Company NameCommunity Partners Limited
DirectorsAndrew Kenneth Walker and Michael Anthony Brennan
Company StatusActive
Company Number02751636
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)
Previous NamesDecker Media Limited and CP Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(20 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harrison Road
Halifax
HX1 2AF
Secretary NameMrs Nicola Karren Walker
StatusCurrent
Appointed02 February 2016(23 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address7 Harrison Road
Halifax
HX1 2AF
Director NameMr Michael Anthony Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Harrison Road
Halifax
HX1 2AF
Director NameMrs Tracy Louise May
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1982
Appointment Duration20 years, 4 months (resigned 03 February 2003)
RoleOutdoor Advertising Contractor
Country of ResidenceEngland
Correspondence Address1 Rossett Closem, Gamston
Nottingham
NG2 6QJ
Director NameMiss Jayne Millen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 03 February 2003)
RoleOutdoor Advertising
Correspondence AddressThe Wight House, 66 Nottingham Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5AL
Director NamePeter John Sephton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 14 August 2000)
RoleChartered Engineer
Correspondence Address77 Ranmoor Road
Ranmoor
Sheffield
South Yorkshire
S10 3HJ
Director NameDerrick Deakin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 September 1993)
RolePassenger Transport Manager
Correspondence Address5 Woodthorpe Drive
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FT
Director NameMr Antony Edward Bishop
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 1996)
RolePublisher
Correspondence AddressHuggly House
Caythorpe
Nottingham
NG14 7EE
Director NameJohn Pope
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(11 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 13 October 2000)
RolePublic Transport Manager
Correspondence Address6 Newark Road
Wellow
Newark
Nottinghamshire
NG22 0EH
Secretary NameMrs Tracy Louise May
NationalityBritish
StatusResigned
Appointed17 September 1993(11 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 1996)
RoleOutdoor Advertising Contractor
Country of ResidenceEngland
Correspondence Address1 Rossett Closem, Gamston
Nottingham
NG2 6QJ
Secretary NameJane Elizabeth Ingle
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address69 Nelson Drive
Hinckley
Leicestershire
LE10 1PH
Director NameMandy Gaughan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 2001)
RoleSales Director
Correspondence Address42 Mercer Avenue
Aston Chase
Stone
Staffordshire
ST15 8SW
Secretary NameMichael Nicholas Pestereff
NationalityBritish
StatusResigned
Appointed23 February 1998(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dobcroft Road
Sheffield
South Yorkshire
S7 2LR
Director NameMr Martin Stuart Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laurel Close
Shelf Moor Road
Halifax
West Yorkshire
HX3 7PL
Director NameRobert James Hicklin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2003)
RoleChartered Accountant
Correspondence Address29 Dunlin Wharf
Nottingham
Nottinghamshire
NG7 1TJ
Director NameMichael Nicholas Pestereff
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Dobcroft Road
Sheffield
South Yorkshire
S7 2LR
Director NameMr Mark Harold Boyd Stoddart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Heron Cottages
Stang Lane Farnham
Knaresborough
North Yorkshire
HG5 9JD
Director NameMr Ian Michael Sykes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Little Croft
Markington
Harrogate
North Yorkshire
HG3 3TU
Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(10 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 East Parade
Harrogate
HG1 5LT
Secretary NameMr Ian Michael Sykes
NationalityBritish
StatusResigned
Appointed03 February 2003(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Little Croft
Markington
Harrogate
North Yorkshire
HG3 3TU
Secretary NameMrs Elizabeth Joan Verbeken
NationalityBritish
StatusResigned
Appointed25 April 2007(14 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 February 2016)
RoleFinancial Controller
Correspondence Address2 Greengate View
Knaresborough
North Yorkshire
HG5 0NB
Director NameMr Nathaniel James Ager
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(20 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Harrison Road
Halifax
HX1 2AF
Director NameMrs Nicola Karren Walker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(20 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Harrison Road
Halifax
HX1 2AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteadgroup.info
Telephone01423 706690
Telephone regionBoroughbridge / Harrogate

Location

Registered Address5a Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

6.8k at £1Ad Group Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

30 November 2000Delivered on: 5 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 decker house lowater street carlton nottingham - NT167437. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 April 2000Delivered on: 21 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 k/a 2 alexandra court maida vale london.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 January 2000Delivered on: 21 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 alexandra court maida vale london t/no NGL333969. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 April 1996Delivered on: 8 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
23 December 2022Company name changed cp media LIMITED\certificate issued on 23/12/22
  • RES15 ‐ Change company name resolution on 2022-12-09
(3 pages)
23 December 2022Change of name notice (2 pages)
8 November 2022Registered office address changed from 7 Harrison Road Halifax HX1 2AF England to 5a Clare Road Halifax HX1 2HX on 8 November 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
15 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
26 July 2021Cessation of Michael Anthony Brennan as a person with significant control on 17 October 2019 (1 page)
26 July 2021Notification of Community Partners Limited as a person with significant control on 17 October 2019 (2 pages)
13 January 2021Cessation of Andrew Kenneth Walker as a person with significant control on 17 October 2020 (1 page)
13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
13 January 2021Director's details changed for Mr Micheal Anthony Brennan on 13 January 2021 (2 pages)
13 January 2021Notification of Michael Anthony Brennan as a person with significant control on 17 October 2019 (2 pages)
11 January 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
11 January 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
11 January 2021Registered office address changed from 5-7 Harrison Road Halifax HX1 2AF England to 7 Harrison Road Halifax HX1 2AF on 11 January 2021 (1 page)
16 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
21 November 2019Appointment of Mr Micheal Anthony Brennan as a director on 8 November 2019 (2 pages)
20 November 2019Termination of appointment of Nicola Karren Walker as a director on 7 November 2019 (1 page)
20 November 2019Registered office address changed from Ad House 52 East Parade Harrogate HG1 5LT to 5-7 Harrison Road Halifax HX1 2AF on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Nathaniel James Ager as a director on 7 November 2019 (1 page)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
15 August 2019Satisfaction of charge 1 in full (1 page)
15 August 2019Satisfaction of charge 2 in full (2 pages)
15 August 2019Satisfaction of charge 4 in full (2 pages)
15 August 2019Satisfaction of charge 3 in full (2 pages)
24 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
22 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
3 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
23 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Appointment of Mrs Nicola Karren Walker as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Elizabeth Joan Verbeken as a secretary on 2 February 2016 (1 page)
2 February 2016Appointment of Mrs Nicola Karren Walker as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Elizabeth Joan Verbeken as a secretary on 2 February 2016 (1 page)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6,800
(4 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6,800
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6,800
(4 pages)
15 October 2014Director's details changed for Ms Nicola Karren Fryer on 21 February 2014 (2 pages)
15 October 2014Director's details changed for Ms Nicola Karren Fryer on 21 February 2014 (2 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6,800
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 6,800
(4 pages)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 6,800
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 January 2013Appointment of Ms Nicola Karren Fryer as a director (2 pages)
24 January 2013Appointment of Mr Andrew Kenneth Walker as a director (2 pages)
24 January 2013Appointment of Ms Nicola Karren Fryer as a director (2 pages)
24 January 2013Appointment of Mr Andrew Kenneth Walker as a director (2 pages)
23 January 2013Appointment of Mr Nathaniel James Ager as a director (2 pages)
23 January 2013Termination of appointment of Andrew Walker as a director (1 page)
23 January 2013Termination of appointment of Andrew Walker as a director (1 page)
23 January 2013Appointment of Mr Nathaniel James Ager as a director (2 pages)
15 October 2012Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages)
15 October 2012Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 October 2010Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages)
16 September 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (1 page)
31 August 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
31 August 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
15 October 2007Return made up to 17/09/07; full list of members (2 pages)
15 October 2007Return made up to 17/09/07; full list of members (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007Secretary resigned;director resigned (1 page)
19 February 2007Accounts made up to 30 June 2006 (11 pages)
19 February 2007Accounts made up to 30 June 2006 (11 pages)
20 January 2007Return made up to 17/09/06; full list of members (7 pages)
20 January 2007Return made up to 17/09/06; full list of members (7 pages)
21 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
16 November 2005Accounts made up to 31 December 2004 (17 pages)
16 November 2005Accounts made up to 31 December 2004 (17 pages)
20 October 2005Return made up to 17/09/05; full list of members (7 pages)
20 October 2005Return made up to 17/09/05; full list of members (7 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
18 October 2004Return made up to 17/09/04; full list of members (8 pages)
18 October 2004Return made up to 17/09/04; full list of members (8 pages)
6 September 2004Accounts made up to 31 December 2003 (15 pages)
6 September 2004Accounts made up to 31 December 2003 (15 pages)
16 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2003£ ic 36800/6800 03/02/03 £ sr 30000@1=30000 (1 page)
1 March 2003£ ic 36800/6800 03/02/03 £ sr 30000@1=30000 (1 page)
28 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Secretary resigned;director resigned (1 page)
10 February 2003Secretary resigned;director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
9 December 2002Accounts for a small company made up to 30 September 2002 (8 pages)
9 December 2002Accounts for a small company made up to 30 September 2002 (8 pages)
23 October 2002Director resigned (1 page)
23 October 2002Ad 13/12/00--------- £ si 150@1 (2 pages)
23 October 2002Return made up to 17/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 October 2002Director resigned (1 page)
23 October 2002Return made up to 17/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 October 2002Ad 13/12/00--------- £ si 150@1 (2 pages)
20 September 2002£ ic 38350/36800 19/03/02 £ sr 1550@1=1550 (1 page)
20 September 2002£ ic 38350/36800 19/03/02 £ sr 1550@1=1550 (1 page)
10 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 October 2001Ad 14/12/00--------- £ si 150@1=150 £ ic 38350/38500 (2 pages)
17 October 2001Return made up to 17/09/01; full list of members (8 pages)
17 October 2001Return made up to 17/09/01; full list of members (8 pages)
17 October 2001Ad 14/12/00--------- £ si 150@1=150 £ ic 38350/38500 (2 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
16 January 2001Ad 14/12/00--------- £ si 150@1=150 £ ic 38200/38350 (2 pages)
16 January 2001Ad 14/12/00--------- £ si 150@1=150 £ ic 38200/38350 (2 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
29 September 2000Return made up to 17/09/00; full list of members (8 pages)
29 September 2000Return made up to 17/09/00; full list of members (8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director's particulars changed (1 page)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
20 March 2000Full group accounts made up to 30 September 1999 (19 pages)
20 March 2000Full group accounts made up to 30 September 1999 (19 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
29 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
1 July 1999Full group accounts made up to 30 September 1998 (17 pages)
1 July 1999Full group accounts made up to 30 September 1998 (17 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1999Return made up to 17/09/98; full list of members (8 pages)
6 January 1999Return made up to 17/09/98; full list of members (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 June 1998Particulars of contract relating to shares (4 pages)
16 June 1998Ad 26/03/98--------- £ si 410@1=410 £ ic 7750/8160 (2 pages)
16 June 1998Particulars of contract relating to shares (4 pages)
16 June 1998Ad 26/03/98--------- £ si 30040@1=30040 £ ic 8160/38200 (2 pages)
16 June 1998Particulars of contract relating to shares (4 pages)
16 June 1998Ad 26/03/98--------- £ si 410@1=410 £ ic 7750/8160 (2 pages)
16 June 1998Ad 26/03/98--------- £ si 30040@1=30040 £ ic 8160/38200 (2 pages)
16 June 1998Particulars of contract relating to shares (4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
15 October 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 November 1996Registered office changed on 21/11/96 from: 24 exchange street retford notts DN22 6DT (1 page)
21 November 1996Registered office changed on 21/11/96 from: 24 exchange street retford notts DN22 6DT (1 page)
24 September 1996Return made up to 17/09/96; full list of members (6 pages)
24 September 1996Return made up to 17/09/96; full list of members (6 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 July 1996£ ic 10000/7750 07/05/96 £ sr 2250@1=2250 (1 page)
3 July 1996£ ic 10000/7750 07/05/96 £ sr 2250@1=2250 (1 page)
25 May 1996New secretary appointed (2 pages)
25 May 1996New secretary appointed (2 pages)
25 May 1996Secretary resigned (1 page)
25 May 1996Secretary resigned (1 page)
23 May 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
19 September 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 September 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 July 1995Amended accounts made up to 30 September 1993 (6 pages)
10 July 1995Amended accounts made up to 30 September 1993 (6 pages)
8 December 1992Memorandum and Articles of Association (17 pages)
8 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 December 1992Memorandum and Articles of Association (17 pages)
8 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 September 1992Incorporation (13 pages)
24 September 1992Incorporation (13 pages)