Helsby
Cheshire
WA6 0AR
Director Name | Mr Peter John Witherington |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Nigel Paul Board |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2004(9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Simon McLaren Jackman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Environmental |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Felipe Couto |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Claire Ashley Elms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 09 July 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Giacomo Maini |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 September 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr Paul Stewart Upton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Dr Alasdair Alan Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Pentre Lane Ashton Cheshire CH3 8BX Wales |
Director Name | Richard Gary Croft |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2009) |
Role | Environmental Engineer |
Correspondence Address | 29 Kewstoke Road Stoke Bishop Bristol BS9 1HA |
Director Name | Mr Peter Radford Russell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 July 2019) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Stephen Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 01 March 2011(7 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 July 2019) |
Role | Company Director |
Correspondence Address | 2 Paragon Terrace Cheltenham Gloucestershire GL53 7LA Wales |
Director Name | Mrs Sarah Rummens |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Michael Dominic Murphy |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | B H Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 37 London Road Newbury Berkshire RG14 1JL |
Website | www.remedx.co.uk |
---|---|
Telephone | 0117 9471007 |
Telephone region | Bristol |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,172,000 |
Net Worth | £411,000 |
Cash | £606,000 |
Current Liabilities | £917,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
25 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Amongst others, the leasehold property known as or. Being workshop, unit 6A cricket street business. Park, wigan WN6 7TP. Please refer to the charge. Instrument for further details. Outstanding |
25 August 2017 | Delivered on: 31 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Leasehold land: (1) workshop, unit 6A cricket street business park, wigan WN6 7TP and (2) unit 14, beecham court, pemberton business park, wigan WN3 6PR. Outstanding |
20 April 2016 | Delivered on: 27 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument. Outstanding |
5 June 2015 | Delivered on: 12 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument. Outstanding |
6 August 2021 | Delivered on: 13 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
31 March 2011 | Delivered on: 12 April 2011 Satisfied on: 12 June 2015 Persons entitled: Hsbc 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 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. Fully Satisfied |
1 December 2006 | Delivered on: 6 December 2006 Satisfied on: 21 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 June 2005 | Delivered on: 15 June 2005 Satisfied on: 21 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
1 June 2005 | Delivered on: 11 June 2005 Satisfied on: 21 May 2010 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 |
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Accounts for a small company made up to 2 April 2023 (21 pages) |
6 February 2023 | Director's details changed for Mr Simon Mclaren Jackman on 6 February 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a small company made up to 3 April 2022 (11 pages) |
16 February 2022 | Director's details changed for Mr Giacomo Maini on 16 February 2022 (2 pages) |
16 February 2022 | Director's details changed for Mr Felipe Couto on 16 February 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
5 November 2021 | Termination of appointment of Paul Stewart Upton as a director on 5 November 2021 (1 page) |
29 October 2021 | Accounts for a small company made up to 4 April 2021 (20 pages) |
26 August 2021 | Satisfaction of charge 050445310011 in full (1 page) |
26 August 2021 | Satisfaction of charge 050445310010 in full (1 page) |
26 August 2021 | Satisfaction of charge 050445310009 in full (1 page) |
13 August 2021 | Registration of charge 050445310012, created on 6 August 2021 (142 pages) |
20 April 2021 | Appointment of Mr Giacomo Maini as a director on 11 September 2019 (2 pages) |
16 April 2021 | Accounts for a small company made up to 5 April 2020 (19 pages) |
16 February 2021 | Director's details changed for Mr Felipe Couto on 23 December 2019 (2 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
26 August 2020 | Registration of charge 050445310011, created on 18 August 2020 (156 pages) |
22 July 2020 | Director's details changed for Dr Paul Stewart Upton on 20 July 2020 (2 pages) |
25 February 2020 | Director's details changed for Mr Peter John Witherington on 25 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Dr Alasdair Alan Ryder on 18 February 2020 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
24 October 2019 | Registration of charge 050445310010, created on 18 October 2019 (144 pages) |
14 August 2019 | Director's details changed for Ms Claire Knighton on 1 January 2019 (2 pages) |
1 August 2019 | Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages) |
16 July 2019 | Termination of appointment of Stephen Geoffrey Mills as a secretary on 9 July 2019 (1 page) |
16 July 2019 | Appointment of Sally Evans as a secretary on 9 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Peter Radford Russell as a director on 9 July 2019 (1 page) |
20 June 2019 | Director's details changed for Nigel Paul Board on 20 June 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
4 February 2019 | Satisfaction of charge 050445310005 in full (4 pages) |
4 February 2019 | Satisfaction of charge 050445310008 in full (4 pages) |
4 February 2019 | Satisfaction of charge 050445310006 in full (4 pages) |
4 February 2019 | Satisfaction of charge 050445310007 in full (4 pages) |
4 January 2019 | Accounts for a small company made up to 1 April 2018 (9 pages) |
7 November 2018 | Registration of charge 050445310009, created on 25 October 2018 (102 pages) |
1 June 2018 | Registration of charge 050445310008, created on 25 May 2018 (64 pages) |
12 April 2018 | Termination of appointment of Sarah Rummens as a director on 11 April 2018 (1 page) |
27 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 2 April 2017 (9 pages) |
27 December 2017 | Accounts for a small company made up to 2 April 2017 (9 pages) |
31 August 2017 | Registration of charge 050445310007, created on 25 August 2017 (54 pages) |
31 August 2017 | Registration of charge 050445310007, created on 25 August 2017 (54 pages) |
25 May 2017 | Termination of appointment of Michael Dominic Murphy as a director on 23 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Michael Dominic Murphy as a director on 23 May 2017 (1 page) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (22 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (22 pages) |
27 April 2016 | Registration of charge 050445310006, created on 20 April 2016 (50 pages) |
27 April 2016 | Registration of charge 050445310006, created on 20 April 2016 (50 pages) |
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
12 June 2015 | Registration of charge 050445310005, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
12 June 2015 | Registration of charge 050445310005, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
12 June 2015 | Registration of charge 050445310005, created on 5 June 2015 (72 pages) |
9 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 February 2014 | Appointment of Mr Michael Dominic Murphy as a director (2 pages) |
18 February 2014 | Appointment of Mr Michael Dominic Murphy as a director (2 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (11 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (11 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (11 pages) |
18 November 2011 | Secretary's details changed for Mr Stephen Geoffrey Mills on 1 November 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Mr Stephen Geoffrey Mills on 1 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Ms Sarah Molloy on 15 November 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Mr Stephen Geoffrey Mills on 1 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Ms Sarah Molloy on 15 November 2011 (2 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 September 2011 | Appointment of Miss Claire Knighton as a director (2 pages) |
1 September 2011 | Appointment of Miss Claire Knighton as a director (2 pages) |
2 August 2011 | Appointment of Ms Sarah Molloy as a director (2 pages) |
2 August 2011 | Appointment of Ms Sarah Molloy as a director (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 March 2011 | Termination of appointment of Alasdair Ryder as a secretary (1 page) |
16 March 2011 | Termination of appointment of Alasdair Ryder as a secretary (1 page) |
16 March 2011 | Appointment of Mr Stephen Geoffrey Mills as a secretary (1 page) |
16 March 2011 | Appointment of Mr Stephen Geoffrey Mills as a secretary (1 page) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (10 pages) |
8 December 2010 | Group of companies' accounts made up to 28 March 2010 (18 pages) |
8 December 2010 | Group of companies' accounts made up to 28 March 2010 (18 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2010 | Director's details changed for Dr Paul Upton on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Paul Upton on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Dr Paul Upton on 1 February 2010 (2 pages) |
5 March 2010 | Termination of appointment of Richard Croft as a director (1 page) |
5 March 2010 | Termination of appointment of Richard Croft as a director (1 page) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Simon Mclaren Jackman on 1 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Simon Mclaren Jackman on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Simon Mclaren Jackman on 1 February 2010 (2 pages) |
3 March 2010 | Appointment of a director (2 pages) |
3 March 2010 | Appointment of Mr Felipe Couto as a director (2 pages) |
3 March 2010 | Appointment of Mr Peter Radford Russell as a director (2 pages) |
3 March 2010 | Appointment of a director (2 pages) |
3 March 2010 | Appointment of Mr Felipe Couto as a director (2 pages) |
3 March 2010 | Appointment of Mr Peter Radford Russell as a director (2 pages) |
5 January 2010 | Group of companies' accounts made up to 29 March 2009 (19 pages) |
5 January 2010 | Group of companies' accounts made up to 29 March 2009 (19 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
12 September 2008 | Company name changed rsk remediation LIMITED\certificate issued on 15/09/08 (2 pages) |
12 September 2008 | Company name changed rsk remediation LIMITED\certificate issued on 15/09/08 (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
7 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
4 June 2007 | Return made up to 16/02/07; full list of members (3 pages) |
4 June 2007 | Return made up to 16/02/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 January 2007 | Company name changed rsk ensr remediation LIMITED\certificate issued on 24/01/07 (3 pages) |
24 January 2007 | Company name changed rsk ensr remediation LIMITED\certificate issued on 24/01/07 (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
9 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
23 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | Particulars of contract relating to shares (4 pages) |
28 January 2005 | Ad 17/11/04--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | Ad 17/11/04--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages) |
28 January 2005 | Particulars of contract relating to shares (4 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | New director appointed (3 pages) |
30 November 2004 | Ad 17/11/04--------- £ si 89900@1=89900 £ ic 100/90000 (2 pages) |
30 November 2004 | Nc inc already adjusted 17/11/04 (1 page) |
30 November 2004 | Nc inc already adjusted 17/11/04 (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
30 November 2004 | Ad 17/11/04--------- £ si 89900@1=89900 £ ic 100/90000 (2 pages) |
19 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
16 February 2004 | Incorporation (19 pages) |
16 February 2004 | Incorporation (19 pages) |