Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 28 June 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Bridget Anne Armstrong |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 March 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Littlethorpe Ripon North Yorkshire HG4 3LP |
Secretary Name | Neil Patrick Armstrong |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2006) |
Role | Construction |
Correspondence Address | 4 Euxton Hall Gardens Euxton Chorley Lancashire PR7 6PB |
Director Name | Mr Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 August 2019) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 And 12 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Secretary Name | Mr Shaun Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 30 September 2019) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 And 12 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Christopher Daniel Carolan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2008) |
Role | Operations Director |
Correspondence Address | 61 Oakfields Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6PQ |
Director Name | Jill McDonald |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2013) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear |
Director Name | Elaine Maclean Hastings |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2013) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | The Ridings Boulmer Road Longhoughton Alnwick Northumberland NE66 3AQ |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2022) |
Role | Strategic Business Development Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ian Craggs |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 11 And 12 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | fastflow.co.uk |
---|
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
164.5k at £1 | Hawksford Trustees Jersey LTD 88.65% Ordinary |
---|---|
10.5k at £1 | Neil Armstrong 5.67% Ordinary |
10.5k at £1 | Shaun Hastings 5.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £48,831,000 |
Gross Profit | £12,957,000 |
Net Worth | £5,273,000 |
Cash | £8,106,000 |
Current Liabilities | £9,309,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
4 November 2021 | Delivered on: 12 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 June 2019 | Delivered on: 26 June 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 March 2017 | Delivered on: 17 March 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
4 April 2008 | Delivered on: 15 April 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 11 & 12 parsons road parsons industrial estate washington tyne & wear t/no TY197384 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
8 July 2005 | Delivered on: 26 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
25 January 2024 | Group of companies' accounts made up to 31 March 2023 (38 pages) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
6 November 2023 | Satisfaction of charge 051146300003 in full (4 pages) |
6 November 2023 | Satisfaction of charge 051146300004 in full (4 pages) |
6 November 2023 | Satisfaction of charge 051146300006 in full (4 pages) |
6 November 2023 | Satisfaction of charge 051146300005 in full (4 pages) |
6 November 2023 | Satisfaction of charge 051146300008 in full (4 pages) |
6 November 2023 | Satisfaction of charge 051146300007 in full (4 pages) |
30 October 2023 | Registration of charge 051146300009, created on 24 October 2023 (13 pages) |
6 January 2023 | Group of companies' accounts made up to 31 March 2022 (41 pages) |
15 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
30 September 2022 | Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page) |
19 July 2022 | Appointment of Mr David Michael Rooney as a director on 1 June 2022 (2 pages) |
19 July 2022 | Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page) |
22 April 2022 | Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages) |
17 March 2022 | Change of details for Fastflow Investment Limited as a person with significant control on 15 March 2022 (2 pages) |
15 March 2022 | Company name changed fastflow group LIMITED\certificate issued on 15/03/22
|
7 March 2022 | Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
29 November 2021 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
12 November 2021 | Registration of charge 051146300008, created on 4 November 2021 (51 pages) |
4 August 2021 | Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page) |
6 July 2021 | Appointment of Mr Conor Bray as a director on 28 June 2021 (2 pages) |
12 May 2021 | Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
25 March 2021 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
24 October 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
21 October 2019 | Registered office address changed from Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB England to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page) |
11 October 2019 | Director's details changed for Mr Stuart Andrew Hall on 9 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Staurt Hall on 9 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Shaun Hastings as a director on 29 August 2019 (1 page) |
7 October 2019 | Appointment of Mr Staurt Hall as a director on 9 September 2019 (2 pages) |
7 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages) |
7 October 2019 | Termination of appointment of Shaun Hastings as a secretary on 30 September 2019 (1 page) |
26 June 2019 | Registration of charge 051146300007, created on 19 June 2019 (43 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear to Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 12 March 2019 (1 page) |
4 September 2018 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
10 August 2018 | Director's details changed for Mr Neil Patrick Armstrong on 1 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Shaun Hastings on 1 August 2018 (2 pages) |
10 August 2018 | Secretary's details changed for Mr Shaun Hastings on 1 August 2018 (1 page) |
10 May 2018 | Register inspection address has been changed to Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF (1 page) |
10 May 2018 | Register(s) moved to registered inspection location Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF (1 page) |
9 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
9 May 2018 | Change of details for Winston Bidco Limited as a person with significant control on 19 June 2017 (2 pages) |
12 March 2018 | Appointment of Mr Ian Craggs as a director on 12 March 2018 (2 pages) |
6 March 2018 | Registration of charge 051146300004, created on 28 February 2018 (7 pages) |
6 March 2018 | Registration of charge 051146300006, created on 28 February 2018 (41 pages) |
6 March 2018 | Registration of charge 051146300005, created on 28 February 2018 (7 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
12 September 2017 | Satisfaction of charge 2 in full (2 pages) |
12 September 2017 | Satisfaction of charge 2 in full (2 pages) |
11 September 2017 | Satisfaction of charge 1 in full (1 page) |
11 September 2017 | Satisfaction of charge 1 in full (1 page) |
17 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Consolidation of shares on 30 May 2017 (7 pages) |
17 June 2017 | Consolidation of shares on 30 May 2017 (7 pages) |
17 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
24 March 2017 | Termination of appointment of Bridget Anne Armstrong as a director on 15 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Bridget Anne Armstrong as a director on 15 March 2017 (1 page) |
17 March 2017 | Registration of charge 051146300003, created on 15 March 2017 (11 pages) |
17 March 2017 | Registration of charge 051146300003, created on 15 March 2017 (11 pages) |
31 August 2016 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
31 August 2016 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 April 2016 | Cancellation of shares. Statement of capital on 8 February 2016
|
29 April 2016 | Cancellation of shares. Statement of capital on 8 February 2016
|
23 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
23 March 2016 | Purchase of own shares. (3 pages) |
23 March 2016 | Purchase of own shares. (3 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
8 September 2015 | Group of companies' accounts made up to 31 March 2015 (44 pages) |
8 September 2015 | Group of companies' accounts made up to 31 March 2015 (44 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 July 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
14 July 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
10 December 2013 | Termination of appointment of Jill Mcdonald as a director (1 page) |
10 December 2013 | Termination of appointment of Jill Mcdonald as a director (1 page) |
10 December 2013 | Termination of appointment of Elaine Hastings as a director (1 page) |
10 December 2013 | Termination of appointment of Elaine Hastings as a director (1 page) |
20 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (10 pages) |
20 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (10 pages) |
22 April 2013 | Appointment of Mr Ryan John Brennan as a director (2 pages) |
22 April 2013 | Appointment of Mr Ryan John Brennan as a director (2 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
14 May 2012 | Appointment of Mrs Elaine Maclean Hastings as a director (2 pages) |
14 May 2012 | Appointment of Mrs Elaine Maclean Hastings as a director (2 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
16 November 2011 | Appointment of Mrs Jill Mcdonald as a director (2 pages) |
16 November 2011 | Appointment of Mrs Jill Mcdonald as a director (2 pages) |
15 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (15 pages) |
15 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (15 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
21 September 2010 | Resolutions
|
21 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
21 September 2010 | Resolutions
|
28 June 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
28 June 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Bridget Anne Armstrong on 28 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Bridget Anne Armstrong on 28 April 2010 (2 pages) |
30 July 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
30 July 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
7 November 2008 | Appointment terminated director christopher carolan (1 page) |
7 November 2008 | Appointment terminated director christopher carolan (1 page) |
7 August 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
7 August 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
12 May 2008 | Director's change of particulars / neil armstrong / 28/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / bridget armstrong / 28/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / neil armstrong / 28/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / bridget armstrong / 28/04/2008 (1 page) |
12 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
9 May 2008 | Director's change of particulars / christopher carolan / 28/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / christopher carolan / 28/04/2008 (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
17 August 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
2 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
25 July 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
25 July 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
6 July 2006 | Company name changed directorder LIMITED\certificate issued on 06/07/06 (2 pages) |
6 July 2006 | Company name changed directorder LIMITED\certificate issued on 06/07/06 (2 pages) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
21 February 2006 | Nc inc already adjusted 14/02/06 (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Nc inc already adjusted 14/02/06 (1 page) |
16 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
16 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 July 2005 | Nc inc already adjusted 08/07/05 (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
29 July 2005 | Ad 08/07/05--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
29 July 2005 | Ad 08/07/05--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
29 July 2005 | Nc inc already adjusted 08/07/05 (1 page) |
26 July 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 4 euxton hall gardens, euxton, chorley, lancashire PR7 6PB (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 4 euxton hall gardens, euxton, chorley, lancashire PR7 6PB (1 page) |
20 June 2005 | Return made up to 28/04/05; full list of members (3 pages) |
20 June 2005 | Return made up to 28/04/05; full list of members (3 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
28 April 2004 | Incorporation (12 pages) |
28 April 2004 | Incorporation (12 pages) |