55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Current |
Appointed | 12 January 2018(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Ms Paula Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Mark John Hallam |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr David Alexander Lewis Clapp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Dr Michael John Lewis Clapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Toxocologist |
Correspondence Address | 24 Mill Lane Goostrey Crewe CW4 8PN |
Director Name | Mr Kevin Catterall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr David Gordon Herd |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Millennium Gate Westmere Drive Crewe CW1 6AY |
Director Name | Mrs Lesley Garratt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 January 2018) |
Role | HR |
Country of Residence | England |
Correspondence Address | 1 Millennium Gate Westmere Drive Crewe CW1 6AY |
Director Name | Mr Timothy Paul Crighton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 June 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 316 Crewe Road Wistaston Nantwich Cheshire CW5 6NN |
Secretary Name | Mrs Emmaleen Clapp |
---|---|
Status | Resigned |
Appointed | 01 February 2011(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | Stapeley Bank 105 London Road Stapeley Nantwich Cheshire CW5 7JW |
Director Name | Mr Robert John Appleton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Ashford Road Canterbury Kent CT1 3XT |
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Christian Parker |
---|---|
Status | Resigned |
Appointed | 24 July 2017(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | 1 Millennium Gate Westmere Drive Crewe CW1 6AY |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Andrew Paul Roden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | countyins.com |
---|---|
Telephone | 01270 506980 |
Telephone region | Crewe |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
106k at £0.01 | Cicg LTD 90.14% Ordinary C |
---|---|
1.1k at £0.1 | Cicg LTD 9.01% Ordinary |
10 at £1 | Cicg LTD 0.85% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £249,249 |
Cash | £623,020 |
Current Liabilities | £1,107,694 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
30 July 2015 | Delivered on: 10 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
6 June 2013 | Delivered on: 17 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 6 mallard court mallard way crewe cheshire CW1 6ZQ. Notification of addition to or amendment of charge. Outstanding |
29 April 2013 | Delivered on: 4 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 October 2006 | Delivered on: 9 November 2006 Satisfied on: 20 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as unit 6 mallart court crewe business park crewe t/n CH464764 (part), together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
1 November 2023 | Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page) |
---|---|
16 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
16 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
16 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
19 May 2023 | Termination of appointment of Andrew Paul Roden as a director on 15 May 2023 (1 page) |
25 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
25 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
25 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
30 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
30 August 2022 | Change of details for Cicg Limited as a person with significant control on 30 August 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 (1 page) |
8 February 2022 | Appointment of Duncan Neil Carter as a director on 7 February 2022 (2 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
11 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Ms Paula Williams as a director on 10 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr Mark John Hallam as a director on 10 May 2021 (2 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
9 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
9 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
9 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
9 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
19 June 2020 | Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
22 April 2020 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
25 November 2019 | Resolutions
|
25 November 2019 | Resolutions
|
22 November 2019 | Change of share class name or designation (2 pages) |
21 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
30 May 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
21 November 2018 | Appointment of Mr Andrew Paul Roden as a director on 19 November 2018 (2 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (25 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 June 2018 | Change of details for Cicg Limited as a person with significant control on 12 January 2018 (2 pages) |
23 January 2018 | Satisfaction of charge 047879410004 in full (1 page) |
22 January 2018 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages) |
22 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 January 2018 | Termination of appointment of David Gordon Herd as a director on 12 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Lesley Garratt as a director on 12 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Christian Parker as a secretary on 12 January 2018 (1 page) |
22 January 2018 | Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Peter Geoffrey Cullum as a director on 12 January 2018 (2 pages) |
5 January 2018 | Satisfaction of charge 047879410002 in full (1 page) |
28 December 2017 | Full accounts made up to 30 September 2017 (26 pages) |
9 December 2017 | Satisfaction of charge 047879410003 in full (4 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
26 July 2017 | Termination of appointment of Emmaleen Clapp as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Christian Parker as a secretary on 24 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Christian Parker as a secretary on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Emmaleen Clapp as a secretary on 24 July 2017 (1 page) |
9 June 2017 | Director's details changed for Ms Lesley Garratt on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Kevin Catterall on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Ms Lesley Garratt on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Kevin Catterall on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr David Alexander Lewis Clapp on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Alastair James Christopherson on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr David Alexander Lewis Clapp on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr David Gordon Herd on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr David Gordon Herd on 9 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
9 June 2017 | Director's details changed for Mr Alastair James Christopherson on 9 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Timothy Paul Crighton as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Timothy Paul Crighton as a director on 7 June 2017 (1 page) |
17 May 2017 | Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (29 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (29 pages) |
9 January 2017 | Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page) |
19 October 2016 | Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page) |
18 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Registered office address changed from County House Fourth Avenue Crewe Cheshire CW1 6XL to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from County House Fourth Avenue Crewe Cheshire CW1 6XL to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page) |
18 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
22 June 2016 | Director's details changed for Mr Robert John Appleton on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Robert John Appleton on 22 June 2016 (2 pages) |
2 March 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
2 March 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
5 February 2016 | Sub-division of shares on 12 July 2013 (5 pages) |
5 February 2016 | Sub-division of shares on 12 July 2013 (5 pages) |
22 December 2015 | Appointment of Mr Robert Appleton as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Robert Appleton as a director on 17 December 2015 (2 pages) |
10 August 2015 | Registration of charge 047879410004, created on 30 July 2015 (33 pages) |
10 August 2015 | Registration of charge 047879410004, created on 30 July 2015 (33 pages) |
30 July 2015 | Director's details changed for Mr David Gordon Herd on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr David Gordon Herd on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr David Alexander Lewis Clapp on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Alastair James Christopherson on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Alastair James Christopherson on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Ms Lesley Garratt on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Kevin Catterall on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Kevin Catterall on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr David Alexander Lewis Clapp on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Ms Lesley Garratt on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
4 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Section 519 (1 page) |
4 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Section 519 (1 page) |
12 January 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
12 January 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
20 July 2013 | Satisfaction of charge 1 in full (4 pages) |
20 July 2013 | Satisfaction of charge 1 in full (4 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Registration of charge 047879410003 (7 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Registration of charge 047879410003 (7 pages) |
4 May 2013 | Registration of charge 047879410002 (9 pages) |
4 May 2013 | Registration of charge 047879410002 (9 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
17 October 2012 | Appointment of Mr Alastair James Christopherson as a director (2 pages) |
17 October 2012 | Appointment of Mr Alastair James Christopherson as a director (2 pages) |
2 October 2012 | Registered office address changed from Alexandra House Electra Way Crewe Cheshire CW1 6HS United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Alexandra House Electra Way Crewe Cheshire CW1 6HS United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Alexandra House Electra Way Crewe Cheshire CW1 6HS United Kingdom on 2 October 2012 (1 page) |
1 October 2012 | Director's details changed for Mr Kevin Catterall on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Kevin Catterall on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Kevin Catterall on 1 October 2012 (2 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
14 June 2012 | Director's details changed for Mr Timothy Crighton on 7 October 2011 (2 pages) |
14 June 2012 | Director's details changed for Mr Timothy Crighton on 7 October 2011 (2 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Director's details changed for Mr Timothy Crighton on 7 October 2011 (2 pages) |
8 May 2012 | Director's details changed for Mr Kevin Catterall on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Kevin Catterall on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Kevin Catterall on 8 May 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2011 | Director's details changed for Mr Kevin Catterall on 5 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Director's details changed for Mr Timothy Crighton on 5 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Kevin Catterall on 5 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Director's details changed for Mr Timothy Crighton on 5 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Timothy Crighton on 5 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Director's details changed for Mr Kevin Catterall on 5 June 2011 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 February 2011 | Appointment of Mrs Emmaleen Clapp as a secretary (2 pages) |
15 February 2011 | Appointment of Mrs Emmaleen Clapp as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Michael Clapp as a secretary (1 page) |
3 February 2011 | Termination of appointment of Michael Clapp as a secretary (1 page) |
9 September 2010 | Registered office address changed from 4 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 4 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 4 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD on 9 September 2010 (1 page) |
6 August 2010 | Director's details changed for Mr Timothy Crighton on 5 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Crighton on 5 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Director's details changed for Mr Timothy Crighton on 5 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for Mr Kevin Catterall on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr David Herd on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr David Herd on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr David Herd on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for David Alexander Lewis Clapp on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Lesley Garratt on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for David Alexander Lewis Clapp on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for David Alexander Lewis Clapp on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Lesley Garratt on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Kevin Catterall on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Kevin Catterall on 5 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Lesley Garratt on 5 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 February 2010 | Appointment of Mr Timothy Crighton as a director (2 pages) |
8 February 2010 | Appointment of Mr Timothy Crighton as a director (2 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
16 June 2009 | Director's change of particulars / david clapp / 05/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / david clapp / 05/06/2009 (1 page) |
16 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 August 2008 | Director appointed mr kevin catterall (1 page) |
15 August 2008 | Director appointed mr david herd (1 page) |
15 August 2008 | Director appointed mr david herd (1 page) |
15 August 2008 | Director appointed mrs lesley garratt (1 page) |
15 August 2008 | Director appointed mrs lesley garratt (1 page) |
15 August 2008 | Director appointed mr kevin catterall (1 page) |
25 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 34 haydn jones drive nantwich cheshire CW5 7GQ (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 34 haydn jones drive nantwich cheshire CW5 7GQ (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 December 2006 | Ad 13/10/06--------- £ si 6@1=6 £ ic 110/116 (2 pages) |
15 December 2006 | Ad 13/10/06--------- £ si 6@1=6 £ ic 110/116 (2 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
6 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
22 June 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
22 June 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
16 October 2003 | Nc inc already adjusted 01/09/03 (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Nc inc already adjusted 01/09/03 (1 page) |
16 October 2003 | Ad 01/09/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Ad 01/09/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
16 October 2003 | Resolutions
|
14 July 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | Incorporation (10 pages) |
5 June 2003 | Incorporation (10 pages) |