London
W2 1AS
Director Name | Mr Ian Gordon Bryant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Julian Guy Eardley Bryan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barchester House Stanway Road Stanton Broadway Worcestershire WR12 7NQ |
Secretary Name | David Andrew Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenways 14 Barnes Croft Hilderstone Stone Staffordshire ST15 8XU |
Director Name | Mr Lee Edward Cairns |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2009) |
Role | Support Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Skivo Wynd Murieston Livingston West Lothian EH54 9GY Scotland |
Director Name | John Nicholas Whytell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2008) |
Role | Sales Manager |
Correspondence Address | 21 Syringa Avenue Sandy Lane Bradford West Yorkshire BD15 9LB |
Director Name | Thomas Warren Melvin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2009) |
Role | Development Manager |
Correspondence Address | The Hermitage Station Road Duns Berwickshire TD11 3EP Scotland |
Director Name | Mrs Elizabeth Clare O'Brien |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2009) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | Little Cobwebbs North Lane West Hoathly West Sussex RH19 4QG |
Secretary Name | Mr Julian Guy Eardley Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2009) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barchester House Stanway Road Stanton Broadway Worcestershire WR12 7NQ |
Director Name | Mr Steven Paladino |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Tammi Court Kings Park New York 11754 United States |
Director Name | Mr Brian Weatherly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Motto House Lower Road Sutton Valence Kent ME17 3BJ |
Director Name | Mr Bryce Michael Donnell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parker Close Hamstreet Kent TN26 2JQ |
Director Name | Mr Michael Zack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 53 Piccadilly Road Great Neck Ny 11023 |
Director Name | Mr Robert Nathan Minowitz |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 165 High Farms Road Glen Head Ny 11545 United States |
Secretary Name | Mr Bryce Michael Donnell |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parker Close Hamstreet Kent TN26 2JQ |
Director Name | Mr Brian William Weatherly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2010(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ |
Secretary Name | Mrs Helen Louise Redding |
---|---|
Status | Resigned |
Appointed | 01 June 2010(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2013) |
Role | Company Director |
Correspondence Address | Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr James Robert Ludlow |
---|---|
Status | Resigned |
Appointed | 02 January 2013(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 2019) |
Role | Company Director |
Correspondence Address | Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ |
Director Name | Mr Mathew Richard Hendra |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Medcare South Bailey Drive Gillingham Business Par Gillingham Kent ME8 0PZ |
Director Name | David Christopher Dollar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2019(17 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Medcare South Bailey Drive Gillingham Business Par Gillingham Kent ME8 0PZ |
Director Name | Mr Michael Ellis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medcare South Bailey Drive Gillingham Business Par Gillingham Kent ME8 0PZ |
Secretary Name | Mathew Richard Hendra |
---|---|
Status | Resigned |
Appointed | 04 February 2019(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Medcare South Bailey Drive Gillingham Business Par Gillingham Kent ME8 0PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vetsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5560555 |
Telephone region | Edinburgh |
Registered Address | 5 Merchant Square West London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
160k at £1 | Software Of Excellence Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
22 May 2001 | Delivered on: 5 June 2001 Satisfied on: 11 July 2009 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. Fully Satisfied |
---|---|
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 11 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000 (ten thousand pounds sterling) as well as any smaller or larger sum or sums standing at the credit of the company with the bank on a special interest bearing account number 10576604 together with any interest or accruing thereon. Fully Satisfied |
20 December 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
22 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
29 September 2023 | Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 5 Merchant Square West London W2 1AS on 29 September 2023 (1 page) |
13 May 2023 | Full accounts made up to 31 December 2021 (24 pages) |
20 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (23 pages) |
15 December 2021 | Termination of appointment of Michael Ellis as a director on 19 October 2021 (1 page) |
22 October 2021 | Second filing of Confirmation Statement dated 7 October 2019 (3 pages) |
22 October 2021 | 07/10/21 Statement of Capital gbp 160002 (4 pages) |
3 April 2021 | Full accounts made up to 31 December 2019 (23 pages) |
11 December 2020 | Second filing of Confirmation Statement dated 7 October 2019 (3 pages) |
11 December 2020 | Second filing of Confirmation Statement dated 7 October 2018 (3 pages) |
10 December 2020 | Appointment of Mr Ian Gordon Bryant as a director on 8 December 2020 (2 pages) |
10 December 2020 | Appointment of Mr Graham Michael Rhodes as a director on 8 December 2020 (2 pages) |
21 October 2020 | Notification of Covetrus Inc as a person with significant control on 4 February 2019 (2 pages) |
21 October 2020 | Cessation of Software of Excellence Uk Holdings Limited as a person with significant control on 8 February 2019 (1 page) |
21 October 2020 | Termination of appointment of David Christopher Dollar as a director on 31 December 2019 (1 page) |
21 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Mathew Richard Hendra as a director on 30 September 2019 (1 page) |
19 March 2020 | Termination of appointment of Mathew Richard Hendra as a secretary on 30 September 2019 (1 page) |
23 December 2019 | Registered office address changed from Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ to The Point 37 North Wharf Road London W2 1AF on 23 December 2019 (1 page) |
10 December 2019 | Confirmation statement made on 7 October 2019 with updates
|
10 December 2019 | Confirmation statement made on 7 October 2019 with updates
|
4 November 2019 | Full accounts made up to 29 December 2018 (22 pages) |
6 February 2019 | Appointment of Mathew Richard Hendra as a secretary on 4 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of James Robert Ludlow as a secretary on 4 February 2019 (1 page) |
6 February 2019 | Appointment of Mathew Richard Hendra as a director on 4 February 2019 (2 pages) |
6 February 2019 | Appointment of David Christopher Dollar as a director on 4 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Brian William Weatherly as a director on 4 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Michael Ellis as a director on 4 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Robert Nathan Minowitz as a director on 4 February 2019 (1 page) |
20 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
19 December 2018 | Statement of capital on 19 December 2018
|
19 December 2018 | Solvency Statement dated 12/12/18 (1 page) |
19 December 2018 | Statement by Directors (1 page) |
19 December 2018 | Resolutions
|
18 October 2018 | Confirmation statement made on 7 October 2018 with updates
|
6 October 2018 | Full accounts made up to 30 December 2017 (22 pages) |
26 March 2018 | Change of details for Software of Excellence United Kingdom Limited as a person with significant control on 4 December 2017 (2 pages) |
12 February 2018 | Director's details changed for Mr Brian William Weatherly on 12 February 2018 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
31 October 2017 | Cessation of Software of Excellence Uk Limited as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Software of Excellence Uk Limited as a person with significant control on 31 October 2017 (1 page) |
30 October 2017 | Notification of Software of Excellence Uk Limited as a person with significant control on 6 April 2016 (1 page) |
30 October 2017 | Notification of Software of Excellence Uk Limited as a person with significant control on 6 April 2016 (1 page) |
29 October 2017 | Withdrawal of a person with significant control statement on 29 October 2017 (2 pages) |
29 October 2017 | Withdrawal of a person with significant control statement on 29 October 2017 (2 pages) |
28 October 2017 | Notification of Software of Excellence United Kingdom Limited as a person with significant control on 6 April 2016 (1 page) |
28 October 2017 | Notification of Software of Excellence United Kingdom Limited as a person with significant control on 6 April 2016 (1 page) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 26 December 2015 (10 pages) |
9 September 2016 | Full accounts made up to 26 December 2015 (10 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 July 2015 | Full accounts made up to 27 December 2014 (10 pages) |
6 July 2015 | Full accounts made up to 27 December 2014 (10 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | Full accounts made up to 28 December 2013 (10 pages) |
7 October 2014 | Full accounts made up to 28 December 2013 (10 pages) |
20 August 2014 | Registered office address changed from Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 20 August 2014 (1 page) |
22 April 2014 | Termination of appointment of Bryce Donnell as a director (1 page) |
22 April 2014 | Termination of appointment of Bryce Donnell as a director (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
14 August 2013 | Full accounts made up to 29 December 2012 (10 pages) |
14 August 2013 | Full accounts made up to 29 December 2012 (10 pages) |
28 January 2013 | Appointment of Mr James Robert Ludlow as a secretary (1 page) |
28 January 2013 | Appointment of Mr James Robert Ludlow as a secretary (1 page) |
28 January 2013 | Termination of appointment of Helen Redding as a secretary (1 page) |
28 January 2013 | Termination of appointment of Helen Redding as a secretary (1 page) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 November 2011 | Full accounts made up to 25 December 2010 (14 pages) |
3 November 2011 | Full accounts made up to 25 December 2010 (14 pages) |
29 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page) |
8 September 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page) |
15 July 2010 | Termination of appointment of Brian Weatherly as a director (1 page) |
15 July 2010 | Termination of appointment of Michael Zack as a director (1 page) |
15 July 2010 | Termination of appointment of Steven Paladino as a director (1 page) |
15 July 2010 | Termination of appointment of Michael Zack as a director (1 page) |
15 July 2010 | Termination of appointment of Brian Weatherly as a director (1 page) |
15 July 2010 | Termination of appointment of Steven Paladino as a director (1 page) |
13 July 2010 | Appointment of Mr Brian Weatherly as a director (2 pages) |
13 July 2010 | Termination of appointment of Bryce Donnell as a secretary (1 page) |
13 July 2010 | Termination of appointment of Bryce Donnell as a secretary (1 page) |
13 July 2010 | Appointment of Mr Brian Weatherly as a director (2 pages) |
30 June 2010 | Appointment of a director (2 pages) |
30 June 2010 | Appointment of a director (2 pages) |
29 June 2010 | Appointment of Mrs Helen Louise Redding as a secretary (1 page) |
29 June 2010 | Appointment of Mrs Helen Louise Redding as a secretary (1 page) |
17 December 2009 | Total exemption small company accounts made up to 29 June 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 29 June 2009 (8 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
6 August 2009 | Director and secretary appointed bryce donnell (1 page) |
6 August 2009 | Director and secretary appointed bryce donnell (1 page) |
27 July 2009 | Director appointed brian weatherly (1 page) |
27 July 2009 | Director appointed brian weatherly (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 July 2009 | Director appointed michael zack (2 pages) |
13 July 2009 | Director appointed michael zack (2 pages) |
13 July 2009 | Appointment terminated director and secretary julian bryan (1 page) |
13 July 2009 | Director appointed robert nathan minowitz (2 pages) |
13 July 2009 | Appointment terminated director elizabeth o'brien (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
13 July 2009 | Director appointed robert nathan minowitz (2 pages) |
13 July 2009 | Director appointed steven paladino (2 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from barchester house stanton nr broadway worcestershire WR12 7NQ (1 page) |
13 July 2009 | Appointment terminated director and secretary julian bryan (1 page) |
13 July 2009 | Appointment terminated director elizabeth o'brien (1 page) |
13 July 2009 | Appointment terminated director lee cairns (1 page) |
13 July 2009 | Appointment terminated director thomas melvin (1 page) |
13 July 2009 | Appointment terminated director lee cairns (1 page) |
13 July 2009 | Director appointed steven paladino (2 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from barchester house stanton nr broadway worcestershire WR12 7NQ (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
13 July 2009 | Appointment terminated director thomas melvin (1 page) |
6 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 June 2008 | Return made up to 27/04/08; full list of members (5 pages) |
16 June 2008 | Return made up to 27/04/08; full list of members (5 pages) |
2 May 2008 | Appointment terminated director john whytell (1 page) |
2 May 2008 | Appointment terminated director john whytell (1 page) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
21 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: c/o heatons 7TH floor phoenix house 1-3 newhall street birmingham west midlands B3 3NH (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: c/o heatons 7TH floor phoenix house 1-3 newhall street birmingham west midlands B3 3NH (1 page) |
11 May 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
11 May 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
8 May 2006 | Return made up to 27/04/06; full list of members
|
8 May 2006 | Return made up to 27/04/06; full list of members
|
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Return made up to 27/04/05; full list of members
|
22 August 2005 | Return made up to 27/04/05; full list of members
|
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Return made up to 27/04/04; no change of members
|
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Return made up to 27/04/04; no change of members
|
12 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 July 2003 | Return made up to 27/04/03; no change of members (8 pages) |
1 July 2003 | Return made up to 27/04/03; no change of members (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members
|
24 May 2002 | Return made up to 27/04/02; full list of members
|
25 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
25 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | £ nc 1000/160000 16/05/01 (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | £ nc 1000/160000 16/05/01 (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
27 April 2001 | Incorporation (20 pages) |
27 April 2001 | Incorporation (20 pages) |