Company NameDatabax Limited
DirectorsAndrew Pogson and Colin Brown
Company StatusActive
Company Number04085248
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Previous Name1st For Data Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Andrew Pogson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Colin Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed23 December 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressPlaza 211 Blanchardstown Corporate Park 2
Blanchardstown
Dublin
Ireland
Director NameDavid Harold Hames
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2003)
RoleCompany Director
Correspondence Address10 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Director NameAllison Howie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2003)
RoleCompany Director
Correspondence Address25 Cheriton Close
Newbury
Berkshire
RG14 7JT
Secretary NameAllison Howie
NationalityBritish
StatusResigned
Appointed26 October 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2003)
RoleCompany Director
Correspondence Address25 Cheriton Close
Newbury
Berkshire
RG14 7JT
Director NameMr Martin Basil Richards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Director NamePhilip Hughes Walker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(6 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 24 May 2008)
RoleCompany Director
Correspondence AddressRosemere House The Circle
Mereside Road
Knutsford
Cheshire
WA16 6QY
Secretary NameMr Stephen Ian Bennett
NationalityBritish
StatusResigned
Appointed20 February 2003(2 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Langtons
The Plaza 100 Old Hall Street
Liverpool
L3 9QJ
Director NameMr Roderick Hughes Walker
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(2 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeafield The Ridgeway
Heswall
Wirral
Merseyside
CH60 8NB
Wales
Director NameMr Stephen Ian Bennett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Langtons
The Plaza 100 Old Hall Street
Liverpool
L3 9QJ
Director NameMr Mark Ford Price
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe White Cottage
Toft Road
Knutsford
Cheshire
WA16 8QJ
Director NameMr Nigel Breddy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fancroft Road
Wythenshawe
Manchester
M22 8HL
Director NameMr Gary Delaval Laverick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wetstone Lane
West Kirby
Wirral
Merseyside
CH48 7HG
Wales
Director NameMr Michael Peter O'Sullivan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chestnut Court Parc Menai
Bangor
Gwynedd
LL57 4FH
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedatabax.co.uk
Email address[email protected]
Telephone0161 6604162
Telephone regionManchester

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

28.8k at £1Archibald Bathgate Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,754
Cash£12,238
Current Liabilities£28,913

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

15 January 2002Delivered on: 21 January 2002
Satisfied on: 20 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 2000Delivered on: 30 December 2000
Satisfied on: 28 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 February 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 31 December 2021 (12 pages)
11 January 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
18 June 2021Accounts for a small company made up to 31 December 2020 (8 pages)
16 March 2021Confirmation statement made on 13 December 2020 with updates (5 pages)
6 January 2021Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH Wales to 11-12 Hanover Square London W1S 1JJ on 6 January 2021 (1 page)
5 January 2021Termination of appointment of Michael Peter O'sullivan as a director on 23 December 2020 (1 page)
5 January 2021Appointment of Mr Colin Brown as a director on 23 December 2020 (2 pages)
21 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
27 April 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
15 February 2020Accounts for a small company made up to 30 September 2019 (15 pages)
17 January 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
28 November 2019Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 28 November 2019 (1 page)
22 November 2019Appointment of Mr Andrew Pogson as a director on 1 November 2019 (2 pages)
22 November 2019Termination of appointment of Gary Delaval Laverick as a director on 1 November 2019 (1 page)
22 November 2019Termination of appointment of Stephen Ian Bennett as a secretary on 1 November 2019 (1 page)
22 November 2019Termination of appointment of Stephen Ian Bennett as a director on 1 November 2019 (1 page)
22 November 2019Termination of appointment of Roderick Hughes Walker as a director on 1 November 2019 (1 page)
22 November 2019Appointment of Mr Michael Peter O'sullivan as a director on 1 November 2019 (2 pages)
19 November 2019Notification of Anchor Computer Systems Limited as a person with significant control on 1 November 2019 (4 pages)
19 November 2019Cessation of Archibald Bathgate Group Limited as a person with significant control on 1 November 2019 (3 pages)
15 May 2019Accounts for a small company made up to 30 September 2018 (16 pages)
22 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
29 October 2018Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
29 October 2018Termination of appointment of Nigel Breddy as a director on 30 September 2018 (1 page)
5 January 2018Accounts for a small company made up to 30 June 2017 (15 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
12 December 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 78,763
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 78,763
(3 pages)
29 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 January 2017Accounts for a small company made up to 30 June 2016 (13 pages)
8 January 2017Accounts for a small company made up to 30 June 2016 (13 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 February 2016Accounts for a small company made up to 30 June 2015 (5 pages)
4 February 2016Accounts for a small company made up to 30 June 2015 (5 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 28,763
(6 pages)
20 October 2015Director's details changed for Mr Stephen Ian Bennett on 2 October 2015 (2 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 28,763
(6 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 28,763
(6 pages)
20 October 2015Director's details changed for Mr Stephen Ian Bennett on 2 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Stephen Ian Bennett on 2 October 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Stephen Ian Bennett on 2 October 2015 (1 page)
19 October 2015Secretary's details changed for Mr Stephen Ian Bennett on 2 October 2015 (1 page)
19 October 2015Secretary's details changed for Mr Stephen Ian Bennett on 2 October 2015 (1 page)
23 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
23 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 28,763
(7 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 28,763
(7 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 28,763
(7 pages)
28 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
28 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
9 December 2013Appointment of Mr Gary Delaval Laverick as a director (2 pages)
9 December 2013Appointment of Mr Gary Delaval Laverick as a director (2 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 28,763
(6 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 28,763
(6 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 28,763
(6 pages)
12 August 2013Termination of appointment of Mark Price as a director (1 page)
12 August 2013Termination of appointment of Mark Price as a director (1 page)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
4 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
28 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
28 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
21 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
21 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
7 September 2010Statement of capital on 7 September 2010
  • GBP 28,763
(4 pages)
7 September 2010Statement of capital on 7 September 2010
  • GBP 28,763
(4 pages)
7 September 2010Statement of capital on 7 September 2010
  • GBP 28,763
(4 pages)
2 September 2010Solvency statement dated 29/06/10 (1 page)
2 September 2010Statement by directors (1 page)
2 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem 29/06/2010
(1 page)
2 September 2010Solvency statement dated 29/06/10 (1 page)
2 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem 29/06/2010
(1 page)
2 September 2010Statement by directors (1 page)
8 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
8 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
18 November 2009Director's details changed for Stephen Ian Bennett on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Mark Ford Price on 30 October 2009 (2 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
18 November 2009Director's details changed for Mr Nigel Breddy on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Roderick Hughes Walker on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Mark Ford Price on 30 October 2009 (2 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
18 November 2009Director's details changed for Stephen Ian Bennett on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Nigel Breddy on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Roderick Hughes Walker on 30 October 2009 (2 pages)
18 August 2009Director appointed mr nigel peter breddy (1 page)
18 August 2009Director appointed mr nigel peter breddy (1 page)
19 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
19 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
14 January 2009Return made up to 07/10/08; full list of members (5 pages)
14 January 2009Return made up to 07/10/08; full list of members (5 pages)
20 June 2008Appointment terminated director philip walker (1 page)
20 June 2008Appointment terminated director philip walker (1 page)
25 April 2008Full accounts made up to 30 June 2007 (14 pages)
25 April 2008Full accounts made up to 30 June 2007 (14 pages)
13 November 2007Return made up to 07/10/07; no change of members (8 pages)
13 November 2007Return made up to 07/10/07; no change of members (8 pages)
3 May 2007Full accounts made up to 30 June 2006 (14 pages)
3 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 November 2006Return made up to 07/10/06; full list of members (9 pages)
10 November 2006Return made up to 07/10/06; full list of members (9 pages)
24 April 2006Full accounts made up to 30 June 2005 (14 pages)
24 April 2006Full accounts made up to 30 June 2005 (14 pages)
10 February 2006Return made up to 07/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/06
(9 pages)
10 February 2006Return made up to 07/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/06
(9 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
3 May 2005Full accounts made up to 30 June 2004 (16 pages)
3 May 2005Full accounts made up to 30 June 2004 (16 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 November 2004Return made up to 07/10/04; full list of members (8 pages)
25 November 2004Return made up to 07/10/04; full list of members (8 pages)
15 October 2004Memorandum and Articles of Association (19 pages)
15 October 2004Memorandum and Articles of Association (19 pages)
18 August 2004Ad 18/02/02--------- £ si 30000@1 (2 pages)
18 August 2004Ad 16/10/00--------- £ si 19999@1 (2 pages)
18 August 2004Ad 29/12/02--------- £ si 26847@1 (2 pages)
18 August 2004£ nc 1028713/1047713 16/10/00 (1 page)
18 August 2004£ nc 1020000/1028713 26/03/01 (1 page)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2004£ nc 1028713/1047713 16/10/00 (1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2004Ad 26/03/01--------- £ si 7150@1 (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2004Ad 10/12/01--------- £ si 1613@1 (2 pages)
18 August 2004Ad 29/12/02--------- £ si 26847@1 (2 pages)
18 August 2004Ad 10/12/01--------- £ si 1613@1 (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2004Ad 16/10/00--------- £ si 19999@1 (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2004£ nc 1020000/1028713 26/03/01 (1 page)
18 August 2004Ad 18/02/02--------- £ si 30000@1 (2 pages)
18 August 2004Ad 26/03/01--------- £ si 7150@1 (2 pages)
18 August 2004£ nc 861360/1020000 10/12/01 (1 page)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2004Ad 28/06/02-11/10/02 £ si 99877@1 (2 pages)
18 August 2004Ad 28/06/02-11/10/02 £ si 99877@1 (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2004£ nc 20000/861360 01/11/02 (1 page)
18 August 2004£ nc 20000/861360 01/11/02 (1 page)
18 August 2004£ nc 861360/1020000 10/12/01 (1 page)
3 June 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Full accounts made up to 30 June 2003 (17 pages)
13 April 2004Full accounts made up to 30 June 2003 (17 pages)
11 September 2003Registered office changed on 11/09/03 from: 4 raynton road enfield middlesex EN3 6BL (1 page)
11 September 2003Registered office changed on 11/09/03 from: 4 raynton road enfield middlesex EN3 6BL (1 page)
28 August 2003Registered office changed on 28/08/03 from: 1 oldhall street liverpool L3 9HP (1 page)
28 August 2003Registered office changed on 28/08/03 from: 1 oldhall street liverpool L3 9HP (1 page)
29 July 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
29 July 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
12 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
12 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
10 March 2003Company name changed 1ST for data LIMITED\certificate issued on 10/03/03 (3 pages)
10 March 2003Company name changed 1ST for data LIMITED\certificate issued on 10/03/03 (3 pages)
3 March 2003Return made up to 07/10/02; full list of members; amend
  • 363(287) ‐ Registered office changed on 03/03/03
(9 pages)
3 March 2003Return made up to 07/10/02; full list of members; amend
  • 363(287) ‐ Registered office changed on 03/03/03
(9 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned;director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned;director resigned (1 page)
10 October 2002Return made up to 07/10/02; full list of members (9 pages)
10 October 2002Return made up to 07/10/02; full list of members (9 pages)
3 October 2002Registered office changed on 03/10/02 from: 5 badbury swindon wiltshire SN4 0EU (1 page)
3 October 2002Registered office changed on 03/10/02 from: 5 badbury swindon wiltshire SN4 0EU (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
5 February 2002Return made up to 06/10/01; full list of members (7 pages)
5 February 2002Return made up to 06/10/01; full list of members (7 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Ad 26/03/01-17/10/01 £ si 8713@1=8713 £ ic 1/8714 (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001£ nc 1000/20000 16/10/00 (1 page)
23 October 2001£ nc 1000/20000 16/10/00 (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Ad 26/03/01-17/10/01 £ si 8713@1=8713 £ ic 1/8714 (2 pages)
5 April 2001Commission payable relating to shares (2 pages)
5 April 2001Commission payable relating to shares (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 10 cherington close wilmslow cheshire SK9 3AS (1 page)
20 January 2001Registered office changed on 20/01/01 from: 10 cherington close wilmslow cheshire SK9 3AS (1 page)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: 16 churchill way cardiff CF10 2DX (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: 16 churchill way cardiff CF10 2DX (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Incorporation (14 pages)
6 October 2000Incorporation (14 pages)