Company NameBusiness By Technology Group Limited
DirectorsAndrew James Moffitt and Martin Oxley
Company StatusActive
Company Number03030275
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 2 months ago)
Previous NameBusiness By Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Andrew James Moffitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Christopher Andrew Hutchings
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressNewhall Cross House
Wrenbury Road
Aston
Cheshire
CW5 8DQ
Director NameMr Philip Runciman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address4 Ten Shilling Drive
Coventry
CV4 8GZ
Secretary NameMr Christopher Andrew Hutchings
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressNewhall Cross House
Wrenbury Road
Aston
Cheshire
CW5 8DQ
Director NameMr David James Higgott
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address159 Goodyers End Lane
Bedworth
Coventry
Warwickshire
CV12 0HT
Director NameMandy Janine Runciman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address4 Ten Shillings Drive
Coventry
CV4 8GZ
Director NameHayley Hutchings
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years after company formation)
Appointment Duration15 years, 4 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhall Cross House
Wrenbury Road
Nantwich
Cheshire
CW5 8DQ
Secretary NameMr Philip Runciman
StatusResigned
Appointed18 August 2014(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Michael James Catterall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Graham Dickson Orr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(24 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2019(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr James Ross Stephens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebbt-direct.com
Telephone024 76463999
Telephone regionCoventry

Location

Registered Address1-2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Business By Technology (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,048,581
Cash£188,517
Current Liabilities£1,536,378

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

17 August 2018Delivered on: 22 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 29 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 August 2014Delivered on: 21 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 September 2010Delivered on: 15 September 2010
Satisfied on: 20 January 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See image for full details.
Fully Satisfied
17 October 2005Delivered on: 3 November 2005
Satisfied on: 21 August 2010
Persons entitled: Propack Holdings Limited

Classification: Rent deposit deed
Secured details: £16,500.00 due or to become due from the company to.
Particulars: The deposit account.
Fully Satisfied
7 September 1998Delivered on: 10 September 1998
Satisfied on: 21 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
19 March 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
19 March 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (43 pages)
19 March 2024Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
19 March 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
16 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
16 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
15 May 2023Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages)
26 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
29 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 August 2022Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page)
6 May 2022Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
6 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages)
5 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
18 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
11 November 2021Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages)
1 October 2021Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page)
19 April 2021Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page)
14 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
9 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages)
25 November 2020Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages)
28 August 2020Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page)
19 March 2020Notification of Business by Technology (Holdings) Ltd as a person with significant control on 1 November 2019 (2 pages)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 March 2020Cessation of Phillip Runciman as a person with significant control on 1 November 2019 (1 page)
12 November 2019Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
12 November 2019Satisfaction of charge 030302750006 in full (1 page)
8 November 2019Termination of appointment of Michael James Catterall as a director on 1 November 2019 (1 page)
8 November 2019Appointment of Mr Darren Michael Pickering as a director on 1 November 2019 (2 pages)
8 November 2019Appointment of Mr Graham Dickson Orr as a director on 1 November 2019 (2 pages)
8 November 2019Appointment of Mr Ken Coveney as a director on 1 November 2019 (2 pages)
8 November 2019Registered office address changed from Orchard House Binns Close Torrington Avenue Coventry West Midlands CV4 9TB to 1-2 Castle Lane London SW1E 6DR on 8 November 2019 (1 page)
8 November 2019Termination of appointment of Philip Runciman as a director on 1 November 2019 (1 page)
8 November 2019Termination of appointment of Philip Runciman as a secretary on 1 November 2019 (1 page)
8 November 2019Appointment of James Ross Stephens as a director on 1 November 2019 (2 pages)
6 November 2019Accounts for a small company made up to 30 April 2019 (26 pages)
27 June 2019Statement of capital following an allotment of shares on 16 January 1996
  • GBP 100
(2 pages)
11 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (12 pages)
29 August 2018Satisfaction of charge 030302750005 in full (1 page)
29 August 2018Satisfaction of charge 030302750004 in full (1 page)
22 August 2018Registration of charge 030302750006, created on 17 August 2018 (39 pages)
1 August 2018Appointment of Mr Michael James Catterall as a director on 1 August 2018 (2 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 October 2016Memorandum and Articles of Association (9 pages)
6 October 2016Memorandum and Articles of Association (9 pages)
6 October 2016Total exemption full accounts made up to 30 April 2016 (17 pages)
6 October 2016Total exemption full accounts made up to 30 April 2016 (17 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Appointment of Mr Philip Runciman as a secretary on 18 August 2014 (2 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Appointment of Mr Philip Runciman as a secretary on 18 August 2014 (2 pages)
20 January 2015Satisfaction of charge 3 in full (1 page)
20 January 2015Satisfaction of charge 3 in full (1 page)
29 December 2014Registration of charge 030302750005, created on 23 December 2014 (4 pages)
29 December 2014Registration of charge 030302750005, created on 23 December 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 September 2014Termination of appointment of Christopher Andrew Hutchings as a secretary on 18 August 2014 (2 pages)
6 September 2014Termination of appointment of Christopher Andrew Hutchings as a secretary on 18 August 2014 (2 pages)
6 September 2014Termination of appointment of Christopher Andrew Hutchings as a director on 18 August 2014 (2 pages)
6 September 2014Termination of appointment of Hayley Hutchings as a director on 18 August 2014 (2 pages)
6 September 2014Termination of appointment of Hayley Hutchings as a director on 18 August 2014 (2 pages)
6 September 2014Termination of appointment of Christopher Andrew Hutchings as a director on 18 August 2014 (2 pages)
21 August 2014Registration of charge 030302750004, created on 18 August 2014 (9 pages)
21 August 2014Registration of charge 030302750004, created on 18 August 2014 (9 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Director's details changed for Hayley Hutchings on 7 March 2010 (2 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Hayley Hutchings on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Hayley Hutchings on 7 March 2010 (2 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Return made up to 07/03/09; full list of members (4 pages)
21 May 2009Return made up to 07/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 April 2008Return made up to 07/03/08; no change of members (7 pages)
1 April 2008Return made up to 07/03/08; no change of members (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 March 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(7 pages)
13 March 2006Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 November 2005Particulars of mortgage/charge (4 pages)
3 November 2005Particulars of mortgage/charge (4 pages)
19 October 2005Registered office changed on 19/10/05 from: 5 portway close torrington avenue coventry CV4 9UY (1 page)
19 October 2005Registered office changed on 19/10/05 from: 5 portway close torrington avenue coventry CV4 9UY (1 page)
4 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
4 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
28 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2003Full accounts made up to 30 April 2002 (13 pages)
5 March 2003Full accounts made up to 30 April 2002 (13 pages)
14 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
7 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
12 July 2001Return made up to 07/03/01; full list of members (7 pages)
12 July 2001Return made up to 07/03/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 March 1999Return made up to 07/03/99; full list of members (6 pages)
30 March 1999Return made up to 07/03/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
12 May 1998Accounts for a small company made up to 30 April 1997 (8 pages)
12 May 1998Return made up to 20/02/98; no change of members (4 pages)
12 May 1998Return made up to 20/02/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 April 1997Return made up to 07/03/97; no change of members (4 pages)
8 April 1997Return made up to 07/03/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (13 pages)
24 February 1997Full accounts made up to 30 April 1996 (13 pages)
15 October 1996Return made up to 07/03/96; full list of members (6 pages)
15 October 1996Return made up to 07/03/96; full list of members (6 pages)
4 June 1996Registered office changed on 04/06/96 from: c/o jones sheppard & co 25A &25B nantwich road crewe cheshire CW2 6AF (1 page)
4 June 1996Registered office changed on 04/06/96 from: c/o jones sheppard & co 25A &25B nantwich road crewe cheshire CW2 6AF (1 page)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 March 1995Incorporation (17 pages)
7 March 1995Incorporation (17 pages)