Company NameBarry Fleming And Partners (Tax, Trusts And Investment Planning) Limited
Company StatusActive
Company Number04374856
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Barry Arthur Fleming
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence AddressStockbridge Cottage
Inkpen Common
Hungerford
Berkshire
RG17 9QP
Director NameMrs Lisa Jane Chantrey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(6 years, 2 months after company formation)
Appointment Duration16 years
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address50 Kennedy Meadow
Hungerford
Berkshire
RG17 0LR
Director NameMr Richard Fleming
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLower Woodspeen Court Lower Woodspeen Court
Lambourn Road , Woodspeen
Newbury
Berkshire
RG20 8BL
Director NameMr Robert Fleming
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Buttercup Place
Thatcham
Berkshire
RG18 4BT
Secretary NameLisa Jane Chantrey
StatusCurrent
Appointed19 July 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressLower Woodspeen Court Lower Woodspeen Court
Lambourn Road , Woodspeen
Newbury
Berkshire
RG20 8BL
Director NameSarah Louise McGlone
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleFinancial Adviser
Correspondence Address3 Saint Helens Road
Hastings
East Sussex
TN34 2LG
Director NameAnthony Laing Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElms Farm Whitway
Burghclere
Newbury
Berkshire
RG20 9LE
Director NameJohn Roger Murray Roach
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address1 St Andrews Drive
Holmes Chapel
Cheshire
CW4 7DN
Director NameCarol Henderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Delphfields Road
Appleton
Warrington
Cheshire
WA4 5AH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJane Fleming
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressStockbridge Cottage
Inkpen Common
Hungerford
Berkshire
RG17 9QP
Director NameMr Patrick Henry Cunliffe Foster
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(9 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Holland Street
London
W8 4LX
Director NameMrs Anne Rosemary Scott Foster
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Holland Street
London
W8 4LX
Director NameNicholas Jan Wiszowaty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilwood House West Drive
Wentworth
Virginia Water
Surrey
GU25 4NA
Director NameJoel Graeme James
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B F/26 Block 1
80 Robinson Road Mid Levels
Hong Kong
Secretary NameClare Price
StatusResigned
Appointed31 January 2012(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2016)
RoleCompany Director
Correspondence AddressLittle Orchard Church Lane
Toddington
Cheltenham
Gloucestershire
GL54 5DQ
Wales
Director NameMrs Clare Lynam Price
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Woodspeen Court Lower Woodspeen Court
Lambourn Road , Woodspeen
Newbury
Berkshire
RG20 8BL

Contact

Websitebarryfleming.co.uk

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

994 at £1Joel James
9.56%
Ordinary
5.4k at £1Barry Arthur Fleming
51.78%
Ordinary
550 at £1Richard Fleming
5.29%
Ordinary
526 at £1Clare Price
5.06%
Ordinary
347 at £1Clive Brett
3.34%
Ordinary
1.5k at £1Nicholas Wiszowaty
14.67%
Ordinary
1.1k at £1Lisa Chantrey
10.29%
Ordinary

Financials

Year2014
Net Worth£207,951
Cash£140,519
Current Liabilities£61,618

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
28 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
9 February 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
9 January 2023Appointment of Mr David Frank Lawrence as a director on 6 January 2023 (2 pages)
9 January 2023Cessation of Barry Arthur Fleming as a person with significant control on 6 January 2023 (1 page)
9 January 2023Termination of appointment of Richard Fleming as a director on 6 January 2023 (1 page)
9 January 2023Statement of capital following an allotment of shares on 6 January 2023
  • GBP 8,133
(3 pages)
9 January 2023Termination of appointment of Barry Arthur Fleming as a director on 6 January 2023 (1 page)
9 January 2023Termination of appointment of Lisa Jane Chantrey as a secretary on 6 January 2023 (1 page)
9 January 2023Registered office address changed from Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL England to 10-11 Austin Friars London EC2N 2HG on 9 January 2023 (1 page)
9 January 2023Termination of appointment of Robert Fleming as a director on 6 January 2023 (1 page)
9 January 2023Appointment of Mr Richard Paul Bernstein as a director on 6 January 2023 (2 pages)
9 January 2023Cessation of Jane Fleming as a person with significant control on 6 January 2023 (1 page)
9 January 2023Notification of Kingswood Holdings Limited as a person with significant control on 6 January 2023 (2 pages)
9 January 2023Termination of appointment of Lisa Jane Chantrey as a director on 6 January 2023 (1 page)
18 October 2022Purchase of own shares. (3 pages)
14 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
11 October 2022Cancellation of shares. Statement of capital on 23 January 2020
  • GBP 7,975
(4 pages)
6 October 2022Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 9,869
(4 pages)
6 October 2022Cancellation of shares. Statement of capital on 23 January 2020
  • GBP 7,975
(4 pages)
6 October 2022Cancellation of shares. Statement of capital on 23 January 2020
  • GBP 7,975
(4 pages)
5 October 2022Statement of capital following an allotment of shares on 24 February 2002
  • GBP 7,628
(2 pages)
5 August 2022Notification of Jane Fleming as a person with significant control on 21 June 2020 (2 pages)
5 August 2022Change of details for Mr Barry Arthur Fleming as a person with significant control on 21 June 2020 (2 pages)
9 May 2022Amended total exemption full accounts made up to 28 February 2021 (10 pages)
22 March 2022Second filing of Confirmation Statement dated 17 February 2021 (3 pages)
19 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
26 April 2021Confirmation statement made on 17 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/03/2022.
(5 pages)
5 March 2021Unaudited abridged accounts made up to 28 February 2020 (13 pages)
23 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 August 2020Cancellation of shares. Statement of capital on 3 July 2020
  • GBP 7,628.00
(4 pages)
23 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
31 January 2020Termination of appointment of Joel Graeme James as a director on 23 January 2020 (1 page)
18 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
27 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
23 February 2018Resolutions
  • RES13 ‐ Purchase contract 28/12/2017
(7 pages)
21 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
15 February 2018Termination of appointment of Nicholas Jan Wiszowaty as a director on 29 December 2017 (1 page)
8 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
8 February 2018Cancellation of shares. Statement of capital on 28 December 2017
  • GBP 8,969
(4 pages)
8 February 2018Purchase of own shares. (3 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 November 2016Termination of appointment of Clare Lynam Price as a director on 18 July 2016 (1 page)
2 November 2016Appointment of Lisa Jane Chantrey as a secretary on 19 July 2016 (2 pages)
2 November 2016Termination of appointment of Clare Lynam Price as a director on 18 July 2016 (1 page)
2 November 2016Termination of appointment of Clare Price as a secretary on 18 July 2016 (1 page)
2 November 2016Appointment of Lisa Jane Chantrey as a secretary on 19 July 2016 (2 pages)
2 November 2016Termination of appointment of Clare Price as a secretary on 18 July 2016 (1 page)
10 August 2016Purchase of own shares. (3 pages)
10 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
10 August 2016Purchase of own shares. (3 pages)
10 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,395
(11 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,395
(11 pages)
6 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 July 2015Appointment of Mr Robert Fleming as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Robert Fleming as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Robert Fleming as a director on 1 July 2015 (2 pages)
24 March 2015Registered office address changed from St Anthony's House Oxford Square, Oxford Street Newbury Berkshire RG14 1JQ to Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL on 24 March 2015 (1 page)
24 March 2015Registered office address changed from St Anthony's House Oxford Square, Oxford Street Newbury Berkshire RG14 1JQ to Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL on 24 March 2015 (1 page)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,395
(10 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,395
(10 pages)
11 March 2015Termination of appointment of Anthony Laing Davies as a director on 12 June 2013 (1 page)
11 March 2015Termination of appointment of Anthony Laing Davies as a director on 12 June 2013 (1 page)
11 March 2015Termination of appointment of Anthony Laing Davies as a director on 12 June 2013 (1 page)
11 March 2015Termination of appointment of Anthony Laing Davies as a director on 12 June 2013 (1 page)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 March 2014Purchase of own shares. (3 pages)
4 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of purchase contract 06/11/2013
(8 pages)
4 March 2014Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 9,770
(4 pages)
4 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of purchase contract 06/11/2013
(8 pages)
4 March 2014Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 9,770
(4 pages)
4 March 2014Purchase of own shares. (3 pages)
4 March 2014Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 9,770
(4 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders (11 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders (11 pages)
17 February 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 10,395.00
(4 pages)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
17 February 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 10,395.00
(4 pages)
8 January 2014Termination of appointment of Carol Henderson as a director (1 page)
8 January 2014Termination of appointment of Carol Henderson as a director (1 page)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 April 2013Termination of appointment of Anne Foster as a director (1 page)
29 April 2013Termination of appointment of Anne Foster as a director (1 page)
3 April 2013Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 3 April 2013 (1 page)
3 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (13 pages)
3 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (13 pages)
3 April 2013Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 3 April 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 October 2012Statement of company's objects (2 pages)
22 October 2012Statement of company's objects (2 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 October 2012Appointment of Mr Richard Fleming as a director (2 pages)
3 October 2012Appointment of Clare Price as a director (2 pages)
3 October 2012Appointment of Mr Richard Fleming as a director (2 pages)
3 October 2012Appointment of Clare Price as a director (2 pages)
29 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (11 pages)
29 April 2012Appointment of Clare Price as a secretary (2 pages)
29 April 2012Statement of capital following an allotment of shares on 28 February 2011
  • GBP 10,670
(3 pages)
29 April 2012Statement of capital following an allotment of shares on 28 February 2011
  • GBP 10,670
(3 pages)
29 April 2012Termination of appointment of Patrick Foster as a director (1 page)
29 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (11 pages)
29 April 2012Termination of appointment of Jane Fleming as a secretary (1 page)
29 April 2012Appointment of Clare Price as a secretary (2 pages)
29 April 2012Termination of appointment of Jane Fleming as a secretary (1 page)
29 April 2012Termination of appointment of Patrick Foster as a director (1 page)
29 April 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 10,670
(3 pages)
29 April 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 10,670
(3 pages)
16 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
16 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
4 July 2011Director's details changed for Patrick Henry Cunliffe Foster on 3 March 2011 (2 pages)
4 July 2011Appointment of Nicholas Jan Wiszowaty as a director (2 pages)
4 July 2011Appointment of Joel Graeme James as a director (2 pages)
4 July 2011Appointment of Patrick Henry Cunliffe Foster as a director (2 pages)
4 July 2011Director's details changed for Patrick Henry Cunliffe Foster on 3 March 2011 (2 pages)
4 July 2011Appointment of Nicholas Jan Wiszowaty as a director (2 pages)
4 July 2011Director's details changed for Patrick Henry Cunliffe Foster on 3 March 2011 (2 pages)
4 July 2011Appointment of Joel Graeme James as a director (2 pages)
4 July 2011Director's details changed for Anne Rosemary Scott Foster on 3 March 2011 (2 pages)
4 July 2011Appointment of Anne Rosemary Scott Foster as a director (2 pages)
4 July 2011Appointment of Patrick Henry Cunliffe Foster as a director (2 pages)
4 July 2011Appointment of Anne Rosemary Scott Foster as a director (2 pages)
4 July 2011Director's details changed for Anne Rosemary Scott Foster on 3 March 2011 (2 pages)
4 July 2011Director's details changed for Anne Rosemary Scott Foster on 3 March 2011 (2 pages)
31 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
27 August 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
27 August 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
29 April 2010Director's details changed for Barry Arthur Fleming on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Mrs Lisa Jane Chantrey on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Mrs Lisa Jane Chantrey on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Mrs Lisa Jane Chantrey on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Carol Henderson on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Carol Henderson on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Carol Henderson on 2 October 2009 (2 pages)
29 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Barry Arthur Fleming on 2 October 2009 (2 pages)
29 April 2010Director's details changed for Barry Arthur Fleming on 2 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 November 2009Annual return made up to 15 February 2008 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 15 February 2008 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 15 February 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 15 February 2009 with a full list of shareholders (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (12 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (12 pages)
18 April 2008Director appointed mrs lisa jane chantrey (1 page)
18 April 2008Director appointed mrs lisa jane chantrey (1 page)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 March 2007Return made up to 15/02/07; full list of members (2 pages)
13 March 2007Return made up to 15/02/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
4 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
4 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
28 March 2006Accounts for a small company made up to 28 February 2005 (6 pages)
28 March 2006Accounts for a small company made up to 28 February 2005 (6 pages)
15 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2005Return made up to 15/02/05; full list of members (7 pages)
30 March 2005Return made up to 15/02/05; full list of members (7 pages)
1 February 2005Registered office changed on 01/02/05 from: stanway buildings 1 ashfield road sale cheshire M33 1DY (1 page)
1 February 2005Registered office changed on 01/02/05 from: stanway buildings 1 ashfield road sale cheshire M33 1DY (1 page)
22 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
22 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
4 May 2004Return made up to 15/02/04; full list of members (8 pages)
4 May 2004Return made up to 15/02/04; full list of members (8 pages)
1 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
1 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
14 March 2003Return made up to 15/02/03; full list of members (8 pages)
14 March 2003Return made up to 15/02/03; full list of members (8 pages)
14 May 2002Ad 24/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 May 2002Ad 24/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (18 pages)
15 February 2002Incorporation (18 pages)