Helsby
Cheshire
WA6 0AR
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Craig Andrew White |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Richard Julian Pidcock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Claire Ashley Elms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Richard Julian Pidcock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Land Driller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highfields Netherton Wakefield West Yorkshire WF4 4ST |
Secretary Name | Mrs Jennifer Anne Pidcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 142 Blacker Lane Netherton Wakefield West Yorkshire WF4 4EZ |
Director Name | Mr Lee Charles Allardyce |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2014) |
Role | Nvq Assessor Bda Auditor |
Country of Residence | England |
Correspondence Address | Springfield Cottage Springfield Road Ulverston Cumbria LA12 0EE |
Secretary Name | Mr Richard Julian Pidcock |
---|---|
Status | Resigned |
Appointed | 28 June 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL |
Secretary Name | Mr Richard John Atkinson |
---|---|
Status | Resigned |
Appointed | 01 May 2015(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL |
Director Name | Ms Rachel Louise Massey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2018) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ |
Director Name | Mr Matthew Wilfrid Bland |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ |
Director Name | Mr Peter Thomas Bevils |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ |
Director Name | Mr Jason Derek Marbeck |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 January 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ |
Director Name | Mr Craig Andrew White |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 March 2018) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ |
Secretary Name | Mr Steven Mills |
---|---|
Status | Resigned |
Appointed | 12 March 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | driftgi.co.uk |
---|---|
Telephone | 01924 229889 |
Telephone region | Wakefield |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Central Alliance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,894 |
Cash | £5,896 |
Current Liabilities | £106,986 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
25 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
8 June 2018 | Delivered on: 22 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 21 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 18 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
19 April 2017 | Delivered on: 20 April 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
9 July 2015 | Delivered on: 20 July 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
2 July 2014 | Delivered on: 3 July 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
6 August 2021 | Delivered on: 13 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
29 September 2010 | Delivered on: 30 September 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 February 2021 | Second filing for the appointment of Dr Alasdair Alan Ryder as a director (3 pages) |
---|---|
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 25 January 2017 (3 pages) |
26 January 2021 | Change of details for Central Alliance Limited as a person with significant control on 5 April 2018 (2 pages) |
26 August 2020 | Registration of charge 057697130011, created on 18 August 2020 (156 pages) |
4 February 2020 | Appointment of Ms Claire Knighton as a director on 31 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
24 October 2019 | Registration of charge 057697130010, created on 18 October 2019 (144 pages) |
17 September 2019 | Appointment of Mr Craig Andrew White as a director on 16 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Richard Julian Pidcock as a director on 16 September 2019 (2 pages) |
15 August 2019 | Termination of appointment of Steven Mills as a secretary on 12 August 2019 (1 page) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 February 2019 | Satisfaction of charge 057697130006 in full (4 pages) |
1 February 2019 | Satisfaction of charge 057697130005 in full (4 pages) |
1 February 2019 | Satisfaction of charge 057697130008 in full (4 pages) |
1 February 2019 | Satisfaction of charge 057697130007 in full (4 pages) |
4 January 2019 | Total exemption full accounts made up to 1 April 2018 (11 pages) |
30 November 2018 | Resolutions
|
7 November 2018 | Registration of charge 057697130009, created on 25 October 2018 (102 pages) |
22 June 2018 | Registration of charge 057697130008, created on 8 June 2018 (13 pages) |
21 June 2018 | Registration of charge 057697130007, created on 8 June 2018 (11 pages) |
20 June 2018 | Registration of charge 057697130006, created on 8 June 2018 (11 pages) |
18 June 2018 | Registration of charge 057697130005, created on 8 June 2018 (9 pages) |
8 June 2018 | Satisfaction of charge 1 in full (1 page) |
17 May 2018 | Satisfaction of charge 057697130004 in full (1 page) |
15 May 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 May 2018 | Previous accounting period shortened from 30 May 2018 to 31 March 2018 (1 page) |
5 April 2018 | Appointment of Mr Steven Mills as a secretary on 12 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Craig Andrew White as a director on 12 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Rachel Louise Massey as a director on 12 March 2018 (1 page) |
5 April 2018 | Appointment of Ms Abigail Draper as a director on 12 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Matthew Wilfrid Bland as a director on 12 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Rachel Louise Massey as a director on 12 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Richard Julian Pidcock as a director on 12 March 2018 (1 page) |
5 April 2018 | Registered office address changed from Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 5 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 18 March 2018
|
4 April 2018 | Appointment of Mr George Tuckwell as a director on 12 March 2018 (2 pages) |
14 March 2018 | Satisfaction of charge 057697130002 in full (1 page) |
14 March 2018 | Satisfaction of charge 057697130003 in full (1 page) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
14 February 2018 | Termination of appointment of Jason Derek Marbeck as a director on 12 January 2018 (1 page) |
14 February 2018 | Termination of appointment of Jason Derek Marbeck as a director on 12 January 2018 (1 page) |
17 November 2017 | Appointment of Mr Craig Andrew White as a director on 1 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Craig Andrew White as a director on 1 November 2017 (2 pages) |
13 September 2017 | Appointment of Mr Jason Derek Marbeck as a director on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Jason Derek Marbeck as a director on 1 September 2017 (2 pages) |
19 July 2017 | Termination of appointment of Peter Thomas Bevils as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Peter Thomas Bevils as a director on 17 July 2017 (1 page) |
20 April 2017 | Registration of charge 057697130004, created on 19 April 2017 (17 pages) |
20 April 2017 | Registration of charge 057697130004, created on 19 April 2017 (17 pages) |
28 March 2017 | Termination of appointment of Richard John Atkinson as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Richard John Atkinson as a secretary on 28 March 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | 25/01/17 Statement of Capital gbp 340
|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
12 September 2016 | Appointment of Mr Peter Thomas Bevils as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Peter Thomas Bevils as a director on 1 September 2016 (2 pages) |
13 June 2016 | Registered office address changed from Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 13 June 2016 (1 page) |
25 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 July 2015 | Appointment of Mr Matthew Wilfrid Bland as a director on 20 July 2015 (2 pages) |
28 July 2015 | Appointment of Mrs Rachel Louise Massey as a director on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Matthew Wilfrid Bland as a director on 20 July 2015 (2 pages) |
28 July 2015 | Appointment of Mrs Rachel Louise Massey as a director on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Mrs Rachel Louise Massey as a director on 1 July 2015 (2 pages) |
20 July 2015 | Registration of charge 057697130003, created on 9 July 2015 (58 pages) |
20 July 2015 | Registration of charge 057697130003, created on 9 July 2015 (58 pages) |
20 July 2015 | Registration of charge 057697130003, created on 9 July 2015 (58 pages) |
11 May 2015 | Appointment of Mr Richadr John Atkinson as a secretary on 1 May 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Mr Richadr John Atkinson on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Richard Julian Pidcock as a secretary on 1 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Richadr John Atkinson as a secretary on 1 May 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Mr Richadr John Atkinson on 1 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Richadr John Atkinson as a secretary on 1 May 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Mr Richadr John Atkinson on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Richard Julian Pidcock as a secretary on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Richard Julian Pidcock as a secretary on 1 May 2015 (1 page) |
11 March 2015 | Company name changed drift ground investigation LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Company name changed drift ground investigation LIMITED\certificate issued on 11/03/15
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 August 2014 | Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR to Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Lee Charles Allardyce as a director on 1 July 2014 (1 page) |
12 August 2014 | Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR to Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Lee Charles Allardyce as a director on 1 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Lee Charles Allardyce as a director on 1 July 2014 (1 page) |
3 July 2014 | Registration of charge 057697130002, created on 2 July 2014 (26 pages) |
3 July 2014 | Registration of charge 057697130002, created on 2 July 2014 (26 pages) |
3 July 2014 | Registration of charge 057697130002, created on 2 July 2014 (26 pages) |
1 July 2014 | Termination of appointment of Jennifer Pidcock as a secretary (1 page) |
1 July 2014 | Appointment of Mr Richard Julian Pidcock as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Jennifer Pidcock as a secretary (1 page) |
1 July 2014 | Appointment of Mr Richard Julian Pidcock as a secretary (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
11 July 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Director's details changed for Richard Julian Pidcock on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Lee Charles Allardyce on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Jennifer Anne Pidcock on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Lee Charles Allardyce on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Jennifer Anne Pidcock on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Richard Julian Pidcock on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Richard Julian Pidcock on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Jennifer Anne Pidcock on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Lee Charles Allardyce on 5 April 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Registered office address changed from Andrew Wright & Co., 10 Cliff Parade, Wakefield West Yorkshire WF1 2TA on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from Andrew Wright & Co., 10 Cliff Parade, Wakefield West Yorkshire WF1 2TA on 27 May 2010 (2 pages) |
26 April 2010 | Annual return made up to 5 April 2010 (13 pages) |
26 April 2010 | Annual return made up to 5 April 2010 (13 pages) |
26 April 2010 | Annual return made up to 5 April 2010 (13 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 September 2009 | Director appointed lee charles allardyce (2 pages) |
29 September 2009 | Director appointed lee charles allardyce (2 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
15 May 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages) |
15 May 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 May 2008 | Return made up to 05/04/08; no change of members (6 pages) |
19 May 2008 | Return made up to 05/04/08; no change of members (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Incorporation (14 pages) |
5 April 2006 | Incorporation (14 pages) |