameMr Martin Neil Hurworth
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraitry Cottage Hill Road
Lower Boddington
Daventry
Northamptonshire
NN11 6YB
Director NameMr Casey Bowden
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvey Softeners Limited Hipley Street Old Woking
Woking
Surrey
GU22 9LQ
Director NameDr Ladan Iravanian
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameFraser Hamilton Ramsay
StatusResigned
Appointed14 January 2019(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2020)
RoleCompany Director
Correspondence AddressFourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Director NameMrs Tracey Ann Bamber
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZip Heaters (Uk) Ltd Fourth Floor, Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01483 753402
Telephone regionGuildford

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,387,068
Gross Profit£148,502
Net Worth£304,444
Cash£205,771
Current Liabilities£329,013

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

7 October 2003Delivered on: 24 October 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (25 pages)
7 November 2022Termination of appointment of Tracey Ann Bamber as a director on 4 November 2022 (1 page)
7 November 2022Appointment of Anthony David Jones as a director on 2 November 2022 (2 pages)
14 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 May 2022Director's details changed for Mrs Tracey Ann Bamber on 23 October 2019 (2 pages)
7 April 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 April 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 December 2021Full accounts made up to 31 March 2021 (25 pages)
29 June 2021Memorandum and Articles of Association (22 pages)
29 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 June 2021Change of details for New Cheshire Salt Works Limited as a person with significant control on 12 March 2020 (2 pages)
22 December 2020Full accounts made up to 31 March 2020 (24 pages)
17 November 2020Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 17 November 2020 (1 page)
17 November 2020Registered office address changed from , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 17 November 2020 (1 page)
10 November 2020Second filing for the appointment of Robert Douglas Hudson as a director (3 pages)
6 November 2020Appointment of Robert Douglas Hudson as a director on 22 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/2020
(3 pages)
26 October 2020Termination of appointment of Ladan Iravanian as a director on 22 October 2020 (1 page)
26 October 2020Termination of appointment of Fraser Hamilton Ramsay as a secretary on 22 October 2020 (1 page)
26 October 2020Appointment of Caroline Rachel Weeks as a secretary on 22 October 2020 (2 pages)
26 October 2020Appointment of Mr Jonathan Laurence Abbotts as a director on 22 October 2020 (2 pages)
26 October 2020Termination of appointment of Fraser Hamilton Ramsay as a director on 22 October 2020 (1 page)
15 June 2020Director's details changed for Mr Fraser Hamilton Ramsay on 31 May 2020 (2 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 June 2020Director's details changed for Mr Pierpaolo Stumpo on 14 October 2019 (2 pages)
1 June 2020Change of details for Harvey Water Softners Limited as a person with significant control on 14 October 2019 (2 pages)
17 March 2020Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages)
17 March 2020Secretary's details changed for Fraser Hamilton Ramsay on 12 March 2020 (1 page)
17 March 2020Director's details changed for Mr Fraser Hamilton Ramsay on 12 March 2020 (2 pages)
13 December 2019Full accounts made up to 31 March 2019 (25 pages)
18 October 2019Termination of appointment of Martin Neil Hurworth as a director on 30 September 2019 (1 page)
18 October 2019Appointment of Mrs Tracey Ann Bamber as a director on 10 October 2019 (2 pages)
14 October 2019Registered office address changed from Harvey Softeners Limited Hipley Street Old Woking Woking Surrey GU22 9LQ to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 14 October 2019 (2 pages)
14 October 2019Registered office address changed from , Harvey Softeners Limited, Hipley Street Old Woking, Woking, Surrey, GU22 9LQ to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 14 October 2019 (2 pages)
24 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
22 January 2019Appointment of Fraser Hamilton Ramsay as a secretary on 14 January 2019 (2 pages)
22 January 2019Termination of appointment of Casey Bowden as a secretary on 13 December 2018 (1 page)
22 January 2019Director's details changed for Mr Fraser Hamilton Ramsay on 14 January 2019 (2 pages)
3 January 2019Full accounts made up to 31 March 2018 (22 pages)
31 December 2018Appointment of Mr Pierpaolo Stumpo as a director on 13 December 2018 (2 pages)
31 December 2018Termination of appointment of Casey Bowden as a director on 13 December 2018 (1 page)
6 December 2018Satisfaction of charge 1 in full (4 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Notification of Harvey Water Softners Limited as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Notification of New Cheshire Salt Works Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Full accounts made up to 31 March 2017 (19 pages)
26 July 2017Full accounts made up to 31 March 2017 (19 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 October 2016Full accounts made up to 31 March 2016 (21 pages)
24 October 2016Full accounts made up to 31 March 2016 (21 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300,000
(8 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300,000
(8 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
22 October 2015Appointment of Dr Ladan Iravanian as a director on 21 October 2015 (2 pages)
22 October 2015Appointment of Dr Ladan Iravanian as a director on 21 October 2015 (2 pages)
22 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
22 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300,000
(8 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300,000
(8 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300,000
(8 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
5 February 2015Termination of appointment of Harvey William Bowden as a director on 21 October 2014 (1 page)
5 February 2015Termination of appointment of Ann Patricia Bowden as a director on 21 October 2014 (1 page)
5 February 2015Termination of appointment of Ann Patricia Bowden as a director on 21 October 2014 (1 page)
5 February 2015Termination of appointment of Harvey William Bowden as a director on 21 October 2014 (1 page)
21 January 2015Appointment of Mr Casey Bowden as a director on 21 October 2014 (2 pages)
21 January 2015Appointment of Mr Casey Bowden as a director on 21 October 2014 (2 pages)
21 January 2015Appointment of Mr Martin Neil Hurworth as a director on 21 October 2014 (2 pages)
21 January 2015Appointment of Mr Martin Neil Hurworth as a director on 21 October 2014 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300,000
(8 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300,000
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
18 July 2013Appointment of Mr Fraser Hamilton Ramsay as a director (2 pages)
18 July 2013Appointment of Mr Fraser Hamilton Ramsay as a director (2 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
7 December 2011Section 519 (2 pages)
7 December 2011Section 519 (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Termination of appointment of Richard Galbraith as a director (2 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
6 July 2011Termination of appointment of Richard Galbraith as a director (2 pages)
27 June 2011Termination of appointment of Christopher Thompson as a director (2 pages)
27 June 2011Termination of appointment of Christopher Thompson as a director (2 pages)
9 May 2011Appointment of John Stephen Melia as a director (2 pages)
9 May 2011Appointment of John Stephen Melia as a director (2 pages)
17 August 2010Termination of appointment of Robert Jones as a director (1 page)
17 August 2010Appointment of Mr Casey Bowden as a secretary (1 page)
17 August 2010Appointment of Mr Christopher William Thompson as a director (2 pages)
17 August 2010Appointment of Mr Christopher William Thompson as a director (2 pages)
17 August 2010Termination of appointment of Robert Jones as a director (1 page)
17 August 2010Appointment of Mr Casey Bowden as a secretary (1 page)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Richard Tinley Galbraith on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Richard Tinley Galbraith on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Harvey Bowden on 5 June 2010 (2 pages)
16 June 2010Termination of appointment of Cynthia Bromwich as a secretary (1 page)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Ann Patricia Bowden on 5 June 2010 (2 pages)
16 June 2010Termination of appointment of Cynthia Bromwich as a secretary (1 page)
16 June 2010Director's details changed for Mr Harvey Bowden on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Ann Patricia Bowden on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Richard Tinley Galbraith on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Ann Patricia Bowden on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Harvey Bowden on 5 June 2010 (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (14 pages)
1 April 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
7 August 2008Full accounts made up to 31 December 2007 (14 pages)
7 August 2008Full accounts made up to 31 December 2007 (14 pages)
5 June 2008Director's change of particulars / harvey bowden / 05/06/2008 (2 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Director's change of particulars / harvey bowden / 05/06/2008 (2 pages)
4 June 2008Director's change of particulars / harvey bowden / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / harvey bowden / 04/06/2008 (1 page)
4 June 2008Director's change of particulars / ann bowden / 04/06/2008 (2 pages)
4 June 2008Director's change of particulars / ann bowden / 04/06/2008 (2 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 June 2007Return made up to 05/06/07; full list of members (3 pages)
7 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 05/06/06; full list of members (8 pages)
6 July 2006Return made up to 05/06/06; full list of members (8 pages)
28 June 2006Registered office changed on 28/06/06 from: new cheshire salt works wincham northwich cheshire CW9 6DD (1 page)
28 June 2006Registered office changed on 28/06/06 from: new cheshire salt works, wincham, northwich, cheshire CW9 6DD (1 page)
28 June 2006Registered office changed on 28/06/06 from: new cheshire salt works wincham northwich cheshire CW9 6DD (1 page)
11 August 2005Accounts for a small company made up to 2 January 2005 (6 pages)
11 August 2005Accounts for a small company made up to 2 January 2005 (6 pages)
11 August 2005Accounts for a small company made up to 2 January 2005 (6 pages)
22 July 2005Return made up to 05/06/05; change of members (8 pages)
22 July 2005Return made up to 05/06/05; change of members (8 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
2 September 2004Accounts for a small company made up to 2 May 2004 (6 pages)
2 September 2004Accounts for a small company made up to 2 May 2004 (6 pages)
2 September 2004Accounts for a small company made up to 2 May 2004 (6 pages)
30 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
30 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 June 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 June 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 June 2004Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page)
2 June 2004Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page)
14 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
14 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Ad 30/06/03-31/10/03 £ si 299999@1=299999 £ ic 1/300000 (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Ad 30/06/03-31/10/03 £ si 299999@1=299999 £ ic 1/300000 (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Registered office changed on 22/10/03 from: sandringham, guildford road, woking, surrey GU22 7QL (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: sandringham guildford road woking surrey GU22 7QL (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: sandringham guildford road woking surrey GU22 7QL (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
5 June 2003Incorporation (19 pages)
5 June 2003Incorporation (19 pages)