Winwick Road
Warrington
Cheshire
WA2 7NE
Director Name | Mrs Karen Nicola Houghton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(10 years after company formation) |
Appointment Duration | 9 years |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mrs Kirstie Joanne Simpson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Associate Professor |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Secretary Name | Mrs Debbie Blackburn |
---|---|
Status | Current |
Appointed | 14 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Stuart Glyn Browne |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thelwall Heys Cliff Lane Grappenhall Warrington WA4 2TS |
Director Name | Mrs Tara Phillips |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 4 Edward Court Broadheath Altrincham WA14 5GL |
Director Name | Mrs Julie Mary Preston |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(18 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Ms Patricia Margaret Kitto |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Lifelong Learning Consultant |
Country of Residence | England |
Correspondence Address | 10 Rookery Lane Rainford St. Helens Merseyside WA11 8EF |
Director Name | Mr Terence Patrick O'Neill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Service Engineer And Borough |
Country of Residence | United Kingdom |
Correspondence Address | 34 Phipps Lane Burtonwood Warrington Cheshire WA5 4EZ |
Director Name | Mr John Sydney Gartside |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Health Trust Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 9b Whitbarrow Road Lymm Cheshire WA13 9AG |
Director Name | Mr Andrew John Gatcliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Leyburn Close Whitefield Manchester Lancashire M45 7UE |
Secretary Name | Charles Anthony Newton Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bold Street Warrington Cheshire WA1 1DF |
Director Name | Mr Peter John Carey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Alderbank Road Great Sankey Warrington Cheshire WA5 3DW |
Director Name | Mrs Nicola Caroline Priest |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 July 2014) |
Role | Regional Editor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marlfield Road Grappenhall Warrington Cheshire WA4 2JT |
Director Name | Miss Kelly Suzanne Simcock |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2014) |
Role | Programme Leader |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beaufort Avenue West Didsbury Manchester M20 1LL |
Director Name | Anthony Edward Coyne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 September 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Shipton Close Great Sankey Warrington Cheshire WA5 5XS |
Director Name | Alan Stephenson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2008) |
Role | Retired |
Correspondence Address | 260 Padgate Lane Warrington Cheshire WA1 3DN |
Director Name | Rev Stephen Leslie Kingsnorth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 October 2016) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Peter Mark Astley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(8 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 July 2023) |
Role | Chief Of Staff Police Crime Commissioner |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Michael Lomax |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2016) |
Role | Owner Steel Fabrication Company |
Country of Residence | United Kingdom |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Ms Angela Marie Powers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2017) |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Dr Daniel George Bunstone |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Rev Neil Shaw |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2018) |
Role | Chaplin |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Stuart Anthony Hurst |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Conor Jack Austin |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2022) |
Role | Apprentice Hospitality Hotel |
Country of Residence | England |
Correspondence Address | 468 Manchester Road Paddington Warrington WA1 3HU |
Director Name | Mrs Pam Eden |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2022) |
Role | Telecom Project Manager |
Country of Residence | England |
Correspondence Address | 33 Honeysuckle Avenue Warrington WA5 1BF |
Director Name | Mr Paul Macleod |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 June 2023) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 113 High Street Newton-Le-Willows WA12 9SL |
Website | wolvesfoundation.com |
---|---|
Telephone | 01925 248894 |
Telephone region | Warrington |
Registered Address | Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £575,189 |
Net Worth | £382,621 |
Cash | £343,187 |
Current Liabilities | £80,024 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
29 November 2023 | Change of name notice (2 pages) |
---|---|
29 November 2023 | Company name changed warrington wolves charitable foundation\certificate issued on 29/11/23
|
29 November 2023 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
22 November 2023 | Director's details changed for Mr Stuart Glyn Browne on 22 November 2023 (2 pages) |
22 November 2023 | Termination of appointment of Stuart Anthony Hurst as a director on 15 November 2023 (1 page) |
20 November 2023 | Accounts for a small company made up to 30 April 2023 (25 pages) |
3 November 2023 | Notification of Karen Nicola Houghton as a person with significant control on 27 September 2023 (2 pages) |
3 November 2023 | Director's details changed for Mrs Karen Nicola Houghton on 27 October 2023 (2 pages) |
1 November 2023 | Cessation of Peter Mark Astley as a person with significant control on 27 September 2023 (1 page) |
26 July 2023 | Termination of appointment of Peter Mark Astley as a director on 20 July 2023 (1 page) |
15 June 2023 | Termination of appointment of Paul Macleod as a director on 8 June 2023 (1 page) |
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
6 February 2023 | Appointment of Mrs Tara Phillips as a director on 29 September 2022 (2 pages) |
4 February 2023 | Appointment of Mr Paul Macleod as a director on 29 September 2022 (2 pages) |
4 February 2023 | Termination of appointment of Pam Eden as a director on 29 September 2022 (1 page) |
4 February 2023 | Termination of appointment of Conor Jack Austin as a director on 29 September 2022 (1 page) |
4 February 2023 | Termination of appointment of John Sydney Gartside as a director on 29 September 2022 (1 page) |
4 February 2023 | Appointment of Mr Stuart Glyn Browne as a director on 29 September 2022 (2 pages) |
23 January 2023 | Accounts for a small company made up to 30 April 2022 (30 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
19 October 2021 | Accounts for a small company made up to 30 April 2021 (30 pages) |
7 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mrs Kirstie Joanne Simpson as a director on 14 January 2021 (2 pages) |
3 March 2021 | Termination of appointment of Anthony Edward Coyne as a director on 19 September 2020 (1 page) |
3 March 2021 | Appointment of Mrs Debbie Blackburn as a secretary on 14 January 2021 (2 pages) |
3 March 2021 | Termination of appointment of Charles Anthony Newton Agar as a secretary on 14 January 2021 (1 page) |
30 September 2020 | Accounts for a small company made up to 30 April 2020 (33 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr Peter Mark Astley on 28 February 2020 (2 pages) |
9 March 2020 | Notification of Peter Mark Astley as a person with significant control on 16 February 2020 (2 pages) |
1 March 2020 | Termination of appointment of Terence Patrick O'neill as a director on 13 February 2020 (1 page) |
1 March 2020 | Cessation of Terry Patrick O'neill as a person with significant control on 19 October 2019 (1 page) |
14 October 2019 | Accounts for a small company made up to 30 April 2019 (32 pages) |
1 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
27 November 2018 | Appointment of Mrs Pam Eden as a director on 18 November 2018 (2 pages) |
16 October 2018 | Full accounts made up to 30 April 2018 (33 pages) |
10 October 2018 | Appointment of Mr Conor Jack Austin as a director on 25 September 2018 (2 pages) |
9 October 2018 | Termination of appointment of Daniel George Bunstone as a director on 25 September 2018 (1 page) |
28 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Neil Shaw as a director on 29 March 2018 (1 page) |
5 October 2017 | Full accounts made up to 30 April 2017 (30 pages) |
5 October 2017 | Full accounts made up to 30 April 2017 (30 pages) |
27 September 2017 | Termination of appointment of Angela Marie Powers as a director on 21 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Angela Marie Powers as a director on 21 September 2017 (1 page) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
24 April 2017 | Appointment of Mr Stuart Anthony Hurst as a director on 20 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Stuart Anthony Hurst as a director on 20 April 2017 (2 pages) |
12 January 2017 | Appointment of Reverend Neil Shaw as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Reverend Neil Shaw as a director on 12 January 2017 (2 pages) |
31 October 2016 | Appointment of Dr Daniel George Bunstone as a director on 18 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Stephen Leslie Kingsnorth as a director on 18 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Stephen Leslie Kingsnorth as a director on 18 October 2016 (1 page) |
31 October 2016 | Appointment of Dr Daniel George Bunstone as a director on 18 October 2016 (2 pages) |
6 October 2016 | Full accounts made up to 30 April 2016 (29 pages) |
6 October 2016 | Full accounts made up to 30 April 2016 (29 pages) |
29 April 2016 | Annual return made up to 28 April 2016 no member list (8 pages) |
29 April 2016 | Annual return made up to 28 April 2016 no member list (8 pages) |
1 April 2016 | Termination of appointment of Michael Lomax as a director on 17 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Michael Lomax as a director on 17 March 2016 (1 page) |
27 October 2015 | Full accounts made up to 30 April 2015 (26 pages) |
27 October 2015 | Full accounts made up to 30 April 2015 (26 pages) |
23 September 2015 | Appointment of Mrs Karen Nicola Houghton as a director on 23 April 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Karen Nicola Houghton as a director on 23 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 11 April 2015 no member list (9 pages) |
13 April 2015 | Annual return made up to 11 April 2015 no member list (9 pages) |
29 January 2015 | Appointment of Mr Michael Lomax as a director on 13 November 2014 (2 pages) |
29 January 2015 | Appointment of Mr Michael Lomax as a director on 13 November 2014 (2 pages) |
28 January 2015 | Appointment of Mrs Angela Marie Powers as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Angela Marie Powers as a director on 22 January 2015 (2 pages) |
13 November 2014 | Termination of appointment of Kelly Suzanne Simcock as a director on 17 September 2014 (1 page) |
13 November 2014 | Termination of appointment of Andrew John Gatcliffe as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Kelly Suzanne Simcock as a director on 17 September 2014 (1 page) |
13 November 2014 | Termination of appointment of Andrew John Gatcliffe as a director on 13 November 2014 (1 page) |
23 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
23 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
23 July 2014 | Termination of appointment of Nicola Caroline Priest as a director on 17 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Nicola Caroline Priest as a director on 17 July 2014 (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 no member list (11 pages) |
11 April 2014 | Annual return made up to 11 April 2014 no member list (11 pages) |
10 December 2013 | Total exemption full accounts made up to 30 April 2013 (26 pages) |
10 December 2013 | Total exemption full accounts made up to 30 April 2013 (26 pages) |
8 November 2013 | Appointment of Mr Peter Mark Astley as a director (2 pages) |
8 November 2013 | Appointment of Mr Peter Mark Astley as a director (2 pages) |
12 April 2013 | Annual return made up to 11 April 2013 no member list (11 pages) |
12 April 2013 | Director's details changed for Miss Kelly Suzanne Simcock on 11 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Miss Kelly Suzanne Simcock on 11 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 11 April 2013 no member list (11 pages) |
17 January 2013 | Appointment of Mr Alan Yates as a director (2 pages) |
17 January 2013 | Appointment of Mr Alan Yates as a director (2 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (24 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (24 pages) |
17 April 2012 | Annual return made up to 11 April 2012 no member list (10 pages) |
17 April 2012 | Annual return made up to 11 April 2012 no member list (10 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (19 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (19 pages) |
21 April 2011 | Annual return made up to 11 April 2011 no member list (10 pages) |
21 April 2011 | Annual return made up to 11 April 2011 no member list (10 pages) |
11 March 2011 | Company name changed warrington wolves community learning and sport foundation\certificate issued on 11/03/11
|
11 March 2011 | Company name changed warrington wolves community learning and sport foundation\certificate issued on 11/03/11
|
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (19 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (19 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Change of name notice (2 pages) |
13 April 2010 | Director's details changed for Nicola Caroline Priest on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Terence Patrick O'neill on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony Edward Coyne on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Patricia Margaret Kitto on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony Edward Coyne on 11 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 April 2010 no member list (6 pages) |
13 April 2010 | Director's details changed for Mrs Patricia Margaret Kitto on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Terence Patrick O'neill on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Kelly Suzanne Simcock on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for John Sydney Gartside on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for John Sydney Gartside on 11 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 April 2010 no member list (6 pages) |
13 April 2010 | Appointment of Reverend Stephen Leslie Kingsnorth as a director (2 pages) |
13 April 2010 | Director's details changed for Nicola Caroline Priest on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Kelly Suzanne Simcock on 11 April 2010 (2 pages) |
13 April 2010 | Appointment of Reverend Stephen Leslie Kingsnorth as a director (2 pages) |
18 September 2009 | Total exemption full accounts made up to 30 April 2009 (24 pages) |
18 September 2009 | Total exemption full accounts made up to 30 April 2009 (24 pages) |
23 April 2009 | Annual return made up to 11/04/09 (4 pages) |
23 April 2009 | Annual return made up to 11/04/09 (4 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (25 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (25 pages) |
18 November 2008 | Appointment terminated director peter carey (1 page) |
18 November 2008 | Appointment terminated director alan stephenson (1 page) |
18 November 2008 | Appointment terminated director peter carey (1 page) |
18 November 2008 | Appointment terminated director alan stephenson (1 page) |
13 May 2008 | Annual return made up to 11/04/08 (5 pages) |
13 May 2008 | Annual return made up to 11/04/08 (5 pages) |
26 October 2007 | Total exemption full accounts made up to 30 April 2007 (24 pages) |
26 October 2007 | Total exemption full accounts made up to 30 April 2007 (24 pages) |
5 September 2007 | Total exemption full accounts made up to 30 April 2006 (19 pages) |
5 September 2007 | Total exemption full accounts made up to 30 April 2006 (19 pages) |
20 July 2007 | Annual return made up to 11/04/07 (8 pages) |
20 July 2007 | Annual return made up to 11/04/07 (8 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
27 July 2006 | Annual return made up to 11/04/06 (5 pages) |
27 July 2006 | Annual return made up to 11/04/06 (5 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
11 April 2005 | Incorporation (26 pages) |
11 April 2005 | Incorporation (26 pages) |