Mill Street
Congleton
Cheshire
CW12 2AD
Director Name | Mr Chirag Parekh |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 December 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Business |
Country of Residence | India |
Correspondence Address | Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD |
Director Name | Ms Natalie Frances Stoneham |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD |
Director Name | Mr Pradyumna Rameshchandra Vyas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 January 2024(20 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD |
Director Name | Mr Lloyd Thomas Miller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
Secretary Name | Mrs June Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mrs June Miller |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Pradeep Gohil |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2024) |
Role | Business |
Country of Residence | India |
Correspondence Address | Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD |
Secretary Name | Lloyd Thomas Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2017) |
Role | Company Director |
Correspondence Address | 12-14 Macon Court Macon Way Crewe Cheshire CW1 6EA |
Director Name | Mr Abhay Popatlal Ruparell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ukhomestyle.com |
---|---|
Telephone | 01260 290913 |
Telephone region | Congleton |
Registered Address | Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
820 at £0.1 | Acrysil Uk LTD 74.55% Ordinary |
---|---|
55 at £0.1 | Mr Marcus John Smyth 5.00% Ordinary |
225 at £0.1 | Mr Lloyd Thomas Miller 20.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,016,311 |
Cash | £107,075 |
Current Liabilities | £559,570 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: Export-Import Bank of India Classification: A registered charge Outstanding |
---|---|
5 October 2020 | Delivered on: 7 October 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
4 December 2012 | Delivered on: 19 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 December 2012 | Delivered on: 7 December 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
10 April 2014 | Delivered on: 14 April 2014 Satisfied on: 3 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
29 January 2008 | Delivered on: 30 January 2008 Satisfied on: 15 July 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
26 October 2007 | Delivered on: 27 October 2007 Satisfied on: 15 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 August 2006 | Delivered on: 16 August 2006 Satisfied on: 18 December 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 March 2004 | Delivered on: 1 April 2004 Satisfied on: 9 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 2024 | Appointment of Mr Pradyumna Rameshchandra Vyas as a director on 22 January 2024 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
22 November 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
22 March 2023 | Director's details changed for Mr Pradeep Gohil on 1 December 2022 (2 pages) |
22 March 2023 | Change of details for Carysil Uk Ltd as a person with significant control on 1 December 2022 (2 pages) |
21 March 2023 | Change of details for Carysil Uk Ltd as a person with significant control on 12 December 2022 (2 pages) |
21 March 2023 | Director's details changed for Mr Marcus John Smyth on 1 December 2022 (2 pages) |
21 March 2023 | Director's details changed for Ms Natalie Frances Stoneham on 1 December 2022 (2 pages) |
21 March 2023 | Director's details changed for Mr Chirag Parekh on 1 December 2022 (2 pages) |
21 March 2023 | Director's details changed for Mr Pradeep Gohil on 12 December 2022 (2 pages) |
21 March 2023 | Registered office address changed from Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN United Kingdom to Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD on 21 March 2023 (1 page) |
24 January 2023 | Change of details for Acrysil Uk Limited as a person with significant control on 1 December 2022 (2 pages) |
24 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
9 December 2022 | Company name changed acrysil products LTD\certificate issued on 09/12/22
|
8 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
3 May 2022 | Appointment of Ms Natalie Frances Stoneham as a director on 28 April 2022 (2 pages) |
21 April 2022 | Termination of appointment of Abhay Popatlal Ruparell as a director on 6 April 2022 (1 page) |
11 April 2022 | Resolutions
|
11 April 2022 | Satisfaction of charge 050112350008 in full (4 pages) |
11 April 2022 | Memorandum and Articles of Association (23 pages) |
6 April 2022 | Registration of charge 050112350009, created on 1 April 2022 (56 pages) |
6 April 2022 | Registration of charge 050112350010, created on 1 April 2022 (31 pages) |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
12 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
27 October 2020 | Satisfaction of charge 5 in full (1 page) |
27 October 2020 | Satisfaction of charge 6 in full (1 page) |
7 October 2020 | Registration of charge 050112350008, created on 5 October 2020 (23 pages) |
24 March 2020 | Resolutions
|
31 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
30 August 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Director's details changed for Mr Marcus John Smyth on 9 January 2018 (2 pages) |
9 January 2018 | Change of details for Acrysil Uk Limited as a person with significant control on 9 January 2018 (2 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 May 2017 | Director's details changed for Mr Marcus John Smyth on 23 September 2016 (2 pages) |
5 May 2017 | Director's details changed for Mr Marcus John Smyth on 23 September 2016 (2 pages) |
4 May 2017 | Appointment of Mr Abhay Popatlal Ruparell as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Abhay Popatlal Ruparell as a director on 4 May 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Pradeep Gohil on 23 March 2017 (2 pages) |
28 March 2017 | Director's details changed (2 pages) |
28 March 2017 | Director's details changed (2 pages) |
28 March 2017 | Director's details changed for Mr Pradeep Gohil on 23 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Chirag Parekh on 23 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from 3 Martins Court West Street Congleton CW12 1JR to Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 3 Martins Court West Street Congleton CW12 1JR to Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on 24 March 2017 (1 page) |
24 March 2017 | Director's details changed for Mr Chirag Parekh on 23 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Termination of appointment of Lloyd Thomas Miller as a secretary on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Lloyd Thomas Miller as a secretary on 23 January 2017 (1 page) |
15 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
31 March 2016 | Director's details changed for Mr Marcus John Smyth on 5 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Marcus John Smyth on 5 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 October 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
27 October 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2015 (16 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2015 (16 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2015 (16 pages) |
1 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (1 page) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
Statement of capital on 2015-10-08
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
Statement of capital on 2015-10-08
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
Statement of capital on 2015-10-08
|
5 January 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
5 January 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 December 2014 | Sub-division of shares on 1 December 2014 (5 pages) |
16 December 2014 | Sub-division of shares on 1 December 2014 (5 pages) |
16 December 2014 | Sub-division of shares on 1 December 2014 (5 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Appointment of Lloyd Thomas Miller as a secretary on 1 December 2014 (3 pages) |
12 December 2014 | Statement of company's objects (2 pages) |
12 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2014 | Appointment of Lloyd Thomas Miller as a secretary on 1 December 2014 (3 pages) |
12 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Appointment of Lloyd Thomas Miller as a secretary on 1 December 2014 (3 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Statement of company's objects (2 pages) |
3 December 2014 | Appointment of Mr Chirag Parekh as a director on 1 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of June Miller as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Lloyd Thomas Miller as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of June Miller as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of June Miller as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of June Miller as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Pradeep Gohil as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Pradeep Gohil as a director on 1 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of June Miller as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Pradeep Gohil as a director on 1 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from , 12/14 Macon Court, Macon Way, Crewe, Cheshire, CW1 6EA to 3 Martins Court West Street Congleton CW12 1JR on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Chirag Parekh as a director on 1 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of June Miller as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Lloyd Thomas Miller as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Lloyd Thomas Miller as a director on 1 December 2014 (1 page) |
3 December 2014 | Satisfaction of charge 050112350007 in full (1 page) |
3 December 2014 | Registered office address changed from , 12/14 Macon Court, Macon Way, Crewe, Cheshire, CW1 6EA to 3 Martins Court West Street Congleton CW12 1JR on 3 December 2014 (1 page) |
3 December 2014 | Satisfaction of charge 050112350007 in full (1 page) |
3 December 2014 | Registered office address changed from 12/14 Macon Court, Macon Way Crewe Cheshire CW1 6EA to 3 Martins Court West Street Congleton CW12 1JR on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Chirag Parekh as a director on 1 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from , 12/14 Macon Court, Macon Way, Crewe, Cheshire, CW1 6EA to 3 Martins Court West Street Congleton CW12 1JR on 3 December 2014 (1 page) |
19 June 2014 | Statement of capital following an allotment of shares on 19 November 2007
|
19 June 2014 | Statement of capital following an allotment of shares on 19 November 2007
|
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages) |
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages) |
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages) |
14 April 2014 | Registration of charge 050112350007 (4 pages) |
14 April 2014 | Registration of charge 050112350007 (4 pages) |
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 July 2013 | Satisfaction of charge 3 in full (3 pages) |
15 July 2013 | Satisfaction of charge 4 in full (3 pages) |
15 July 2013 | Satisfaction of charge 3 in full (3 pages) |
15 July 2013 | Satisfaction of charge 4 in full (3 pages) |
24 January 2013 | Director's details changed for Mrs June Miller on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mrs June Miller on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Lloyd Thomas Miller on 23 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mrs June Miller on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Marcus John Smyth on 23 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mrs June Miller on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Marcus John Smyth on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Lloyd Thomas Miller on 23 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for Mr Marcus John Smyth on 9 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Marcus John Smyth on 9 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for Mr Marcus John Smyth on 9 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 February 2010 | Director's details changed for Lloyd Thomas Miller on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Lloyd Thomas Miller on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for June Miller on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Marcus Smyth on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for June Miller on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Marcus Smyth on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Nc inc already adjusted 19/11/07 (1 page) |
29 December 2007 | Nc inc already adjusted 19/11/07 (1 page) |
29 December 2007 | Resolutions
|
18 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
26 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 August 2006 | Particulars of mortgage/charge (9 pages) |
16 August 2006 | Particulars of mortgage/charge (9 pages) |
13 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
21 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
15 March 2005 | Return made up to 09/01/05; full list of members (6 pages) |
15 March 2005 | Return made up to 09/01/05; full list of members (6 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Secretary's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Particulars of mortgage/charge (9 pages) |
1 April 2004 | Particulars of mortgage/charge (9 pages) |
10 February 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
9 January 2004 | Incorporation (9 pages) |
9 January 2004 | Incorporation (9 pages) |