Knottingley
WF11 0BU
Director Name | Mr Ian David Hardcastle |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director For People And Enablement |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr David Link |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Robb Place Castle Douglas DG7 1LW Scotland |
Director Name | Alexander Neil Watt |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 166 Irish Street Dumfries DG1 2NJ Scotland |
Secretary Name | Robert Septimus Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Catherine Street Dumfries DG1 1JA Scotland |
Director Name | Mr Robert Septimus Jardine Wishart |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Street Dumfries DG1 1JA Scotland |
Secretary Name | Alexander Neil Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 166 Irish Street Dumfries DG1 2NJ Scotland |
Director Name | Mr Robert Septimus Jardine Wishart |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Street Dumfries DG1 1JA Scotland |
Director Name | Mr Glenn William Guilliatt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr Charles Anthony Myers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Secretary Name | Charles Anthony Myers |
---|---|
Status | Resigned |
Appointed | 21 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr Brian Ronald Hutchinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mrs Azra Nisar Kirkby |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Secretary Name | Mrs Azra Nisar Kirkby |
---|---|
Status | Resigned |
Appointed | 01 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Secretary Name | Mr Simon John Read Lett |
---|---|
Status | Resigned |
Appointed | 08 September 2015(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr John McDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr Simon John Read Lett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2019) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | David Wandless House Knottingley Road Knottingley WF11 0BU |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lowlandcare.co.uk |
---|---|
Telephone | 01387 245400 |
Telephone region | Dumfries |
Registered Address | Real Life Options 35 East Port Dunfermline Fife KY12 7LG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
24 at £1 | Real Life Options 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,769,660 |
Gross Profit | £290,066 |
Net Worth | -£45,888 |
Cash | £208,697 |
Current Liabilities | £462,628 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (3 months ago) |
---|---|
Next Return Due | 18 September 2024 (9 months, 2 weeks from now) |
21 July 2014 | Delivered on: 11 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
24 October 2013 | Delivered on: 29 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 May 2010 | Delivered on: 8 May 2010 Satisfied on: 19 September 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Termination of appointment of Ian David Hardcastle as a director on 26 April 2023 (1 page) |
30 March 2023 | Accounts for a small company made up to 31 March 2022 (16 pages) |
13 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
12 April 2022 | Registered office address changed from 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Real Life Options 35 East Port Dunfermline Fife KY12 7LG on 12 April 2022 (1 page) |
5 April 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
10 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
15 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of John Mcdonald as a director on 31 May 2019 (1 page) |
4 February 2019 | Appointment of Mr Ian Hardcastle as a director on 31 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Simon John Read Lett as a director on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Simon John Read Lett as a secretary on 31 January 2019 (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
4 December 2018 | Registered office address changed from 12B Burnbank Road Falkirk FK2 7PE Scotland to 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 4 December 2018 (1 page) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mr Simon John Read Lett as a director on 1 May 2018 (2 pages) |
17 May 2018 | Appointment of Dr David Ian Sargent as a director on 1 May 2018 (2 pages) |
27 February 2018 | Termination of appointment of Azra Nisar Kirkby as a director on 1 February 2018 (1 page) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
2 December 2016 | Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016 (1 page) |
2 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
3 May 2016 | Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages) |
31 March 2016 | Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page) |
26 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 September 2015 | Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page) |
19 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page) |
19 September 2015 | Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages) |
14 January 2015 | Termination of appointment of Glenn William Guilliatt as a director on 30 November 2014 (1 page) |
14 January 2015 | Termination of appointment of Glenn William Guilliatt as a director on 30 November 2014 (1 page) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 December 2014 | Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Glenn William Guilliatt on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Glenn William Guilliatt on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Glenn William Guilliatt on 1 September 2014 (2 pages) |
14 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr Charles Anthony Myers on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Charles Anthony Myers on 1 September 2014 (2 pages) |
14 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr Charles Anthony Myers on 1 September 2014 (2 pages) |
2 October 2014 | Alterations to a floating charge (11 pages) |
2 October 2014 | Alterations to a floating charge (11 pages) |
29 September 2014 | Alterations to a floating charge (11 pages) |
29 September 2014 | Alterations to a floating charge (11 pages) |
11 August 2014 | Alterations to a floating charge (12 pages) |
11 August 2014 | Registration of charge SC2364430003, created on 21 July 2014 (11 pages) |
11 August 2014 | Alterations to a floating charge (12 pages) |
11 August 2014 | Registration of charge SC2364430003, created on 21 July 2014 (11 pages) |
24 June 2014 | Appointment of Charles Anthony Myers as a secretary (2 pages) |
24 June 2014 | Appointment of Charles Anthony Myers as a secretary (2 pages) |
30 October 2013 | Appointment of Mr Charles Anthony Myers as a director (3 pages) |
30 October 2013 | Termination of appointment of Robert Wishart as a director (2 pages) |
30 October 2013 | Appointment of Mr Glenn William Guilliatt as a director (3 pages) |
30 October 2013 | Termination of appointment of Alexander Watt as a secretary (2 pages) |
30 October 2013 | Termination of appointment of Robert Wishart as a director (2 pages) |
30 October 2013 | Termination of appointment of Alexander Watt as a director (2 pages) |
30 October 2013 | Termination of appointment of Alexander Watt as a secretary (2 pages) |
30 October 2013 | Appointment of Mr Glenn William Guilliatt as a director (3 pages) |
30 October 2013 | Termination of appointment of Alexander Watt as a director (2 pages) |
30 October 2013 | Appointment of Mr Charles Anthony Myers as a director (3 pages) |
29 October 2013 | Registration of charge 2364430002 (10 pages) |
29 October 2013 | Registration of charge 2364430002 (10 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Resolutions
|
24 October 2013 | Memorandum and Articles of Association (6 pages) |
24 October 2013 | Memorandum and Articles of Association (6 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
21 June 2013 | Director's details changed for Alexander Neil Watt on 28 September 2012 (2 pages) |
21 June 2013 | Director's details changed for Alexander Neil Watt on 28 September 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Director's details changed for Alexander Neil Watt on 5 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Alexander Neil Watt on 5 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Alexander Neil Watt on 5 September 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Director's details changed for Alexander Neil Watt on 1 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Alexander Neil Watt on 1 September 2010 (1 page) |
18 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Alexander Neil Watt on 1 September 2010 (1 page) |
18 October 2010 | Director's details changed for Alexander Neil Watt on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Alexander Neil Watt on 1 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Alexander Neil Watt on 1 September 2010 (1 page) |
18 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
27 August 2008 | Gbp ic 33/24\25/06/08\gbp sr 9@1=9\ (1 page) |
27 August 2008 | Gbp ic 33/24\25/06/08\gbp sr 9@1=9\ (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
12 August 2008 | Appointment terminated director david link (1 page) |
12 August 2008 | Particulars of contract relating to shares (2 pages) |
12 August 2008 | Particulars of contract relating to shares (2 pages) |
12 August 2008 | Ad 25/06/08\gbp si 30@1=30\gbp ic 3/33\ (2 pages) |
12 August 2008 | Appointment terminated director david link (1 page) |
12 August 2008 | Ad 25/06/08\gbp si 30@1=30\gbp ic 3/33\ (2 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
6 March 2008 | Director appointed robert septimus jardine wishart (2 pages) |
6 March 2008 | Director appointed robert septimus jardine wishart (2 pages) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 104 irish street dumfries DG1 2PB (1 page) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 104 irish street dumfries DG1 2PB (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
6 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
13 October 2006 | Return made up to 05/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 05/09/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Return made up to 05/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 05/09/05; full list of members (3 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 September 2004 | Return made up to 05/09/04; full list of members
|
6 September 2004 | Return made up to 05/09/04; full list of members
|
2 July 2004 | Ad 30/06/03--------- £ si 2@1 (2 pages) |
2 July 2004 | Ad 30/06/03--------- £ si 2@1 (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
9 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
9 October 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
9 October 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
9 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Incorporation (16 pages) |
5 September 2002 | Incorporation (16 pages) |