Knottingley
WF11 0BU
Director Name | Mr Ian David Hardcastle |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years |
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 68 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 67 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 67 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 65 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 70 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 57 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 55 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 64 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 62 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 | 3 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 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 September 2022 (5 months ago) |
---|---|
Next Return Due | 19 September 2023 (7 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 |
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 Dr David Ian Sargent as a director on 1 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Simon John Read Lett 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 | Full accounts made up to 31 March 2016 (21 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 | 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 | 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 | 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 | 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) |
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) |
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 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 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 | 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 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 | 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 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) |
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 Glenn William Guilliatt 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 | Director's details changed for Mr Glenn William Guilliatt 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 | Director's details changed for Mr Glenn William Guilliatt on 1 September 2014 (2 pages) |
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 | 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) |
11 August 2014 | Alterations to a floating charge (12 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 Glenn William Guilliatt as a director (3 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 | 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 | 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 | 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) |
29 October 2013 | Registration of charge 2364430002 (10 pages) |
29 October 2013 | Registration of charge 2364430002 (10 pages) |
24 October 2013 | Memorandum and Articles of Association (6 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Memorandum and Articles of Association (6 pages) |
24 October 2013 | Resolutions
|
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 | 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 | 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 | 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) |
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 [email protected]=9\ (1 page) |
27 August 2008 | Gbp ic 33/24\25/06/08\gbp sr [email protected]=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 | Ad 25/06/08\gbp si [email protected]=30\gbp ic 3/33\ (2 pages) |
12 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 | Ad 25/06/08\gbp si [email protected]=30\gbp ic 3/33\ (2 pages) |
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 debenture register (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 register of members (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 | Secretary resigned;director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
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 [email protected] (2 pages) |
2 July 2004 | Ad 30/06/03--------- £ si [email protected] (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 | 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) |
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) |