Higher Wincham
Cheshire
CW9 6EA
Director Name | Mr Timothy Paul Haughton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(11 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Property Management Agent |
Country of Residence | England |
Correspondence Address | Lake View Cottage Earles Lane Higher Wincham Cheshire CW9 6EA |
Director Name | Michael Donald Jacques |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bury Road Edgworth Bolton Lancashire BL7 0AR |
Secretary Name | Lesley Margaret Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 79 Bury Road Edgworth Bolton Lancashire BL7 0AR |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Telephone | 01204 853163 |
---|---|
Telephone region | Bolton |
Registered Address | Lake View Cottage Earles Lane Higher Wincham Cheshire CW9 6EA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Higher Wincham |
1 at £1 | Grant Gurnsey 33.33% Ordinary |
---|---|
1 at £1 | Grant Gurnsey & Timothy Haughton 33.33% Ordinary |
1 at £1 | Timothy Haughton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,581 |
Current Liabilities | £54,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
22 April 2005 | Delivered on: 27 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 brown street failsworth manchester t/no's GM447840 and GM447841. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 February 2005 | Delivered on: 8 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 hethora street newton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 November 2004 | Delivered on: 3 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 water street accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 October 2004 | Delivered on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The company`s assets. Outstanding |
4 October 2004 | Delivered on: 12 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 821 middleton road,chadderton,oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 August 2004 | Delivered on: 31 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 spreadbury street, moston, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 March 2023 | Delivered on: 16 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 787 moston lane manchester M40 5RJ. Outstanding |
23 February 2023 | Delivered on: 28 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 30 brooks drive failsworth manchester M35 0LS. Outstanding |
28 October 2022 | Delivered on: 8 November 2022 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: The freehold propertyknown as 5 morse road manchester M40 2SZ. Outstanding |
10 August 2004 | Delivered on: 13 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 winnie st,moston,manchester M40 9LR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 June 2022 | Delivered on: 4 July 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 104 st john street lees oldham OL4 3DJ. Outstanding |
17 June 2022 | Delivered on: 4 July 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 36 dommett street manchester M9 8DA. Outstanding |
17 June 2022 | Delivered on: 4 July 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 18 vale top avenue manchester M9 4LE. Outstanding |
28 January 2019 | Delivered on: 31 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 932 middleton road chadderton oldham OL9 9SB. Outstanding |
11 April 2008 | Delivered on: 16 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 st john street, lees, oldham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 2008 | Delivered on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 lightbowne road manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2007 | Delivered on: 20 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 duke street failsworth manchester t/no GM316027. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 December 2007 | Delivered on: 20 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 osmond street greenacres oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 May 2007 | Delivered on: 31 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 389 oldham road failsworth manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 owler lane chadderton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2004 | Delivered on: 6 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 queensferry street newton heath manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2007 | Delivered on: 2 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 wesley street, failsworth, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 February 2007 | Delivered on: 21 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 932 middleton road west chadderton t/no. LA94082. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 July 2006 | Delivered on: 19 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 lion street church accrington t/no la 621412. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 April 2006 | Delivered on: 4 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 35 coaloshaw green road, chadderton, oldham t/no LA197972. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 2006 | Delivered on: 4 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 coalshaw green road chadderton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2006 | Delivered on: 3 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 18 vale top avenue moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 December 2005 | Delivered on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 dommett street blackley manchester t/no GM504866. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2005 | Delivered on: 15 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 and 95A high street, lees, oldham t/no. GM314131. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2005 | Delivered on: 15 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 fold street, moston, manchester t/no. GM282959. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 July 2005 | Delivered on: 22 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 ashton crescent chadderton oldham t/n GM664118. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2004 | Delivered on: 28 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 kingston avenue chadderton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
15 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 January 2019 | Registration of charge 049921910026, created on 28 January 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
12 December 2018 | Satisfaction of charge 25 in full (4 pages) |
12 December 2018 | Satisfaction of charge 22 in full (4 pages) |
17 November 2018 | Satisfaction of charge 21 in full (4 pages) |
17 November 2018 | Satisfaction of charge 16 in full (4 pages) |
17 November 2018 | Satisfaction of charge 9 in full (4 pages) |
17 November 2018 | Satisfaction of charge 5 in full (4 pages) |
17 November 2018 | Satisfaction of charge 10 in full (4 pages) |
17 November 2018 | Satisfaction of charge 19 in full (4 pages) |
17 November 2018 | Satisfaction of charge 11 in full (4 pages) |
17 November 2018 | Satisfaction of charge 24 in full (4 pages) |
17 November 2018 | Satisfaction of charge 1 in full (4 pages) |
17 November 2018 | Satisfaction of charge 4 in full (4 pages) |
17 November 2018 | Satisfaction of charge 3 in full (4 pages) |
17 November 2018 | Satisfaction of charge 23 in full (4 pages) |
17 November 2018 | Satisfaction of charge 7 in full (4 pages) |
17 November 2018 | Satisfaction of charge 15 in full (4 pages) |
17 November 2018 | Satisfaction of charge 2 in full (4 pages) |
17 November 2018 | Satisfaction of charge 17 in full (4 pages) |
17 November 2018 | Satisfaction of charge 8 in full (4 pages) |
17 November 2018 | Satisfaction of charge 20 in full (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 August 2018 | Registered office address changed from 5 Broadway Manchester M40 3PA England to Lake View Cottage Earles Lane Higher Wincham Cheshire CW9 6EA on 10 August 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 December 2016 | Registered office address changed from 79 Bury Road Edgworth Turton Bolton Lancashire BL7 0AR to 5 Broadway Manchester M40 3PA on 21 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
21 December 2016 | Registered office address changed from 79 Bury Road Edgworth Turton Bolton Lancashire BL7 0AR to 5 Broadway Manchester M40 3PA on 21 December 2016 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Appointment of Mr Timothy Paul Haughton as a director on 1 January 2015 (2 pages) |
4 March 2015 | Termination of appointment of Michael Donald Jacques as a director on 1 January 2015 (1 page) |
4 March 2015 | Appointment of Mr Grant Richard John Gurnsey as a director on 1 January 2015 (2 pages) |
4 March 2015 | Termination of appointment of Lesley Margaret Jacques as a secretary on 1 January 2015 (1 page) |
4 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of Lesley Margaret Jacques as a secretary on 1 January 2015 (1 page) |
4 March 2015 | Appointment of Mr Grant Richard John Gurnsey as a director on 1 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of Michael Donald Jacques as a director on 1 January 2015 (1 page) |
4 March 2015 | Termination of appointment of Michael Donald Jacques as a director on 1 January 2015 (1 page) |
4 March 2015 | Appointment of Mr Timothy Paul Haughton as a director on 1 January 2015 (2 pages) |
4 March 2015 | Termination of appointment of Lesley Margaret Jacques as a secretary on 1 January 2015 (1 page) |
4 March 2015 | Appointment of Mr Timothy Paul Haughton as a director on 1 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr Grant Richard John Gurnsey as a director on 1 January 2015 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 January 2010 | Director's details changed for Michael Donald Jacques on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Michael Donald Jacques on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Return made up to 11/12/08; full list of members (3 pages) |
22 September 2009 | Return made up to 11/12/08; full list of members (3 pages) |
22 September 2009 | Return made up to 11/12/07; full list of members (3 pages) |
22 September 2009 | Return made up to 11/12/07; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
22 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Ad 31/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 February 2005 | Ad 31/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
11 December 2003 | Incorporation (12 pages) |
11 December 2003 | Incorporation (12 pages) |