Company NameThe England Handball Association Limited
Company StatusActive
Company Number07003182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 2009(14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher John Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleHead Of Pe
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Marc Olorunto Fayemi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed18 June 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMrs Tracy Elaine Watkinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2017(8 years after company formation)
Appointment Duration6 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Chad Faulkner Ehlertsen
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2017(8 years after company formation)
Appointment Duration6 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Paul Shapiro
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(8 years, 7 months after company formation)
Appointment Duration6 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMs Amanda Marie Bennett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(8 years, 7 months after company formation)
Appointment Duration6 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMs Mariama Diaraye Diallo
Date of BirthDecember 1980 (Born 43 years ago)
NationalityGuinean
StatusCurrent
Appointed13 April 2018(8 years, 7 months after company formation)
Appointment Duration6 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMrs Heather Clare Williams
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(8 years, 7 months after company formation)
Appointment Duration6 years
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Secretary NameMichael Bain
StatusCurrent
Appointed30 September 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Stephen Mark Coy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Jean Christophe Lacour
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed26 November 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Mead
London
W13 8AZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Stephen Henry Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2013)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMangold Barn Wall Lane
Little Eccleston
Preston
Lancashire
PR3 0ZR
Secretary NameMr Stephen Henry Jones
NationalityBritish
StatusResigned
Appointed04 September 2009(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 2013)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 The Rowans
Poulton-Le-Fylde
Lancashire
FY6 7UW
Director NameDr Carl Edward Norman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(1 month after company formation)
Appointment DurationResigned same day (resigned 02 October 2009)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Louaz Hofton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(1 month after company formation)
Appointment DurationResigned same day (resigned 02 October 2009)
RolePartnership Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Michael Hegarty
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2013)
RoleDirector Of Performance Eha
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Michael John Briers
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 02 September 2017)
RoleUniversity Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Geoffrey Philip Woodall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2010(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address7 Bridge End
Rossendale
Lancashire
BB4 4NJ
Director NameMr Frank Wuggenig
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2013)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address145 Elmbridge Avenue
Surbiton
Surrey
KT5 9HE
Director NameMrs Susan Elizabeth Whitehead
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2013(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 July 2020)
RoleLeisure Professional
Country of ResidenceEngland
Correspondence Address13 Bond Street
Edenfield, Ramsbottom
Bury
Lancashire
BL0 0EW
Director NameMr Radu Gheorghe Miclaus
Date of BirthAugust 1963 (Born 60 years ago)
NationalityRomanian
StatusResigned
Appointed02 March 2013(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 March 2014)
RoleHealth & Safety Operative
Country of ResidenceUnited Kingdom
Correspondence AddressHalliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameMr Stefan Christopher Hopewell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2013(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2013)
RolePublic Relations & Marketing Consultant
Country of ResidenceEngland
Correspondence Address23 Poplar Avenue
Levenshulme
Manchester
M19 2GS
Secretary NameMr David John Meli
StatusResigned
Appointed15 May 2013(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr William Baillie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2017)
RoleTalent Development Officer
Country of ResidenceEngland
Correspondence Address14 Nithe Walk
Bury
Lancashire
BL8 1WG
Director NameMr Christopher John Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMrs Clare Anne Henderson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Edward Charles Faraday Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Cesar Adrian Castillo
Date of BirthNovember 1973 (Born 50 years ago)
NationalityArgentinian
StatusResigned
Appointed16 June 2014(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Colin Andrew Wills
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 June 2016)
RoleLaboratory Technician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
Cheshire
WA2 7NE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.englandhandball.com/
Email address[email protected]
Telephone01233 878099
Telephone regionAshford (Kent)

Location

Registered AddressThe Halliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£76,284
Cash£108,078
Current Liabilities£210,083

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
17 August 2023Termination of appointment of Christopher John Smith as a director on 31 December 2022 (1 page)
27 June 2023Termination of appointment of Tracy Elaine Watkinson as a director on 10 March 2021 (1 page)
27 June 2023Appointment of Mr Neil David Strowger as a director on 1 August 2022 (2 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
12 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
22 July 2021Appointment of Mr Jean Christophe Lacour as a director on 26 November 2020 (2 pages)
21 July 2021Termination of appointment of Susan Elizabeth Whitehead as a director on 16 July 2020 (1 page)
21 July 2021Director's details changed for Ms Mariama Diaraye Diallo on 21 July 2021 (2 pages)
21 July 2021Termination of appointment of Clare Anne Henderson as a director on 16 July 2020 (1 page)
7 January 2021Accounts for a small company made up to 31 March 2020 (14 pages)
19 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
13 October 2020Appointment of Mr Stephen Mark Coy as a director on 16 July 2020 (2 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
2 October 2019Termination of appointment of David John Meli as a secretary on 30 September 2019 (1 page)
2 October 2019Appointment of Michael Bain as a secretary on 30 September 2019 (2 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
16 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
18 April 2018Appointment of Ms Amanda Marie Bennett as a director on 13 April 2018 (2 pages)
16 April 2018Appointment of Mrs Heather Clare Williams as a director on 13 April 2018 (2 pages)
16 April 2018Appointment of Ms Mariama Diaraye Diallo as a director on 13 April 2018 (2 pages)
16 April 2018Appointment of Mr Paul Shapiro as a director on 9 April 2018 (2 pages)
23 February 2018Termination of appointment of Edward Charles Faraday Simpson as a director on 20 February 2018 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (21 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (21 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Appointment of Mr Chad Faulkner Ehlertsen as a director on 16 September 2017 (2 pages)
21 September 2017Appointment of Mr Chad Faulkner Ehlertsen as a director on 16 September 2017 (2 pages)
16 September 2017Appointment of Mrs Tracy Elaine Watkinson as a director on 2 September 2017 (2 pages)
16 September 2017Termination of appointment of William Baillie as a director on 2 September 2017 (1 page)
16 September 2017Termination of appointment of Michael John Briers as a director on 2 September 2017 (1 page)
16 September 2017Appointment of Mrs Tracy Elaine Watkinson as a director on 2 September 2017 (2 pages)
16 September 2017Termination of appointment of Geoffrey Philip Woodall as a director on 2 September 2017 (1 page)
16 September 2017Termination of appointment of William Baillie as a director on 2 September 2017 (1 page)
16 September 2017Termination of appointment of Michael John Briers as a director on 2 September 2017 (1 page)
16 September 2017Termination of appointment of Geoffrey Philip Woodall as a director on 2 September 2017 (1 page)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 May 2017Termination of appointment of Christopher John Smith as a director on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Christopher John Smith as a director on 1 May 2017 (1 page)
3 January 2017Termination of appointment of Cesar Adrian Castillo as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Cesar Adrian Castillo as a director on 1 January 2017 (1 page)
16 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
21 July 2016Appointment of Mr Marc Olorunto Fayemi as a director on 18 June 2016 (2 pages)
21 July 2016Appointment of Mr Marc Olorunto Fayemi as a director on 18 June 2016 (2 pages)
18 July 2016Termination of appointment of Colin Andrew Wills as a director on 18 June 2016 (1 page)
18 July 2016Termination of appointment of Colin Andrew Wills as a director on 18 June 2016 (1 page)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 October 2015Annual return made up to 21 September 2015 no member list (8 pages)
12 October 2015Annual return made up to 21 September 2015 no member list (8 pages)
16 January 2015Appointment of Mr Cesar Adrian Castillo as a director on 16 June 2014 (2 pages)
16 January 2015Appointment of Mr Cesar Adrian Castillo as a director on 16 June 2014 (2 pages)
16 January 2015Appointment of Mr Colin Andrew Wills as a director on 21 June 2014 (2 pages)
16 January 2015Appointment of Mr Colin Andrew Wills as a director on 21 June 2014 (2 pages)
3 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 21 September 2014 no member list (7 pages)
10 October 2014Annual return made up to 21 September 2014 no member list (7 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 June 2014Appointment of Mr Christopher John Smith as a director (2 pages)
27 June 2014Appointment of Mr Christopher John Smith as a director (2 pages)
20 May 2014Appointment of Mrs Clare Anne Henderson as a director (2 pages)
20 May 2014Appointment of Mrs Clare Anne Henderson as a director (2 pages)
20 May 2014Termination of appointment of Radu Miclaus as a director (1 page)
20 May 2014Termination of appointment of Radu Miclaus as a director (1 page)
7 March 2014Appointment of Mr Edward Charles Faraday Simpson as a director (2 pages)
7 March 2014Appointment of Mr Edward Charles Faraday Simpson as a director (2 pages)
21 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 October 2013Annual return made up to 21 September 2013 no member list (7 pages)
4 October 2013Annual return made up to 21 September 2013 no member list (7 pages)
2 October 2013Appointment of Mr Chris Smith as a director (2 pages)
2 October 2013Appointment of Mr David John Meli as a secretary (1 page)
2 October 2013Termination of appointment of Stefan Hopewell as a director (1 page)
2 October 2013Termination of appointment of Stefan Hopewell as a director (1 page)
2 October 2013Appointment of Mr David John Meli as a secretary (1 page)
2 October 2013Appointment of Mr Chris Smith as a director (2 pages)
15 July 2013Appointment of Mr William Baillie as a director (2 pages)
15 July 2013Appointment of Mr William Baillie as a director (2 pages)
12 July 2013Termination of appointment of Michael Hegarty as a director (1 page)
12 July 2013Termination of appointment of Michael Hegarty as a director (1 page)
7 March 2013Appointment of Mr Stefan Christopher Hopewell as a director (2 pages)
7 March 2013Appointment of Mr Stefan Christopher Hopewell as a director (2 pages)
4 March 2013Termination of appointment of Frank Wuggenig as a director (1 page)
4 March 2013Termination of appointment of Stephen Jones as a director (1 page)
4 March 2013Appointment of Mrs Susan Elizabeth Whitehead as a director (2 pages)
4 March 2013Termination of appointment of Stephen Jones as a director (1 page)
4 March 2013Appointment of Mr Radu Gheorghe Miclaus as a director (2 pages)
4 March 2013Appointment of Mr Radu Gheorghe Miclaus as a director (2 pages)
4 March 2013Termination of appointment of Frank Wuggenig as a director (1 page)
4 March 2013Appointment of Mrs Susan Elizabeth Whitehead as a director (2 pages)
24 January 2013Termination of appointment of Stephen Jones as a secretary (1 page)
24 January 2013Termination of appointment of Stephen Jones as a secretary (1 page)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 21 September 2012 no member list (5 pages)
24 September 2012Annual return made up to 21 September 2012 no member list (5 pages)
21 September 2012Appointment of Mr Geoffrey Philip Woodall as a director (2 pages)
21 September 2012Appointment of Mr Geoffrey Philip Woodall as a director (2 pages)
17 September 2012Termination of appointment of Louaz Hofton as a director (1 page)
17 September 2012Appointment of Mr Frank Wuggenig as a director (2 pages)
17 September 2012Secretary's details changed for Mr Stephen Henry Jones on 9 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Michael Hegarty on 17 September 2012 (2 pages)
17 September 2012Secretary's details changed for Mr Stephen Henry Jones on 9 September 2012 (2 pages)
17 September 2012Secretary's details changed for Mr Stephen Henry Jones on 9 September 2012 (2 pages)
17 September 2012Termination of appointment of Louaz Hofton as a director (1 page)
17 September 2012Termination of appointment of Carl Norman as a director (1 page)
17 September 2012Director's details changed for Mr Michael Hegarty on 17 September 2012 (2 pages)
17 September 2012Appointment of Mr Frank Wuggenig as a director (2 pages)
17 September 2012Termination of appointment of Carl Norman as a director (1 page)
21 January 2012Registered office address changed from Unit G3 Barton Hall Estate Hardy Street Eccles Manchester M30 7NB on 21 January 2012 (1 page)
21 January 2012Registered office address changed from Unit G3 Barton Hall Estate Hardy Street Eccles Manchester M30 7NB on 21 January 2012 (1 page)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 27 August 2011 no member list (5 pages)
21 November 2011Annual return made up to 27 August 2011 no member list (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
25 September 2010Secretary's details changed for Stephen Henry Jones on 2 October 2009 (1 page)
25 September 2010Director's details changed for Mr Stephen Henry Jones on 2 October 2009 (2 pages)
25 September 2010Appointment of Dr Carl Edward Norman as a director (2 pages)
25 September 2010Annual return made up to 27 August 2010 no member list (5 pages)
25 September 2010Appointment of Dr Carl Edward Norman as a director (2 pages)
25 September 2010Appointment of Mr Louaz Hofton as a director (2 pages)
25 September 2010Appointment of Mr Louaz Hofton as a director (2 pages)
25 September 2010Director's details changed for Mr Stephen Henry Jones on 2 October 2009 (2 pages)
25 September 2010Director's details changed for Mr Stephen Henry Jones on 2 October 2009 (2 pages)
25 September 2010Appointment of Mr Michael John Briers as a director (2 pages)
25 September 2010Secretary's details changed for Stephen Henry Jones on 2 October 2009 (1 page)
25 September 2010Appointment of Mr Michael Hegarty as a director (2 pages)
25 September 2010Appointment of Mr Michael John Briers as a director (2 pages)
25 September 2010Secretary's details changed for Stephen Henry Jones on 2 October 2009 (1 page)
25 September 2010Annual return made up to 27 August 2010 no member list (5 pages)
25 September 2010Appointment of Mr Michael Hegarty as a director (2 pages)
15 July 2010Registered office address changed from 40 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7QX on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 40 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7QX on 15 July 2010 (2 pages)
24 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
24 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
14 September 2009Director and secretary appointed stephen henry jones (2 pages)
14 September 2009Director and secretary appointed stephen henry jones (2 pages)
28 August 2009Appointment terminated director barbara kahan (1 page)
28 August 2009Appointment terminated director barbara kahan (1 page)
28 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
28 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
27 August 2009Incorporation (26 pages)
27 August 2009Incorporation (26 pages)