London
SW8 2LE
Director Name | Miss Stacey Marie Briers |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(50 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Education |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Miss Joanne Njoki Wanjohi |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(50 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | CARR And Hume (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2021(47 years after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2023(49 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | 13b St. George Wharf London SW8 2LE |
Director Name | Mrs Janet Edwards |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 1995) |
Role | Retired |
Correspondence Address | 31 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | Mr David Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 August 2008) |
Role | Garage Mechanic |
Correspondence Address | Flat 27 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT |
Secretary Name | Mr Michael Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 1993) |
Role | Company Director |
Correspondence Address | 43 Beechfield Drive Bury Lancashire BL9 9QT |
Secretary Name | Mr Tony Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 41 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT |
Secretary Name | Geoffrey Alan Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 45 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT |
Secretary Name | Janet Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 April 2008) |
Role | Secretary |
Correspondence Address | 31 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT |
Secretary Name | Anne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 43 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT |
Director Name | Jennie Walters |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2009) |
Role | Retired |
Correspondence Address | 41 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | Anne White |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2012) |
Role | Customer Service Advisors |
Country of Residence | England |
Correspondence Address | 43 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT |
Director Name | Margaret Howarth |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT |
Secretary Name | Tracey Marie Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 45 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT |
Director Name | Mrs Patricia Janet Warwick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2016) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 35 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | Mrs Honora Catherine Cain |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | Janet Howarth |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | Mr Keith Golby |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2017(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Holly Court Pimhole Road Bury Lancashire BL9 7HJ |
Director Name | Ms Tracey Marie Kitchen |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2022) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Secretary Name | Mr Nigel David Craig |
---|---|
Status | Resigned |
Appointed | 01 April 2019(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Director Name | Mrs Ann Cohen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2022(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Thornley Groves Estate Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2021(47 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2023) |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,976 |
Cash | £19,353 |
Current Liabilities | £776 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
25 March 2024 | Appointment of Miss Joanne Njoki Wanjohi as a director on 22 March 2024 (2 pages) |
---|---|
12 January 2024 | Appointment of Miss Stacey Marie Briers as a director on 4 January 2024 (2 pages) |
15 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
17 November 2023 | Termination of appointment of Ann Cohen as a director on 14 November 2023 (1 page) |
18 August 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
23 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
14 June 2023 | Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 14 June 2023 (1 page) |
14 June 2023 | Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 6 June 2023 (1 page) |
14 June 2023 | Appointment of Rendall & Rittner Limited as a secretary on 6 June 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Tracey Marie Kitchen as a director on 1 June 2022 (1 page) |
1 June 2022 | Appointment of Mr Christopher Ronald Crompton as a director on 1 June 2022 (2 pages) |
2 May 2022 | Appointment of Mrs Ann Cohen as a director on 2 May 2022 (2 pages) |
14 February 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
16 December 2021 | Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021 (1 page) |
16 December 2021 | Secretary's details changed for Carr and Hume on 8 April 2021 (1 page) |
10 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 February 2021 | Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page) |
3 February 2021 | Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
5 August 2019 | Registered office address changed from Flat 45 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT United Kingdom to 210 Folly Lane Swinton Manchester M27 0DD on 5 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Nigel David Craig as a secretary on 1 April 2019 (2 pages) |
15 February 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
9 February 2019 | Termination of appointment of Keith Golby as a director on 9 February 2019 (1 page) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 December 2018 | Director's details changed for Mr Keith Golby on 15 December 2018 (2 pages) |
12 April 2018 | Registered office address changed from Flat 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT to Flat 45 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT on 12 April 2018 (1 page) |
12 April 2018 | Appointment of Ms Tracey Marie Kitchen as a director on 11 April 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Janet Howarth as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Janet Howarth as a director on 1 November 2017 (1 page) |
24 February 2017 | Appointment of Mr Keith Golby as a director on 18 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Keith Golby as a director on 18 February 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2016 | Termination of appointment of Patricia Janet Warwick as a director on 31 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Patricia Janet Warwick as a director on 31 May 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 January 2016 | Annual return made up to 14 December 2015 no member list (3 pages) |
11 January 2016 | Registered office address changed from Fla5 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT England to Flat 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Fla5 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT England to Flat 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 14 December 2015 no member list (3 pages) |
9 July 2015 | Appointment of Janet Howarth as a director on 24 March 2015 (3 pages) |
9 July 2015 | Appointment of Janet Howarth as a director on 24 March 2015 (3 pages) |
3 July 2015 | Termination of appointment of Honora Catherine Cain as a director on 8 May 2015 (2 pages) |
3 July 2015 | Termination of appointment of Honora Catherine Cain as a director on 8 May 2015 (2 pages) |
3 July 2015 | Termination of appointment of Honora Catherine Cain as a director on 8 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from Flat 41 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT to Fla5 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Flat 41 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT to Fla5 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT on 28 May 2015 (1 page) |
15 December 2014 | Annual return made up to 14 December 2014 no member list (3 pages) |
15 December 2014 | Annual return made up to 14 December 2014 no member list (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 March 2014 | Termination of appointment of Margaret Howarth as a director (2 pages) |
18 March 2014 | Termination of appointment of Margaret Howarth as a director (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Annual return made up to 14 December 2013 no member list (4 pages) |
20 December 2013 | Annual return made up to 14 December 2013 no member list (4 pages) |
16 October 2013 | Registered office address changed from C/O Summermere Limited Victoria Buidings Silver Street Bury Lancashire BL9 0EU on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from C/O Summermere Limited Victoria Buidings Silver Street Bury Lancashire BL9 0EU on 16 October 2013 (2 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 December 2012 | Annual return made up to 14 December 2012 no member list (4 pages) |
19 December 2012 | Annual return made up to 14 December 2012 no member list (4 pages) |
10 December 2012 | Appointment of Mrs Honora Catherine Cain as a director (2 pages) |
10 December 2012 | Appointment of Mrs Patricia Janet Warwick as a director (2 pages) |
10 December 2012 | Appointment of Mrs Honora Catherine Cain as a director (2 pages) |
10 December 2012 | Appointment of Mrs Patricia Janet Warwick as a director (2 pages) |
30 November 2012 | Termination of appointment of Anne White as a director (1 page) |
30 November 2012 | Termination of appointment of Anne White as a director (1 page) |
30 November 2012 | Termination of appointment of Tracey Kitchen as a secretary (1 page) |
30 November 2012 | Termination of appointment of Tracey Kitchen as a secretary (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 January 2012 | Annual return made up to 14 December 2011 no member list (4 pages) |
4 January 2012 | Annual return made up to 14 December 2011 no member list (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 December 2010 | Annual return made up to 14 December 2010 no member list (4 pages) |
22 December 2010 | Annual return made up to 14 December 2010 no member list (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 January 2010 | Annual return made up to 14 December 2009 no member list (3 pages) |
4 January 2010 | Annual return made up to 14 December 2009 no member list (3 pages) |
29 December 2009 | Termination of appointment of Tracey Kitchen as a director (2 pages) |
29 December 2009 | Termination of appointment of Jennie Walters as a director (2 pages) |
29 December 2009 | Appointment of Tracey Marie Kitchen as a secretary (3 pages) |
29 December 2009 | Appointment of Anne White as a director (3 pages) |
29 December 2009 | Termination of appointment of Tracey Kitchen as a director (2 pages) |
29 December 2009 | Appointment of Anne White as a director (3 pages) |
29 December 2009 | Termination of appointment of Anne White as a secretary (3 pages) |
29 December 2009 | Termination of appointment of Anne White as a secretary (3 pages) |
29 December 2009 | Termination of appointment of Jennie Walters as a director (2 pages) |
29 December 2009 | Appointment of Margaret Howarth as a director (3 pages) |
29 December 2009 | Appointment of Tracey Marie Kitchen as a secretary (3 pages) |
29 December 2009 | Appointment of Margaret Howarth as a director (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o c/o summermere LTD victoria buildings silver street bury lancashire BL9 0EU (1 page) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o c/o summermere LTD victoria buildings silver street bury lancashire BL9 0EU (1 page) |
18 December 2008 | Annual return made up to 14/12/08 (2 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Annual return made up to 14/12/08 (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 42- 44 chorley new road bolton BL1 4AP (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 42- 44 chorley new road bolton BL1 4AP (1 page) |
7 August 2008 | Appointment terminated director david taylor (1 page) |
7 August 2008 | Appointment terminated director david taylor (1 page) |
5 August 2008 | Director appointed jennie walters (2 pages) |
5 August 2008 | Director appointed jennie walters (2 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 July 2008 | Director appointed tracey marie kitchen (1 page) |
21 July 2008 | Director appointed tracey marie kitchen (1 page) |
8 July 2008 | Secretary appointed anne white (2 pages) |
8 July 2008 | Secretary appointed anne white (2 pages) |
14 May 2008 | Appointment terminated director patricia warwick (1 page) |
14 May 2008 | Appointment terminated director patricia warwick (1 page) |
8 May 2008 | Appointment terminated secretary janet howarth (1 page) |
8 May 2008 | Appointment terminated secretary janet howarth (1 page) |
2 January 2008 | Annual return made up to 14/12/07 (2 pages) |
2 January 2008 | Annual return made up to 14/12/07 (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Annual return made up to 14/12/06 (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Annual return made up to 14/12/06 (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 December 2005 | Annual return made up to 14/12/05 (2 pages) |
15 December 2005 | Annual return made up to 14/12/05 (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 December 2004 | Annual return made up to 14/12/04 (4 pages) |
30 December 2004 | Annual return made up to 14/12/04 (4 pages) |
9 January 2004 | Annual return made up to 14/12/03 (4 pages) |
9 January 2004 | Annual return made up to 14/12/03 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
24 December 2002 | Annual return made up to 14/12/02 (3 pages) |
24 December 2002 | Annual return made up to 14/12/02 (3 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 December 2001 | Annual return made up to 14/12/01 (3 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 December 2001 | Annual return made up to 14/12/01 (3 pages) |
25 April 2001 | Annual return made up to 14/12/00 (3 pages) |
25 April 2001 | Annual return made up to 14/12/00 (3 pages) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 February 2000 | Annual return made up to 14/12/99 (4 pages) |
9 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 February 2000 | Annual return made up to 14/12/99 (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 January 1999 | Annual return made up to 14/12/98
|
29 January 1999 | Annual return made up to 14/12/98
|
27 February 1998 | Accounts made up to 30 September 1997 (9 pages) |
27 February 1998 | Accounts made up to 30 September 1997 (9 pages) |
30 December 1997 | Annual return made up to 14/12/97 (4 pages) |
30 December 1997 | Annual return made up to 14/12/97 (4 pages) |
15 April 1997 | Accounts made up to 30 September 1996 (8 pages) |
15 April 1997 | Accounts made up to 30 September 1996 (8 pages) |
10 March 1997 | Annual return made up to 14/12/96 (4 pages) |
10 March 1997 | Annual return made up to 14/12/96 (4 pages) |
5 August 1996 | Accounts made up to 30 September 1995 (12 pages) |
5 August 1996 | Accounts made up to 30 September 1995 (12 pages) |
29 December 1995 | Annual return made up to 14/12/95 (4 pages) |
29 December 1995 | Annual return made up to 14/12/95 (4 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: countrywide property management 33 bradshawgate bolton B4 1EP (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: countrywide property management 33 bradshawgate bolton B4 1EP (1 page) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | New secretary appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |