Company NameHale Group (Widnes) Limited
Company StatusActive
Company Number05591737
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paolo Polegri
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressPO Box 12
Hale Group (Widnes) Limited Tan House Lane
Widnes
Cheshire
WA8 0RR
Director NameCfo Zep Inc Maria Laura Riquelme McLoughlin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCfo Zep Inc
Country of ResidenceGeorgia
Correspondence AddressSe 700 3330 Cumberland Blvd Se 700
Atlanta
30339
Director NameMr Philip Thonhauser
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed10 May 2023(17 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressPO Box 12
Hale Group (Widnes) Limited Tan House Lane
Widnes
Cheshire
WA8 0RR
Director NameMr Philip Hale
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMrs Linda Shepherd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Secretary NameMr John Edward Moseley
NationalityBritish
StatusResigned
Appointed02 November 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMr Graham Hale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(10 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMr John Edward Moseley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(10 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NamePhilip Allen Theodore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2014)
RoleLawyer
Country of ResidenceUsa/Georgia
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMark Roger Bachmann
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2015)
RoleChief Financial Officer
Country of ResidenceUsa/Georgia
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameAlessandro Brighenti
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2012(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2018)
RoleManager
Country of ResidenceItaly
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameRobert Paul Collins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2014(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 07 March 2015)
RoleCompany Director
Country of ResidenceUnited States Of America/Georgia
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMr Rob Novo
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1820 Peachtree St Nw Unit 1207
Atlanta
Ga
30309
Director NameMr Peter Reilly
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address270 17th St Nw
Atlanta
Ga
30363
Director NameKyle Stewart Kolde
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMr Matthew Lane Duncan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2012(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 February 2013)
Correspondence AddressMillenium Bridge House 2 Lambeth Hill
London
EC4V 4AJ

Contact

Websitehalegroup.com

Location

Registered AddressHale Group (Widnes) Limited
Tan House Lane
Widnes
Cheshire
WA8 0RR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

1000 at £1Zep Europe B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

6 July 2023Group of companies' accounts made up to 31 August 2022 (34 pages)
20 June 2023Appointment of Mr Philip Thonhauser as a director on 10 May 2023 (2 pages)
13 June 2023Appointment of Cfo Zep Inc Maria Laura Riquelme Mcloughlin as a director on 21 February 2022 (2 pages)
12 June 2023Termination of appointment of Kyle Stewart Kolde as a director on 21 February 2022 (1 page)
12 June 2023Termination of appointment of Matthew Lane Duncan as a director on 21 February 2022 (1 page)
8 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
19 May 2022Group of companies' accounts made up to 31 August 2021 (34 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
4 May 2021Group of companies' accounts made up to 31 August 2020 (33 pages)
9 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
4 December 2020Appointment of Kyle Stewart Kolde as a director on 30 April 2020 (2 pages)
17 November 2020Appointment of Matthew Lane Duncan as a director on 30 April 2020 (2 pages)
30 October 2020Termination of appointment of Peter Reilly as a director on 30 April 2020 (1 page)
30 October 2020Termination of appointment of Rob Novo as a director on 30 April 2020 (1 page)
2 September 2020Group of companies' accounts made up to 31 August 2019 (33 pages)
18 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
15 October 2019Notification of Zep Europe B.V. as a person with significant control on 13 October 2016 (2 pages)
5 June 2019Group of companies' accounts made up to 31 August 2018 (33 pages)
5 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
18 June 2018Appointment of Mr. Paolo Polegri as a director on 14 June 2018 (2 pages)
11 June 2018Termination of appointment of Alessandro Brighenti as a director on 6 June 2018 (1 page)
4 June 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
5 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
5 December 2017Cessation of Zep Europe B.V as a person with significant control on 13 October 2016 (1 page)
5 December 2017Cessation of Zep Europe B.V as a person with significant control on 13 October 2016 (1 page)
5 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
7 June 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (9 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (9 pages)
17 February 2016Auditor's resignation (1 page)
17 February 2016Auditor's resignation (1 page)
2 December 2015Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page)
1 December 2015Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page)
1 December 2015Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page)
1 December 2015Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page)
1 December 2015Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page)
1 December 2015Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
3 July 2015Full accounts made up to 31 August 2014 (12 pages)
3 July 2015Full accounts made up to 31 August 2014 (12 pages)
21 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
20 November 2014Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages)
20 November 2014Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages)
20 November 2014Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages)
19 November 2014Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages)
19 November 2014Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages)
19 November 2014Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages)
29 August 2014Company name changed zep uk LIMITED\certificate issued on 29/08/14 (3 pages)
29 August 2014Change of name notice (2 pages)
29 August 2014Change of name notice (2 pages)
29 August 2014Company name changed zep uk LIMITED\certificate issued on 29/08/14
  • RES15 ‐ Change company name resolution on 2014-08-22
(3 pages)
14 August 2014Aud res sect 519 (1 page)
14 August 2014Aud res sect 519 (1 page)
7 August 2014Section 519 (1 page)
7 August 2014Section 519 (1 page)
6 August 2014Company name changed hale group LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
6 August 2014Change of name notice (2 pages)
6 August 2014Company name changed hale group LIMITED\certificate issued on 06/08/14 (3 pages)
6 August 2014Change of name notice (2 pages)
4 July 2014Memorandum and Articles of Association (24 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2014Memorandum and Articles of Association (24 pages)
4 July 2014Memorandum and Articles of Association (24 pages)
4 July 2014Statement of company's objects (2 pages)
4 July 2014Statement of company's objects (2 pages)
4 July 2014Memorandum and Articles of Association (24 pages)
14 May 2014Full accounts made up to 31 August 2013 (10 pages)
14 May 2014Full accounts made up to 31 August 2013 (10 pages)
6 November 2013Register inspection address has been changed from C/O Salans Secretarial Services Limited Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page)
6 November 2013Register inspection address has been changed from C/O Salans Secretarial Services Limited Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
30 May 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
14 May 2013Section 519 (1 page)
14 May 2013Section 519 (1 page)
28 February 2013Full accounts made up to 31 August 2012 (11 pages)
28 February 2013Full accounts made up to 31 August 2012 (11 pages)
14 February 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (1 page)
14 February 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (1 page)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
15 May 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
15 May 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
29 February 2012Register inspection address has been changed (3 pages)
29 February 2012Register inspection address has been changed (3 pages)
29 February 2012Register(s) moved to registered inspection location (3 pages)
29 February 2012Register(s) moved to registered inspection location (3 pages)
22 February 2012Appointment of Salans Secretarial Services Limited as a secretary (4 pages)
22 February 2012Termination of appointment of John Moseley as a director (3 pages)
22 February 2012Termination of appointment of John Moseley as a secretary (2 pages)
22 February 2012Appointment of Philip Allen Theodore as a director (3 pages)
22 February 2012Termination of appointment of Philip Hale as a director (2 pages)
22 February 2012Appointment of Alessandro Brighenti as a director (4 pages)
22 February 2012Termination of appointment of John Moseley as a secretary (2 pages)
22 February 2012Appointment of Mark Roger Bachmann as a director (4 pages)
22 February 2012Appointment of Philip Allen Theodore as a director (3 pages)
22 February 2012Termination of appointment of John Moseley as a director (3 pages)
22 February 2012Appointment of Salans Secretarial Services Limited as a secretary (4 pages)
22 February 2012Termination of appointment of Philip Hale as a director (2 pages)
22 February 2012Termination of appointment of Linda Shepherd as a director (2 pages)
22 February 2012Appointment of Mark Roger Bachmann as a director (4 pages)
22 February 2012Termination of appointment of Graham Hale as a director (2 pages)
22 February 2012Termination of appointment of Linda Shepherd as a director (2 pages)
22 February 2012Appointment of Alessandro Brighenti as a director (4 pages)
22 February 2012Termination of appointment of Graham Hale as a director (2 pages)
8 December 2011Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr John Edward Moseley on 1 December 2011 (1 page)
8 December 2011Secretary's details changed for Mr John Edward Moseley on 1 December 2011 (1 page)
8 December 2011Secretary's details changed for Mr John Edward Moseley on 1 December 2011 (1 page)
8 December 2011Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
15 July 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
15 July 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
21 October 2009Director's details changed for John Edward Moseley on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Hale on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Linda Shepherd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Hale on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Linda Shepherd on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Philip Hale on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Edward Moseley on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Hale on 1 October 2009 (2 pages)
21 October 2009Capitals not rolled up (2 pages)
21 October 2009Capitals not rolled up (2 pages)
21 October 2009Director's details changed for Philip Hale on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Graham Hale on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Edward Moseley on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Linda Shepherd on 1 October 2009 (2 pages)
21 May 2009Full accounts made up to 31 December 2008 (10 pages)
21 May 2009Full accounts made up to 31 December 2008 (10 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 13/10/08; full list of members (4 pages)
16 October 2008Return made up to 13/10/08; full list of members (4 pages)
16 October 2008Location of debenture register (1 page)
16 October 2008Registered office changed on 16/10/2008 from hale group po box 12 tanhouse lane widnes cheshire WA8 0RD (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Registered office changed on 16/10/2008 from hale group po box 12 tanhouse lane widnes cheshire WA8 0RD (1 page)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
30 January 2008Company name changed hale group holdings LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed hale group holdings LIMITED\certificate issued on 30/01/08 (2 pages)
30 October 2007Return made up to 13/10/07; full list of members (3 pages)
30 October 2007Return made up to 13/10/07; full list of members (3 pages)
13 August 2007Full accounts made up to 31 December 2006 (10 pages)
13 August 2007Full accounts made up to 31 December 2006 (10 pages)
10 January 2007Memorandum and Articles of Association (14 pages)
10 January 2007Memorandum and Articles of Association (14 pages)
4 January 2007Company name changed viewbreeze LIMITED\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed viewbreeze LIMITED\certificate issued on 04/01/07 (2 pages)
7 November 2006Return made up to 13/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(8 pages)
7 November 2006Return made up to 13/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(8 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
21 June 2006Statement of affairs (10 pages)
21 June 2006Statement of affairs (10 pages)
9 June 2006Ad 18/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 2006Ad 18/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 2006Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 March 2006Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
13 October 2005Incorporation (17 pages)
13 October 2005Incorporation (17 pages)