London
W1T 2BU
Director Name | Mrs Rebecca Newell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(37 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Leslie Thomas Roche |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | 1 Lancefield Road Orrell Park Liverpool Merseyside L9 3BD |
Director Name | Anthony Gerrard Crisp |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairhaven 126 Birkenhead Road Meols Wirral Merseyside L47 0LE |
Director Name | Joseph Curran |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Butchers Lane Aughton Lancashire L39 6SY |
Secretary Name | David John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 38 Cromer Road Aigburth Liverpool Merseyside L17 0AD |
Secretary Name | Joseph Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Butchers Lane Aughton Lancashire L39 6SY |
Director Name | Christopher William Murray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 21 January 2020) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lyndhurst Road Crosby Liverpool L23 9TW |
Director Name | Dene Andrew Donalds |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highcroft Avenue West Didsbury Manchester M20 2YN |
Director Name | Ian Michael Hudson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 1998) |
Role | Accountant |
Correspondence Address | 97 High Street Belmont Bolton BL7 8AJ |
Director Name | William Thomas |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2000) |
Role | Training Organisation |
Correspondence Address | 60 Midhurst Road West Derby Liverpool Merseyside L12 0PB |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2001) |
Role | Social Care |
Country of Residence | England |
Correspondence Address | 12 Heath Drive Upton Wirral Merseyside CH49 6LF Wales |
Director Name | Mr Michael William Baines |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Premier House Union Street Pendlebury Swinton Manchester M27 4HL |
Director Name | Peter Cyril Cook |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter Cook Ltd, Newton House Innovation Way Off Woodyard Lane Foston Derbyshire DE65 5BU |
Secretary Name | Michael William Baines |
---|---|
Status | Resigned |
Appointed | 12 July 2016(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | Premier House Union Street Pendlebury Swinton Manchester M27 4HL |
Director Name | Mr David McGuinn |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Mr John Patrick Andrew Regan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Mrs Michelle Anita Bridget Regan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Secretary Name | Mrs Michelle Anita Bridget Regan |
---|---|
Status | Resigned |
Appointed | 21 January 2020(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Ranpreet Grewal |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(34 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Ms Yvonne Emma Reynolds |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Mrs Catherine Louise Furey |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Mr Harry George Marten |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(34 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Mr Nicholas Peter Barker |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Mr Mark Kite |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(35 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2022) |
Role | Head Of Learning And Development/Apprenticeships |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Mrs Lindsey Jane Appleby-Flynn |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2023) |
Role | Learning And Development Programme Manager |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Mr Shaun Thomas Donnelly |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Secretary Name | Mr James Conor Landucci-Harmey |
---|---|
Status | Resigned |
Appointed | 02 February 2023(36 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 October 2023) |
Role | Company Director |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Website | www.northwestcommunityservices.co.uk |
---|---|
Telephone | 0151 5243606 |
Telephone region | Liverpool |
Registered Address | 238 Station Road Addlestone KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £549,795 |
Cash | £6,301 |
Current Liabilities | £71,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 27 October |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
7 June 2022 | Delivered on: 15 June 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
15 April 2021 | Delivered on: 15 April 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
12 July 2016 | Delivered on: 18 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 March 1990 | Delivered on: 7 April 1990 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 November 2020 | Appointment of Ms Yvonne Emma Reynolds as a director on 2 November 2020 (2 pages) |
---|---|
5 November 2020 | Appointment of Ranpreet Grewal as a director on 2 November 2020 (2 pages) |
5 November 2020 | Registered office address changed from Premier House Union Street Pendlebury Swinton Manchester M27 4HL England to Office 4 219 Kensington High Street London W8 6BD on 5 November 2020 (1 page) |
19 March 2020 | Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
22 January 2020 | Termination of appointment of Peter Cyril Cook as a director on 21 January 2020 (1 page) |
22 January 2020 | Appointment of Mr David Mcguinn as a director on 21 January 2020 (2 pages) |
22 January 2020 | Appointment of Mrs Michelle Anita Bridget Regan as a director on 21 January 2020 (2 pages) |
22 January 2020 | Appointment of Mrs Michelle Anita Bridget Regan as a secretary on 21 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Michael William Baines as a secretary on 21 January 2020 (1 page) |
22 January 2020 | Cessation of Mediline Group Services Limited as a person with significant control on 21 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Christopher William Murray as a director on 21 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Michael William Baines as a director on 21 January 2020 (1 page) |
22 January 2020 | Appointment of Mr John Patrick Andrew Regan as a director on 21 January 2020 (2 pages) |
22 January 2020 | Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to Premier House Union Street Pendlebury Swinton Manchester M27 4HL on 22 January 2020 (1 page) |
22 January 2020 | Notification of Mediline Home Care Limited as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Satisfaction of charge 020113970002 in full (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 October 2019 | Audited abridged accounts made up to 31 March 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 January 2019 | Change of details for North West Community Services Limited as a person with significant control on 1 March 2018 (2 pages) |
20 December 2018 | Audited abridged accounts made up to 31 March 2018 (8 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Audited abridged accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Audited abridged accounts made up to 31 March 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Auditor's resignation (1 page) |
10 November 2016 | Auditor's resignation (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
18 July 2016 | Registration of charge 020113970002, created on 12 July 2016 (27 pages) |
18 July 2016 | Registration of charge 020113970002, created on 12 July 2016 (27 pages) |
16 July 2016 | Satisfaction of charge 1 in full (4 pages) |
16 July 2016 | Satisfaction of charge 1 in full (4 pages) |
14 July 2016 | Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page) |
14 July 2016 | Director's details changed for Michael William Baines on 12 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page) |
14 July 2016 | Director's details changed for Michael William Baines on 12 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Peter Cyril Cook on 12 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Peter Cyril Cook on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from Bechers House Charnock Road Liverpool L9 6AW to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 13 July 2016 (1 page) |
13 July 2016 | Resolutions
|
13 July 2016 | Appointment of Michael William Baines as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Michael William Baines as a director on 12 July 2016 (2 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Registered office address changed from Bechers House Charnock Road Liverpool L9 6AW to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 13 July 2016 (1 page) |
13 July 2016 | Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Change of name notice (2 pages) |
7 January 2013 | Change of name notice (2 pages) |
7 January 2013 | Company name changed north west training college LTD\certificate issued on 07/01/13
|
7 January 2013 | Company name changed north west training college LTD\certificate issued on 07/01/13
|
22 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 July 2011 | Company name changed north west community services (training) LIMITED\certificate issued on 18/07/11
|
18 July 2011 | Company name changed north west community services (training) LIMITED\certificate issued on 18/07/11
|
13 July 2011 | Change of name notice (2 pages) |
13 July 2011 | Change of name notice (2 pages) |
7 January 2011 | Registered office address changed from Stopgate Centre, Charnock Road, Aintree, Liverpool. L9 6AW on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from Stopgate Centre, Charnock Road, Aintree, Liverpool. L9 6AW on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Stopgate Centre, Charnock Road, Aintree, Liverpool. L9 6AW on 7 January 2011 (1 page) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 October 2002 | Return made up to 31/12/01; full list of members
|
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Return made up to 31/12/01; full list of members
|
30 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 31/12/00; full list of members
|
9 April 2001 | Return made up to 31/12/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 May 1999 | Return made up to 31/12/98; full list of members (9 pages) |
26 May 1999 | Return made up to 31/12/98; full list of members (9 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
4 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
24 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 June 1996 | Company name changed wal/faz training services limite d\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed wal/faz training services limite d\certificate issued on 06/06/96 (2 pages) |
12 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 February 1993 | Return made up to 26/01/93; full list of members (6 pages) |
6 February 1990 | Return made up to 26/01/90; full list of members (6 pages) |
19 May 1989 | Return made up to 23/09/88; full list of members (4 pages) |
4 December 1987 | Return made up to 26/10/87; full list of members (4 pages) |
4 December 1987 | Return made up to 26/10/87; full list of members (4 pages) |
17 April 1986 | Memorandum and Articles of Association (13 pages) |
17 April 1986 | Certificate of incorporation (1 page) |