Northwich
Cheshire
CW9 5BF
Director Name | Martin Leyshon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Sherrifs Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr Alan John Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr Michael Philip Jackson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | High Court Enforcement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr Christopher Michael Badger |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | High Court Enforcement Officer |
Country of Residence | England |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr David James Bennett Asker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | High Court Enforcement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr Paul Anthony Caddy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr James William Metcalfe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr Eric Anthony Roe |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor And High Court Enforcement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr Andrew John Coates |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | High Court Enforcement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | John Paul Marston |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | High Court Enforcement Officer |
Correspondence Address | Bridgman House 37 Sun Street Waltham Abbey Essex EN9 1EL |
Secretary Name | John Paul Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | High Court Enforcement Officer |
Correspondence Address | Bridgman House 37 Sun Street Waltham Abbey Essex EN9 1EL |
Director Name | Mr Richard Bullock |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cottage Scarrington Nottinghamshire NG13 9BQ |
Director Name | Mr Derek Dean |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 May 2015) |
Role | Hceo |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Charles Dion Harrison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 May 2018) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Simon Barnett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandpipers 5 Merrion Avenue Exmouth Devon EX8 2HX |
Director Name | Christopher Elliott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2006) |
Role | High Court Enforcement Officer |
Country of Residence | England |
Correspondence Address | 222a Middle Drive Ponteland Newcastle Upon Tyne NE20 9LU |
Director Name | Cllr Patrick Milton McLean Farrington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Cowley Gnosall Stafford Staffordshire ST20 0BE |
Director Name | Ms Claire Sandbrook |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2010) |
Role | Chief Executive Officer |
Correspondence Address | 58 Wood Way Great Notley Village, Black Notley Braintree Essex CM7 8JS |
Director Name | Mr Michael Robert Anderson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 May 2013) |
Role | Enforcement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Helen Louise Porter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2009) |
Role | Enforcement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hunter Garth 63 Main Street Skidby East Yorkshire HU16 5TZ |
Director Name | Ms Claire Sandbrook |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2010) |
Role | Chief Executive Officer |
Correspondence Address | 58 Wood Way Great Notley Village, Black Notley Braintree Essex CM7 8JS |
Secretary Name | Mr Andrew James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 July 2008) |
Role | Solicitor & Under Sheriff |
Country of Residence | England |
Correspondence Address | The Cottage 483 Garstang Road Broughton Preston Lancashire PR3 5JA |
Director Name | Mr David James Bennett Asker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2009) |
Role | IT Director |
Correspondence Address | 20-21 Took's Court London EC4A 1LB |
Director Name | Mr Gary Leslie Bovan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2013) |
Role | High Court Enforcement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 New John Street Westgate Bradford BD1 2QZ |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2013) |
Role | High Court Enforcement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Sundorne Road Shrewsbury Shropshire SY1 4RP Wales |
Director Name | Mr Karl Steven Harrison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Peter Noble Watt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 May 2018) |
Role | High Court Enforcement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Nicholas Bryan Reffell Alexander |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Peter Anthony Tunstill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(9 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 19 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr Nicholas Davy Todd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(11 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 19 May 2022) |
Role | Chartered Surveyor/Hceo |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Director Name | Mr Nigel Robert Pepper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Martin Street Stafford Staffordshire ST16 2LF |
Director Name | Mr Malcolm John Robert Butler |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Website | www.hceoa.org.uk/ |
---|---|
Telephone | 08448933922 |
Telephone region | Unknown |
Registered Address | Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,031 |
Cash | £24,568 |
Current Liabilities | £7,948 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
18 March 2021 | Director's details changed for Mr Alan John Smith on 16 March 2021 (2 pages) |
---|---|
18 March 2021 | Director's details changed for Mr David James Bennett Asker on 16 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Mr Paul Anthony Caddy on 16 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Alan John Smith on 16 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr David James Bennett Asker on 16 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Paul Anthony Caddy on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Michael Philip Jackson on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Nicholas Davy Todd on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Martin Leyshon on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Malcolm John Robert Butler on 16 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Mr Andrew James Wilson on 16 March 2021 (2 pages) |
16 March 2021 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 16 March 2021 (1 page) |
16 March 2021 | Director's details changed for Mr Christopher Michael Badger on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Peter Anthony Tunstill on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Alan Smith on 16 March 2021 (2 pages) |
23 January 2020 | Confirmation statement made on 14 January 2020 with updates (3 pages) |
22 January 2020 | Director's details changed for Mr David James Bennett Asker on 13 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Alan John Smith on 13 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Nicholas Davy Todd on 13 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Andrew James Wilson on 13 January 2020 (2 pages) |
21 January 2020 | Change of details for Mr Andrew James Wilson as a person with significant control on 13 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Christopher Michael Badger on 13 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Martin Leyshon on 13 January 2020 (2 pages) |
9 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
20 September 2019 | Appointment of Mr Alan Smith as a director on 23 May 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 June 2018 | Termination of appointment of Peter Noble Watt as a director on 17 May 2018 (1 page) |
6 June 2018 | Appointment of Mr Paul Anthony Caddy as a director on 17 May 2018 (2 pages) |
1 June 2018 | Appointment of Mr Malcolm John Robert Butler as a director on 17 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Charles Dion Harrison as a director on 17 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Nigel Robert Pepper as a director on 17 May 2018 (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 May 2017 | Appointment of Mr David James Bennett Asker as a director on 18 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr David James Bennett Asker as a director on 18 May 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
22 January 2017 | Director's details changed for Andrew James Wilson on 13 January 2017 (2 pages) |
22 January 2017 | Director's details changed for Andrew James Wilson on 13 January 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 September 2016 | Termination of appointment of Karl Steven Harrison as a director on 6 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Karl Steven Harrison as a director on 6 September 2016 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Notice of removal of restriction on the company's articles (2 pages) |
27 June 2016 | Notice of removal of restriction on the company's articles (2 pages) |
9 June 2016 | Appointment of Mr Nigel Robert Pepper as a director on 17 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Nicholas Bryan Reffell Alexander as a director on 17 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Nicholas Bryan Reffell Alexander as a director on 17 May 2016 (1 page) |
9 June 2016 | Appointment of Mr Nigel Robert Pepper as a director on 17 May 2016 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 January 2016 | Annual return made up to 14 January 2016 no member list (12 pages) |
30 January 2016 | Annual return made up to 14 January 2016 no member list (12 pages) |
20 May 2015 | Termination of appointment of Derek Dean as a director on 12 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Nicholas Davy Todd as a director on 12 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Nicholas Davy Todd as a director on 12 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Derek Dean as a director on 12 May 2015 (1 page) |
27 January 2015 | Annual return made up to 14 January 2015 no member list (12 pages) |
27 January 2015 | Annual return made up to 14 January 2015 no member list (12 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
29 January 2014 | Annual return made up to 14 January 2014 no member list (12 pages) |
29 January 2014 | Annual return made up to 14 January 2014 no member list (12 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 May 2013 | Appointment of Mr Christopher Michael Badger as a director (2 pages) |
20 May 2013 | Termination of appointment of Alan Smith as a director (1 page) |
20 May 2013 | Termination of appointment of Michael Anderson as a director (1 page) |
20 May 2013 | Termination of appointment of Gary Bovan as a director (1 page) |
20 May 2013 | Appointment of Mr Nicholas Bryan Reffell Alexander as a director (2 pages) |
20 May 2013 | Appointment of Mr Peter Anthony Tunstill as a director (2 pages) |
20 May 2013 | Appointment of Mr Christopher Michael Badger as a director (2 pages) |
20 May 2013 | Termination of appointment of Michael Anderson as a director (1 page) |
20 May 2013 | Appointment of Mr Peter Anthony Tunstill as a director (2 pages) |
20 May 2013 | Termination of appointment of Gary Bovan as a director (1 page) |
20 May 2013 | Appointment of Mr Nicholas Bryan Reffell Alexander as a director (2 pages) |
20 May 2013 | Termination of appointment of Alan Smith as a director (1 page) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 February 2013 | Director's details changed for Mr Michael Philip Jackson on 30 June 2012 (2 pages) |
11 February 2013 | Annual return made up to 14 January 2013 no member list (12 pages) |
11 February 2013 | Director's details changed for Mr Michael Philip Jackson on 30 June 2012 (2 pages) |
11 February 2013 | Annual return made up to 14 January 2013 no member list (12 pages) |
9 February 2012 | Director's details changed for Mr Alan John Smith on 13 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Alan John Smith on 13 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 14 January 2012 no member list (12 pages) |
9 February 2012 | Annual return made up to 14 January 2012 no member list (12 pages) |
30 January 2012 | Director's details changed for Mr Derek Dean on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Karl Steven Harrison on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Michael Robert Anderson on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Karl Steven Harrison on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Michael Philip Jackson on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Michael Philip Jackson on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Derek Dean on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Michael Robert Anderson on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Charles Dion Harrison on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Charles Dion Harrison on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Gary Leslie Bovan on 13 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Gary Leslie Bovan on 13 January 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
19 August 2011 | Appointment of Mr Peter Noble Watt as a director (2 pages) |
19 August 2011 | Appointment of Mr Peter Noble Watt as a director (2 pages) |
29 July 2011 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE on 29 July 2011 (1 page) |
16 May 2011 | Annual return made up to 14 January 2011 no member list (11 pages) |
16 May 2011 | Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages) |
16 May 2011 | Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages) |
16 May 2011 | Annual return made up to 14 January 2011 no member list
|
16 May 2011 | Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages) |
16 May 2011 | Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages) |
16 May 2011 | Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages) |
16 May 2011 | Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages) |
13 May 2011 | Director's details changed for Mr Gary Leslie Bovan on 14 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Alan Smith on 14 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Michael Philip Jackson on 14 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Alan Smith on 14 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Michael Philip Jackson on 14 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Gary Leslie Bovan on 14 January 2011 (2 pages) |
15 February 2011 | Termination of appointment of David Asker as a director (1 page) |
15 February 2011 | Termination of appointment of David Asker as a director (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Termination of appointment of Claire Sandbrook as a director (1 page) |
16 June 2010 | Termination of appointment of Claire Sandbrook as a director (1 page) |
16 June 2010 | Appointment of Mr Karl Steven Harrison as a director (2 pages) |
16 June 2010 | Appointment of Mr Karl Steven Harrison as a director (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 January 2010 | Annual return made up to 14 January 2010 no member list
|
29 January 2010 | Annual return made up to 14 January 2010 no member list (8 pages) |
23 November 2009 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 23 November 2009 (2 pages) |
22 June 2009 | Appointment terminated director helen porter (1 page) |
22 June 2009 | Director appointed mr gary leslie bovan (1 page) |
22 June 2009 | Director appointed mr gary leslie bovan (1 page) |
22 June 2009 | Director appointed mr alan smith (1 page) |
22 June 2009 | Appointment terminated director helen porter (1 page) |
22 June 2009 | Director appointed mr alan smith (1 page) |
27 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 February 2009 | Annual return made up to 14/01/09 (5 pages) |
6 February 2009 | Annual return made up to 14/01/09
|
5 February 2009 | Director's change of particulars / michael jackson / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / david asker / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / michael jackson / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / david asker / 05/02/2009 (1 page) |
21 November 2008 | Appointment terminated director john marston (1 page) |
21 November 2008 | Appointment terminated director john marston (1 page) |
4 August 2008 | Appointment terminated secretary andrew wilson (1 page) |
4 August 2008 | Appointment terminated secretary andrew wilson (1 page) |
15 April 2008 | Director appointed mr alan john smith (1 page) |
15 April 2008 | Director appointed mr michael philip jackson (1 page) |
15 April 2008 | Director appointed mr alan john smith (1 page) |
15 April 2008 | Director appointed mr michael philip jackson (1 page) |
14 April 2008 | Director appointed mr david james bennett asker (1 page) |
14 April 2008 | Director appointed mr david james bennett asker (1 page) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 February 2008 | Annual return made up to 14/01/08 (3 pages) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
11 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
11 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
13 February 2007 | Annual return made up to 14/01/07 (6 pages) |
13 February 2007 | Annual return made up to 14/01/07 (6 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
18 January 2006 | Annual return made up to 14/01/06 (7 pages) |
18 January 2006 | Annual return made up to 14/01/06 (7 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
8 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 26 missouri avenue salford manchester M50 2NP (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 26 missouri avenue salford manchester M50 2NP (1 page) |
17 March 2005 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
17 March 2005 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
1 March 2005 | Annual return made up to 14/01/05
|
1 March 2005 | Annual return made up to 14/01/05
|
9 September 2004 | New director appointed (4 pages) |
9 September 2004 | New director appointed (4 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
19 July 2004 | Company name changed brabco 1000 LIMITED\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed brabco 1000 LIMITED\certificate issued on 19/07/04 (2 pages) |
14 January 2004 | Incorporation (26 pages) |
14 January 2004 | Incorporation (26 pages) |