Heswall
Wirral
Merseyside
CH60 9JE
Wales
Director Name | Mr Elaine Amanda Lewis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sumner Road Prenton CH43 7RL Wales |
Director Name | Mrs Jacqueline Toop |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(15 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead CH41 5AR Wales |
Director Name | Mrs Jennifer Margaret Ricketts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Allans Meadow Neston CH64 9SG Wales |
Director Name | Mr Graham Charles Toop |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead CH41 5AR Wales |
Director Name | Mr Michael Nickson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(20 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead CH41 5AR Wales |
Director Name | Mrs Glenys Richardson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead CH41 5AR Wales |
Director Name | Mrs Janet Gillian Vickers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Loomsway Irby Wirral Merseyside CH61 4UD Wales |
Director Name | Mrs Linda Webb |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Inervar 35 Thurstaston Road Irby Wirral Merseyside CH61 0HF Wales |
Director Name | Mr Norman Richardson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings School Lane Childer Thornton South Wirral CH66 5PH Wales |
Director Name | Jill Margaret Pratt |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Sawyers Cottage The Parade, Parkgate Neston Cheshire CH64 6RN Wales |
Director Name | Prof Derek Charles Knottenbelt |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree House Vyner Road North Prenton Merseyside CH43 7PZ Wales |
Secretary Name | Mr Norman Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ledsham Park Drive Little Sutton Ellesmere Port Cheshire CH66 4XZ Wales |
Director Name | Mrs Janet Elizabeth Gates |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 February 2010) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Thornthwaite Park West Heswall Merseyside CH60 1JF Wales |
Director Name | Mrs Elaine Amanda Lewis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2010) |
Role | Director Internet Company |
Country of Residence | United Kingdom |
Correspondence Address | Five Oaks Dunstan Lane Burton Cheshire CH64 8TL Wales |
Director Name | Miss Jennifer Kate Wilson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2012) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Collingham Green Little Sutton Ellesmere Port Merseyside CH66 4NX Wales |
Director Name | Mrs Jacqueline Margaret Lloyd |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 September 2019) |
Role | School Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Heron Lodge The Runnell Neston CH64 3TQ Wales |
Director Name | Mrs Janet Elizabeth Kenney |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2014) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 39 Ledsham Park Drive Little Sutton Ellesmere Port Cheshire CH66 4XZ Wales |
Director Name | Mrs Carolyn Margaret Jowitt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2012) |
Role | Personnel And Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ledsham Park Drive Little Sutton Ellesmere Port Cheshire CH66 4XZ Wales |
Director Name | Miss Louise Deborah Buss |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2018) |
Role | Quality Controller |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodbank Road Whitby Ellesmere Port CH65 6PT Wales |
Director Name | Mrs Jane Langdon |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodthorne Mile Bank Whitchurch SY13 4JY Wales |
Director Name | Mr Peter William Roach |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pickerill Road Greasby Wirral CH49 3ND Wales |
Director Name | Mrs Elizabeth Ann Marrs |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woodlands Close Parkgate Neston Cheshire CH64 6RU Wales |
Director Name | Ms Erica Marguerite Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 St. Michaels Road Aigburth Liverpool L17 7AR |
Registered Address | 46 Hamilton Square Birkenhead CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,340 |
Net Worth | £131,433 |
Cash | £8,084 |
Current Liabilities | £2,129 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
22 January 2024 | Appointment of Mr Michael Nickson as a director on 8 January 2024 (2 pages) |
---|---|
22 January 2024 | Termination of appointment of Erica Marguerite Jones as a director on 9 September 2023 (1 page) |
22 January 2024 | Termination of appointment of Elizabeth Ann Marrs as a director on 29 August 2023 (1 page) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
27 September 2023 | Notification of a person with significant control statement (2 pages) |
27 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
27 September 2023 | Cessation of Graham Charles Toop as a person with significant control on 14 September 2023 (1 page) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
4 July 2022 | Notification of Graham Charles Toop as a person with significant control on 4 July 2022 (2 pages) |
4 July 2022 | Cessation of Jane Langdon as a person with significant control on 4 July 2022 (1 page) |
4 July 2022 | Appointment of Mr Graham Charles Toop as a director on 4 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Jane Langdon as a director on 4 July 2022 (1 page) |
23 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
28 September 2020 | Director's details changed for Mrs Elaine Amanda Lewis on 20 September 2020 (2 pages) |
28 September 2020 | Appointment of Mrs Jennifer Margaret Ricketts as a director on 21 September 2020 (2 pages) |
28 September 2020 | Appointment of Ms Erica Marguerite Jones as a director on 21 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
9 February 2020 | Director's details changed for Mrs Amanda Lewis on 10 September 2018 (2 pages) |
6 January 2020 | Termination of appointment of Janet Gillian Vickers as a director on 31 December 2019 (1 page) |
1 December 2019 | Director's details changed for Mrs Jane Langdon on 1 December 2019 (2 pages) |
1 December 2019 | Change of details for Mrs Jane Langdon as a person with significant control on 1 December 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
23 September 2019 | Termination of appointment of Jacqueline Margaret Lloyd as a director on 16 September 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
16 March 2019 | Appointment of Mrs Jacqueline Toop as a director on 11 March 2019 (2 pages) |
16 March 2019 | Appointment of Mrs Elizabeth Ann Marrs as a director on 11 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Peter William Roach as a director on 18 February 2019 (1 page) |
24 January 2019 | Appointment of Mr Peter William Roach as a director on 21 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Louise Deborah Buss as a director on 31 December 2018 (1 page) |
15 October 2018 | Termination of appointment of Linda Webb as a director on 1 October 2018 (1 page) |
14 September 2018 | Appointment of Mrs Amanda Lewis as a director on 10 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
28 August 2018 | Director's details changed for Mrs Jacqueline Margaret Lloyd on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Miss Louise Deborah Buss on 3 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mrs Jacqueline Margaret Lloyd on 23 August 2018 (2 pages) |
23 August 2018 | Notification of Jane Langdon as a person with significant control on 23 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Mrs Jane Langdon on 16 August 2018 (2 pages) |
14 August 2018 | Cessation of Glenys Richardson as a person with significant control on 3 August 2018 (1 page) |
14 August 2018 | Registered office address changed from C/O Mrs G Richardson 39 Ledsham Park Drive Little Sutton Ellesmere Port Cheshire CH66 4XZ to 46 Hamilton Square Birkenhead CH41 5AR on 14 August 2018 (1 page) |
14 August 2018 | Termination of appointment of Glenys Richardson as a director on 3 August 2018 (1 page) |
14 August 2018 | Termination of appointment of Glenys Richardson as a director on 3 August 2018 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
15 January 2018 | Director's details changed for Miss Louise Deborah Buss on 2 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Miss Louise Deborah Buss on 2 January 2018 (2 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
15 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
29 October 2015 | Annual return made up to 15 October 2015 no member list (7 pages) |
29 October 2015 | Annual return made up to 15 October 2015 no member list (7 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
17 October 2014 | Annual return made up to 15 October 2014 no member list (7 pages) |
17 October 2014 | Annual return made up to 15 October 2014 no member list (7 pages) |
11 March 2014 | Termination of appointment of Janet Kenney as a director (1 page) |
11 March 2014 | Termination of appointment of Janet Kenney as a director (1 page) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 October 2013 | Annual return made up to 15 October 2013 no member list (7 pages) |
18 October 2013 | Director's details changed for Miss Louise Deborah Buss on 16 August 2013 (2 pages) |
18 October 2013 | Annual return made up to 15 October 2013 no member list (7 pages) |
18 October 2013 | Director's details changed for Miss Louise Deborah Buss on 16 August 2013 (2 pages) |
2 December 2012 | Termination of appointment of Jennifer Wilson as a director (1 page) |
2 December 2012 | Termination of appointment of Jennifer Wilson as a director (1 page) |
16 October 2012 | Annual return made up to 15 October 2012 no member list (8 pages) |
16 October 2012 | Annual return made up to 15 October 2012 no member list (8 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 September 2012 | Appointment of Mrs Jane Langdon as a director (2 pages) |
5 September 2012 | Appointment of Mrs Jane Langdon as a director (2 pages) |
4 September 2012 | Termination of appointment of Derek Knottenbelt as a director (1 page) |
4 September 2012 | Termination of appointment of Carolyn Jowitt as a director (1 page) |
4 September 2012 | Termination of appointment of Carolyn Jowitt as a director (1 page) |
4 September 2012 | Termination of appointment of Derek Knottenbelt as a director (1 page) |
17 October 2011 | Annual return made up to 15 October 2011 no member list (10 pages) |
17 October 2011 | Director's details changed for Mrs Glenys Richardson on 17 June 2011 (2 pages) |
17 October 2011 | Annual return made up to 15 October 2011 no member list (10 pages) |
17 October 2011 | Director's details changed for Mrs Glenys Richardson on 17 June 2011 (2 pages) |
20 September 2011 | Appointment of Miss Louise Deborah Buss as a director (2 pages) |
20 September 2011 | Appointment of Miss Louise Deborah Buss as a director (2 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 July 2011 | Secretary's details changed for Mr Norman Richardson on 14 February 2011 (1 page) |
4 July 2011 | Secretary's details changed for Mr Norman Richardson on 14 February 2011 (1 page) |
3 July 2011 | Registered office address changed from the Moorings School Lane Childer Thornton Ellesmere Port Cheshire CH66 5PH on 3 July 2011 (1 page) |
3 July 2011 | Termination of appointment of Norman Richardson as a director (1 page) |
3 July 2011 | Registered office address changed from the Moorings School Lane Childer Thornton Ellesmere Port Cheshire CH66 5PH on 3 July 2011 (1 page) |
3 July 2011 | Termination of appointment of Norman Richardson as a director (1 page) |
3 July 2011 | Termination of appointment of Norman Richardson as a secretary (1 page) |
3 July 2011 | Registered office address changed from the Moorings School Lane Childer Thornton Ellesmere Port Cheshire CH66 5PH on 3 July 2011 (1 page) |
3 July 2011 | Termination of appointment of Norman Richardson as a secretary (1 page) |
18 February 2011 | Appointment of Mrs Carolyn Margaret Jowitt as a director (2 pages) |
18 February 2011 | Appointment of Mrs Carolyn Margaret Jowitt as a director (2 pages) |
15 October 2010 | Termination of appointment of Elaine Lewis as a director (1 page) |
15 October 2010 | Termination of appointment of Janet Gates as a director (1 page) |
15 October 2010 | Termination of appointment of Elaine Lewis as a director (1 page) |
15 October 2010 | Annual return made up to 15 October 2010 no member list (10 pages) |
15 October 2010 | Annual return made up to 15 October 2010 no member list (10 pages) |
15 October 2010 | Termination of appointment of Janet Gates as a director (1 page) |
23 August 2010 | Appointment of Mrs Jacqueline Margaret Lloyd as a director (2 pages) |
23 August 2010 | Appointment of Mrs Jacqueline Margaret Lloyd as a director (2 pages) |
21 August 2010 | Appointment of Mrs Janet Elizabeth Kenney as a director (2 pages) |
21 August 2010 | Appointment of Mrs Janet Elizabeth Kenney as a director (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
16 October 2009 | Annual return made up to 15 October 2009 no member list (7 pages) |
16 October 2009 | Annual return made up to 15 October 2009 no member list (7 pages) |
15 October 2009 | Director's details changed for Jennifer Kate Wilson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Professor Derek Charles Knottenbelt on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Glenys Richardson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Janet Gillian Vickers on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Elaine Amanda Lewis on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Janet Gillian Vickers on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Glenys Richardson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Norman Richardson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Linda Webb on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Elaine Amanda Lewis on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Linda Webb on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Professor Derek Charles Knottenbelt on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sonja Nixon on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sonja Nixon on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Janet Elizabeth Gates on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Janet Elizabeth Gates on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jennifer Kate Wilson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Norman Richardson on 15 October 2009 (2 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
22 October 2008 | Director appointed jennifer kate wilson (2 pages) |
22 October 2008 | Director appointed jennifer kate wilson (2 pages) |
15 October 2008 | Annual return made up to 15/10/08 (4 pages) |
15 October 2008 | Annual return made up to 15/10/08 (4 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: sawyers cottage the parade, parkgate neston cheshire CH64 6RN (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: sawyers cottage the parade, parkgate neston cheshire CH64 6RN (1 page) |
5 November 2007 | Annual return made up to 15/10/07 (3 pages) |
5 November 2007 | Annual return made up to 15/10/07 (3 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
11 November 2006 | Annual return made up to 15/10/06 (7 pages) |
11 November 2006 | Annual return made up to 15/10/06 (7 pages) |
29 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
31 October 2005 | Annual return made up to 15/10/05 (7 pages) |
31 October 2005 | Annual return made up to 15/10/05 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 October 2004 | Annual return made up to 15/10/04
|
27 October 2004 | Annual return made up to 15/10/04
|
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
31 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
31 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
15 October 2003 | Incorporation (36 pages) |
15 October 2003 | Incorporation (36 pages) |