Lichfield
Staffordshire
WS14 9DS
Director Name | Mr Roderick Walter Hannam |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Director Name | Mr John Cross |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2018(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ann Lesley Huggins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dark Lane Stoke Heath Bromsgrove B60 3BH |
Director Name | Graydon John Worthing |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Great Hockings Lane Webheath Redditch Worcestershire B97 5WL |
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Long Drive South Ruislip Middlesex HA4 0HP |
Director Name | Mr William Clive Harper |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Director Name | Albert Edward Laurence Olphin |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42 Kensington Oval Boathouse Field Lichfield Staffordshire WS13 6NR |
Director Name | Mrs Philippa Lynne Turnock |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2009) |
Role | Childminder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thropp Close Lichfield Staffordshire WS13 8FP |
Director Name | Sheila Patricia Wallington |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's Court Wiltell Court Lichfield Staffordshire WS14 9DS |
Director Name | Alan Charles Brown |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2013) |
Role | Local Authority Manager |
Country of Residence | England |
Correspondence Address | St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Secretary Name | Mr Richard Eric Henson |
---|---|
Status | Resigned |
Appointed | 01 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Director Name | Mr David Edwin Geary |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2015) |
Role | Director - Media |
Country of Residence | England |
Correspondence Address | St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Director Name | Anne Doreen Olphin |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 42 Kensington Oval Boathouse Field Lichfield Staffordshire WS13 6NR |
Director Name | Patricia Christine Pratt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Kensington Oval Boathouse Field Lichfield Staffordshire WS13 6NR |
Director Name | Mrs Patricia Heath |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Director Name | Mr John Dudley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2016(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS |
Director Name | Mr Andrew Turnock |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thropp Close Lichfield Staffordshire WS13 8FP |
Director Name | Mr Jeffrey Thomas Booth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Dr Jessica Beveridge Hill |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Bigwood Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Correspondence Address | 51-52 Calthorpe Road Edgbaston Birmingham B15 1TH |
Registered Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
26 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
---|---|
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 October 2021 | Termination of appointment of Andrew Turnock as a director on 21 October 2021 (1 page) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 August 2021 | Appointment of Mr Andrew Turnock as a director on 23 August 2021 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 January 2020 | Appointment of Mr John Cross as a director on 23 January 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Jessica Beveridge Hill as a director on 26 September 2019 (1 page) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 July 2019 | Termination of appointment of Jeffrey Thomas Booth as a director on 12 July 2019 (1 page) |
25 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
15 August 2018 | Appointment of Dr Jessica Beveridge Hill as a director on 13 August 2018 (2 pages) |
20 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 January 2018 | Termination of appointment of Andrew Turnock as a director on 23 January 2018 (1 page) |
3 January 2018 | Appointment of Premier Estates Limited as a secretary on 3 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Richard Eric Henson as a secretary on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS to Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT on 3 January 2018 (1 page) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Director's details changed for Mr Richard Eric Henson on 20 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Director's details changed for Mr Richard Eric Henson on 20 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Anne Doreen Olphin as a director on 30 April 2016 (1 page) |
31 October 2017 | Termination of appointment of Anne Doreen Olphin as a director on 30 April 2016 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Appointment of Mr Jeffrey Thomas Booth as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Jeffrey Thomas Booth as a director on 15 August 2017 (2 pages) |
18 July 2017 | Termination of appointment of John Dudley as a director on 13 July 2017 (1 page) |
18 July 2017 | Termination of appointment of John Dudley as a director on 13 July 2017 (1 page) |
12 January 2017 | Appointment of Mr Andrew Turnock as a director on 3 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Andrew Turnock as a director on 3 January 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 October 2016 | Termination of appointment of Patricia Heath as a director on 20 September 2016 (1 page) |
7 October 2016 | Appointment of Mr John Dudley as a director on 17 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Patricia Heath as a director on 20 September 2016 (1 page) |
7 October 2016 | Appointment of Mr John Dudley as a director on 17 September 2016 (2 pages) |
16 November 2015 | Appointment of Mrs Patricia Heath as a director on 19 September 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Patricia Heath as a director on 19 September 2015 (2 pages) |
27 October 2015 | Annual return made up to 20 October 2015 no member list (3 pages) |
27 October 2015 | Annual return made up to 20 October 2015 no member list (3 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 September 2015 | Termination of appointment of David Edwin Geary as a director on 6 January 2015 (1 page) |
16 September 2015 | Termination of appointment of David Edwin Geary as a director on 6 January 2015 (1 page) |
16 September 2015 | Termination of appointment of David Edwin Geary as a director on 6 January 2015 (1 page) |
9 December 2014 | Annual return made up to 20 October 2014 no member list (5 pages) |
9 December 2014 | Annual return made up to 20 October 2014 no member list (5 pages) |
27 October 2014 | Director's details changed for Anne Doreen Olpmin on 1 September 2013 (2 pages) |
27 October 2014 | Director's details changed for Anne Doreen Olpmin on 1 September 2013 (2 pages) |
27 October 2014 | Director's details changed for Anne Doreen Olpmin on 1 September 2013 (2 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Termination of appointment of Patricia Christine Pratt as a director on 10 May 2014 (1 page) |
26 September 2014 | Termination of appointment of Patricia Christine Pratt as a director on 10 May 2014 (1 page) |
26 March 2014 | Appointment of Patricia Christine Pratt as a director (2 pages) |
26 March 2014 | Appointment of Patricia Christine Pratt as a director (2 pages) |
7 November 2013 | Annual return made up to 20 October 2013 no member list (5 pages) |
7 November 2013 | Annual return made up to 20 October 2013 no member list (5 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 April 2013 | Appointment of Anne Doreen Olpmin as a director (2 pages) |
3 April 2013 | Appointment of Anne Doreen Olpmin as a director (2 pages) |
19 February 2013 | Termination of appointment of Alan Brown as a director (2 pages) |
19 February 2013 | Termination of appointment of Alan Brown as a director (2 pages) |
19 February 2013 | Termination of appointment of Jessica Hill as a director (2 pages) |
19 February 2013 | Termination of appointment of Jessica Hill as a director (2 pages) |
31 December 2012 | Termination of appointment of Sheila Wallington as a director (2 pages) |
31 December 2012 | Termination of appointment of Sheila Wallington as a director (2 pages) |
5 December 2012 | Annual return made up to 20 October 2012 no member list (8 pages) |
5 December 2012 | Annual return made up to 20 October 2012 no member list (8 pages) |
23 November 2012 | Termination of appointment of William Harper as a director (1 page) |
23 November 2012 | Termination of appointment of William Harper as a director (1 page) |
22 November 2012 | Appointment of Mr David Edwin Geary as a director (2 pages) |
22 November 2012 | Appointment of Mr David Edwin Geary as a director (2 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 November 2011 | Annual return made up to 20 October 2011 no member list (8 pages) |
9 November 2011 | Annual return made up to 20 October 2011 no member list (8 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
10 December 2010 | Annual return made up to 20 October 2010 no member list (8 pages) |
10 December 2010 | Annual return made up to 20 October 2010 no member list (8 pages) |
1 December 2010 | Director's details changed for Dr Jessica Beveridge Hill on 1 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Dr Jessica Beveridge Hill on 1 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Alan Charles Brown on 1 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Roderick Walter Hannam on 1 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr William Clive Harper on 1 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr William Clive Harper on 1 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Sheila Patricia Wallington on 1 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Roderick Walter Hannam on 1 October 2010 (2 pages) |
1 December 2010 | Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 1 December 2010 (1 page) |
1 December 2010 | Director's details changed for Sheila Patricia Wallington on 1 October 2010 (2 pages) |
1 December 2010 | Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 1 December 2010 (1 page) |
1 December 2010 | Director's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages) |
1 December 2010 | Director's details changed for Dr Jessica Beveridge Hill on 1 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages) |
1 December 2010 | Director's details changed for Alan Charles Brown on 1 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr William Clive Harper on 1 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Sheila Patricia Wallington on 1 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages) |
1 December 2010 | Director's details changed for Alan Charles Brown on 1 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Roderick Walter Hannam on 1 October 2010 (2 pages) |
1 December 2010 | Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 1 December 2010 (1 page) |
1 December 2010 | Secretary's details changed for Mr Richard Eric Henson on 1 January 2010 (2 pages) |
30 November 2010 | Appointment of Mr Richard Eric Henson as a secretary (1 page) |
30 November 2010 | Appointment of Mr Richard Eric Henson as a director (1 page) |
30 November 2010 | Appointment of Mr Richard Eric Henson as a director (1 page) |
30 November 2010 | Appointment of Mr Richard Eric Henson as a secretary (1 page) |
26 November 2010 | Termination of appointment of Albert Olphin as a director (1 page) |
26 November 2010 | Termination of appointment of Andrew Turnock as a director (1 page) |
26 November 2010 | Termination of appointment of Philippa Turnock as a director (1 page) |
26 November 2010 | Termination of appointment of Andrew Turnock as a director (1 page) |
26 November 2010 | Termination of appointment of Philippa Turnock as a director (1 page) |
26 November 2010 | Termination of appointment of Albert Olphin as a director (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Termination of appointment of Bigwood Associates Limited as a secretary (2 pages) |
9 March 2010 | Termination of appointment of Bigwood Associates Limited as a secretary (2 pages) |
11 February 2010 | Appointment of Alan Charles Brown as a director (2 pages) |
11 February 2010 | Appointment of Alan Charles Brown as a director (2 pages) |
28 October 2009 | Secretary's details changed for Bigwood Associates Limited on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Philippa Lynne Turnock on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Albert Edward Laurence Olphin on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Andrew Turnock on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Philippa Lynne Turnock on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Roderick Walter Hannam on 20 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 no member list (6 pages) |
28 October 2009 | Annual return made up to 20 October 2009 no member list (6 pages) |
28 October 2009 | Director's details changed for Dr Jessica Beveridge Hill on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for William Clive Harper on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Dr Jessica Beveridge Hill on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Sheila Patricia Wallington on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Andrew Turnock on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Roderick Walter Hannam on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for William Clive Harper on 20 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Bigwood Associates Limited on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Sheila Patricia Wallington on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Albert Edward Laurence Olphin on 20 October 2009 (2 pages) |
8 June 2009 | Director appointed roderick walter hannam (2 pages) |
8 June 2009 | Director appointed roderick walter hannam (2 pages) |
5 June 2009 | Director appointed albert edward laurence olphin (1 page) |
5 June 2009 | Director appointed albert edward laurence olphin (1 page) |
27 May 2009 | Director appointed sheila patricia wallington (1 page) |
27 May 2009 | Appointment terminated director bigwood associates LIMITED (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 May 2009 | Director appointed william clive harper (1 page) |
27 May 2009 | Director appointed philippa lynne turnock (1 page) |
27 May 2009 | Director appointed dr jessica beveridge hill (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 May 2009 | Director appointed dr jessica beveridge hill (1 page) |
27 May 2009 | Director appointed william clive harper (1 page) |
27 May 2009 | Director appointed andrew turnock (1 page) |
27 May 2009 | Director appointed sheila patricia wallington (1 page) |
27 May 2009 | Director appointed philippa lynne turnock (1 page) |
27 May 2009 | Appointment terminated director bigwood associates LIMITED (1 page) |
27 May 2009 | Director appointed andrew turnock (1 page) |
20 October 2008 | Annual return made up to 20/10/08 (2 pages) |
20 October 2008 | Annual return made up to 20/10/08 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Appointment terminated director graydon worthing (1 page) |
10 June 2008 | Appointment terminated director graydon worthing (1 page) |
10 June 2008 | Secretary appointed bigwood associates LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary michael lonnon (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Appointment terminated director ann huggins (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from st davids court, union street wolverhampton west midlands WV1 3JE (1 page) |
10 June 2008 | Appointment terminated secretary michael lonnon (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from st davids court, union street wolverhampton west midlands WV1 3JE (1 page) |
10 June 2008 | Director appointed bigwood associates LIMITED (1 page) |
10 June 2008 | Director appointed bigwood associates LIMITED (1 page) |
10 June 2008 | Secretary appointed bigwood associates LIMITED (1 page) |
10 June 2008 | Appointment terminated director ann huggins (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
23 October 2007 | Annual return made up to 20/10/07 (2 pages) |
23 October 2007 | Annual return made up to 20/10/07 (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 October 2006 | Annual return made up to 20/10/06 (2 pages) |
23 October 2006 | Annual return made up to 20/10/06 (2 pages) |
9 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
9 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
20 October 2005 | Incorporation (31 pages) |
20 October 2005 | Incorporation (31 pages) |