Crewe
Cheshire
CW1 6BP
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 June 2019) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Matthew Ramsay Dashper Hughes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Peter Earl Hodgson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Timothy Wayne James Stanley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Secretary Name | Mr Peter Earl Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Mark Crabtree |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Peter Dockerty |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2014) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Keith Hamilton Webb |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 2014) |
Role | Trading Director |
Country of Residence | Wales |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Secretary Name | Mrs Susan Rebecca Mallon |
---|---|
Status | Resigned |
Appointed | 29 May 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Diana Hunter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Julie Ann Wirth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Christopher Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Secretary Name | Mr Christopher Andrew Humphreys |
---|---|
Status | Resigned |
Appointed | 27 June 2014(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Amanda Jane Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | bargainbooze.co.uk |
---|---|
Telephone | 0845 3450001 |
Telephone region | Unknown |
Registered Address | Weston Road Crewe Cheshire CW1 6BP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
2 at £1 | Conviviality Retail PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,095,000 |
Current Liabilities | £1,225,000 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
8 July 2016 | Delivered on: 22 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
8 July 2016 | Delivered on: 21 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
7 October 2015 | Delivered on: 15 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
9 October 2015 | Delivered on: 15 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 August 2013 | Delivered on: 7 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 August 2013 | Delivered on: 7 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 September 2012 | Delivered on: 12 September 2012 Satisfied on: 3 August 2013 Persons entitled: Allied Irish Banks PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries 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. Fully Satisfied |
13 January 2006 | Delivered on: 25 January 2006 Satisfied on: 3 August 2013 Persons entitled: Allied Irish Banks (In Its Capacity as the Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 January 2006 | Delivered on: 23 January 2006 Satisfied on: 3 August 2013 Persons entitled: Eci Ventures Nominees Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and any other present or future subsidiary of the borrower or of any company to the secured parties or any of them 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 |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
12 April 2018 | Satisfaction of charge 055019740008 in full (4 pages) |
12 April 2018 | Satisfaction of charge 055019740009 in full (4 pages) |
20 March 2018 | Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page) |
9 March 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (12 pages) |
22 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (117 pages) |
22 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
22 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
20 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a secretary on 30 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a secretary on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
11 September 2017 | Second filing of Confirmation Statement dated 07/07/2016 (7 pages) |
11 September 2017 | Second filing of Confirmation Statement dated 07/07/2016 (7 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Director's details changed for Mr Christopher Andrew Humphreys on 16 June 2014 (2 pages) |
10 July 2017 | Director's details changed for Mrs Diana Hunter on 1 February 2013 (2 pages) |
10 July 2017 | Director's details changed for Mrs Diana Hunter on 1 February 2013 (2 pages) |
10 July 2017 | Director's details changed for Mr Christopher Andrew Humphreys on 16 June 2014 (2 pages) |
15 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (91 pages) |
15 March 2017 | Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages) |
15 March 2017 | Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages) |
15 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (91 pages) |
15 March 2017 | Audit exemption subsidiary accounts made up to 1 May 2016 (12 pages) |
15 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page) |
15 March 2017 | Audit exemption subsidiary accounts made up to 1 May 2016 (12 pages) |
15 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page) |
2 March 2017 | Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages) |
2 March 2017 | Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages) |
2 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page) |
2 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page) |
18 October 2016 | Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page) |
22 July 2016 | Registration of charge 055019740009, created on 8 July 2016 (11 pages) |
22 July 2016 | Registration of charge 055019740009, created on 8 July 2016 (11 pages) |
21 July 2016 | Registration of charge 055019740008, created on 8 July 2016 (11 pages) |
21 July 2016 | Registration of charge 055019740008, created on 8 July 2016 (11 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates
|
19 July 2016 | Confirmation statement made on 7 July 2016 with updates
|
21 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
21 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
10 March 2016 | Audit exemption subsidiary accounts made up to 26 April 2015 (11 pages) |
10 March 2016 | Audit exemption subsidiary accounts made up to 26 April 2015 (11 pages) |
8 March 2016 | Satisfaction of charge 055019740004 in full (4 pages) |
8 March 2016 | Satisfaction of charge 055019740005 in full (4 pages) |
8 March 2016 | Satisfaction of charge 055019740005 in full (4 pages) |
8 March 2016 | Satisfaction of charge 055019740004 in full (4 pages) |
20 October 2015 | Memorandum and Articles of Association (38 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Memorandum and Articles of Association (38 pages) |
20 October 2015 | Resolutions
|
15 October 2015 | Registration of charge 055019740006, created on 9 October 2015 (71 pages) |
15 October 2015 | Registration of charge 055019740006, created on 9 October 2015 (71 pages) |
15 October 2015 | Registration of charge 055019740007, created on 7 October 2015 (64 pages) |
15 October 2015 | Registration of charge 055019740007, created on 7 October 2015 (64 pages) |
15 October 2015 | Registration of charge 055019740007, created on 7 October 2015 (64 pages) |
15 October 2015 | Registration of charge 055019740006, created on 9 October 2015 (71 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages) |
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
27 February 2015 | Audit exemption subsidiary accounts made up to 27 April 2014 (14 pages) |
27 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (2 pages) |
27 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages) |
27 February 2015 | Audit exemption subsidiary accounts made up to 27 April 2014 (14 pages) |
27 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (2 pages) |
27 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages) |
27 February 2015 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages) |
27 February 2015 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages) |
13 October 2014 | Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages) |
3 October 2014 | Current accounting period shortened from 30 April 2015 to 26 April 2015 (1 page) |
3 October 2014 | Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page) |
3 October 2014 | Current accounting period shortened from 30 April 2015 to 26 April 2015 (1 page) |
12 August 2014 | Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 June 2014 | Termination of appointment of Julie Wirth as a director (1 page) |
27 June 2014 | Termination of appointment of Susan Mallon as a secretary (1 page) |
27 June 2014 | Termination of appointment of Susan Mallon as a secretary (1 page) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a director (2 pages) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a director (2 pages) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages) |
27 June 2014 | Termination of appointment of Julie Wirth as a director (1 page) |
12 March 2014 | Appointment of Mr Kenton Paul Burchell as a director (2 pages) |
12 March 2014 | Appointment of Mr Kenton Paul Burchell as a director (2 pages) |
12 March 2014 | Termination of appointment of Peter Dockerty as a director (1 page) |
12 March 2014 | Termination of appointment of Peter Dockerty as a director (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Wirth as a director (2 pages) |
5 November 2013 | Termination of appointment of Peter Hodgson as a director (1 page) |
5 November 2013 | Termination of appointment of Peter Hodgson as a director (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Wirth as a director (2 pages) |
21 October 2013 | Statement of capital on 21 October 2013
|
21 October 2013 | Statement of capital on 21 October 2013
|
14 October 2013 | Statement by directors (1 page) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Solvency statement dated 01/10/13 (1 page) |
14 October 2013 | Statement by directors (1 page) |
14 October 2013 | Solvency statement dated 01/10/13 (1 page) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
15 August 2013 | Full accounts made up to 30 April 2013 (16 pages) |
15 August 2013 | Full accounts made up to 30 April 2013 (16 pages) |
7 August 2013 | Registration of charge 055019740005 (11 pages) |
7 August 2013 | Registration of charge 055019740004 (13 pages) |
7 August 2013 | Registration of charge 055019740005 (11 pages) |
7 August 2013 | Registration of charge 055019740004 (13 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 3 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 3 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Company name changed bargain booze group LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Company name changed bargain booze group LIMITED\certificate issued on 20/05/13
|
9 May 2013 | Termination of appointment of Mark Crabtree as a director (1 page) |
9 May 2013 | Termination of appointment of Mark Crabtree as a director (1 page) |
13 February 2013 | Appointment of Miss Diana Hunter as a director (2 pages) |
13 February 2013 | Appointment of Miss Diana Hunter as a director (2 pages) |
1 February 2013 | Termination of appointment of Timothy Stanley as a director (1 page) |
1 February 2013 | Termination of appointment of Timothy Stanley as a director (1 page) |
26 September 2012 | Full accounts made up to 30 April 2012 (16 pages) |
26 September 2012 | Full accounts made up to 30 April 2012 (16 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Appointment of Mrs Susan Rebecca Mallon as a secretary (1 page) |
26 June 2012 | Termination of appointment of Peter Hodgson as a secretary (1 page) |
26 June 2012 | Appointment of Mrs Susan Rebecca Mallon as a secretary (1 page) |
26 June 2012 | Termination of appointment of Peter Hodgson as a secretary (1 page) |
1 June 2012 | Termination of appointment of Matthew Dashper Hughes as a director (1 page) |
1 June 2012 | Termination of appointment of Matthew Dashper Hughes as a director (1 page) |
16 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
16 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
18 July 2011 | Director's details changed for Mr Peter Dockerty on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Matthew Ramsay Dashper Hughes on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Matthew Ramsay Dashper Hughes on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Peter Dockerty on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Secretary's details changed for Mr Peter Earl Hodgson on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Peter Earl Hodgson on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Mark Crabtree on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Mr Timothy Wayne James Stanley on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Mr Timothy Wayne James Stanley on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Peter Earl Hodgson on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Keith Hamilton Webb on 18 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Peter Earl Hodgson on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Keith Hamilton Webb on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Mark Crabtree on 18 July 2011 (2 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
28 September 2010 | Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
27 July 2009 | Director's change of particulars / mark crabtree / 02/06/2009 (1 page) |
27 July 2009 | Director's change of particulars / mark crabtree / 02/06/2009 (1 page) |
9 July 2009 | Full accounts made up to 30 April 2009 (16 pages) |
9 July 2009 | Full accounts made up to 30 April 2009 (16 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
26 September 2008 | Director's change of particulars / matthew hughes / 26/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / matthew hughes / 26/09/2008 (1 page) |
28 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
12 March 2008 | Director appointed keith hamilton webb (2 pages) |
12 March 2008 | Director appointed keith hamilton webb (2 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
21 September 2006 | Full accounts made up to 30 April 2006 (16 pages) |
21 September 2006 | Full accounts made up to 30 April 2006 (16 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (3 pages) |
14 February 2006 | New secretary appointed;new director appointed (3 pages) |
13 February 2006 | Company name changed inhoco 3228 LIMITED\certificate issued on 13/02/06 (2 pages) |
13 February 2006 | Company name changed inhoco 3228 LIMITED\certificate issued on 13/02/06 (2 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Resolutions
|
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
25 January 2006 | Particulars of mortgage/charge (12 pages) |
25 January 2006 | Particulars of mortgage/charge (12 pages) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Incorporation (18 pages) |
7 July 2005 | Incorporation (18 pages) |