Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director Name | Mr Paul William Teasdale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2010(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Secretary Name | Mr Adam John Coates |
---|---|
Status | Current |
Appointed | 10 December 2010(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Mr Andrew Steven Dack |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2011(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Director Name | Roy Colley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Mucklestone Road Loggerheads Market Drayton Shropshire TF9 4ES |
Director Name | Derek Lowe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 131 Turnhurst Road Chell Stoke On Trent Staffordshire ST6 6JU |
Director Name | Robert Anthony Peppiatt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Contracts Director |
Correspondence Address | 28 Menai Drive Knypersley Stoke On Trent Staffordshire ST8 7BN |
Secretary Name | Derek Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 131 Turnhurst Road Chell Stoke On Trent Staffordshire ST6 6JU |
Director Name | Mr Paul Colley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(4 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Limes First Avenue Porthill Newcastle Staffordshire ST5 8QX |
Secretary Name | Miss Samantha Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Warren Road Chell Heath Stoke On Trent Staffordshire ST6 6HW |
Director Name | Miss Samantha Barnett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 December 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Warren Road Chell Heath Stoke On Trent Staffordshire ST6 6HW |
Director Name | Anthony Colley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chatterley Close Bradwell Newcastle Staffordshire ST5 8LE |
Director Name | Mr Craig Martin Finney |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Faulds Court James Street Newcastle Staffordshire ST5 0FA |
Director Name | Ms Sally Ann Bedford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ptsg.co.uk |
---|
Registered Address | 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £136,070 |
Cash | £22,849 |
Current Liabilities | £484,253 |
Latest Accounts | 2 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
23 September 2020 | Delivered on: 29 September 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 November 2019 | Delivered on: 20 November 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
9 October 2019 | Delivered on: 18 October 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
9 October 2019 | Delivered on: 14 October 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: By way of first fixed charge all of its real property (excluding the excluded property), the intellectual property listed in part g (intellectual property) of schedule 2 to the accession deed and all of its other intellectual property. For more details please refer to the instrument. Outstanding |
22 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
6 July 2017 | Delivered on: 12 July 2017 Persons entitled: David Roberts as Security Trustee for and on Behalf of the Persons Listed in Schedule 2 of the Instrument Classification: A registered charge Outstanding |
26 January 2011 | Delivered on: 27 January 2011 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 October 2021 | Delivered on: 27 October 2021 Persons entitled: Lucid Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
23 September 2020 | Delivered on: 6 October 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument. Outstanding |
30 July 1999 | Delivered on: 9 August 1999 Satisfied on: 22 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 broom street hanley stoke on trent staffordshire t/n SF235754. Fully Satisfied |
18 October 1996 | Delivered on: 28 October 1996 Satisfied on: 22 December 2010 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
25 August 2023 | Director's details changed for Mr Andrew Steven Dack on 1 August 2023 (2 pages) |
---|---|
3 August 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
15 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (52 pages) |
15 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
15 June 2023 | Audit exemption subsidiary accounts made up to 2 April 2022 (27 pages) |
15 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
5 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
5 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
14 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 March 2021 (38 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
27 October 2021 | Satisfaction of charge 028119790010 in full (4 pages) |
27 October 2021 | Registration of charge 028119790011, created on 26 October 2021 (14 pages) |
27 October 2021 | Satisfaction of charge 028119790007 in full (4 pages) |
27 October 2021 | Satisfaction of charge 028119790008 in full (4 pages) |
27 October 2021 | Satisfaction of charge 028119790006 in full (4 pages) |
27 October 2021 | Satisfaction of charge 028119790009 in full (4 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
6 October 2020 | Registration of charge 028119790010, created on 23 September 2020 (114 pages) |
29 September 2020 | Registration of charge 028119790009, created on 23 September 2020 (23 pages) |
28 July 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
10 July 2020 | Satisfaction of charge 028119790004 in full (1 page) |
6 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
6 April 2020 | Change of details for Premier Technical Services Group Plc as a person with significant control on 1 August 2019 (2 pages) |
6 April 2020 | Termination of appointment of Paul Colley as a director on 28 February 2020 (1 page) |
20 November 2019 | Registration of charge 028119790008, created on 13 November 2019 (113 pages) |
18 October 2019 | Registration of charge 028119790007, created on 9 October 2019 (22 pages) |
16 October 2019 | Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page) |
14 October 2019 | Registration of charge 028119790006, created on 9 October 2019 (42 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 September 2019 | Satisfaction of charge 3 in full (1 page) |
17 September 2019 | Satisfaction of charge 028119790005 in full (1 page) |
23 April 2019 | Memorandum and Articles of Association (21 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
4 April 2019 | Resolutions
|
1 April 2019 | Registration of charge 028119790005, created on 22 March 2019 (45 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 July 2017 | Registration of charge 028119790004, created on 6 July 2017 (26 pages) |
12 July 2017 | Registration of charge 028119790004, created on 6 July 2017 (26 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 June 2013 | Change of name notice (2 pages) |
28 June 2013 | Company name changed thor lightning protection LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Change of name notice (2 pages) |
28 June 2013 | Company name changed thor lightning protection LIMITED\certificate issued on 28/06/13
|
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Director's details changed for Mrs Sally Sharp on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mrs Sally Sharp on 19 March 2013 (2 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Registered office address changed from C/O Ncm Ltd Unit 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from C/O Ncm Ltd Unit 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England on 17 April 2012 (1 page) |
18 November 2011 | Appointment of Mr Andrew Steven Dack as a director (2 pages) |
18 November 2011 | Appointment of Mr Andrew Steven Dack as a director (2 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2010 | Appointment of Mr Adam John Coates as a secretary (1 page) |
21 December 2010 | Appointment of Mr Paul William Teasdale as a director (2 pages) |
21 December 2010 | Appointment of Mr Adam John Coates as a secretary (1 page) |
21 December 2010 | Appointment of Miss Sally Sharp as a director (2 pages) |
21 December 2010 | Appointment of Mr Paul William Teasdale as a director (2 pages) |
21 December 2010 | Appointment of Miss Sally Sharp as a director (2 pages) |
17 December 2010 | Termination of appointment of Craig Finney as a director (1 page) |
17 December 2010 | Appointment of Mr Adam John Coates as a director (2 pages) |
17 December 2010 | Appointment of Mr Adam John Coates as a director (2 pages) |
17 December 2010 | Termination of appointment of Samantha Barnett as a secretary (1 page) |
17 December 2010 | Termination of appointment of Anthony Colley as a director (1 page) |
17 December 2010 | Termination of appointment of Anthony Colley as a director (1 page) |
17 December 2010 | Termination of appointment of Craig Finney as a director (1 page) |
17 December 2010 | Termination of appointment of Samantha Barnett as a director (1 page) |
17 December 2010 | Termination of appointment of Samantha Barnett as a director (1 page) |
17 December 2010 | Termination of appointment of Samantha Barnett as a secretary (1 page) |
16 December 2010 | Sub-division of shares on 10 December 2010 (6 pages) |
16 December 2010 | Sub-division of shares on 10 December 2010 (6 pages) |
16 December 2010 | Sub-division of shares on 10 December 2010 (6 pages) |
16 December 2010 | Sub-division of shares on 10 December 2010 (6 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Change of share class name or designation (2 pages) |
14 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
14 December 2010 | Registered office address changed from Unit 43 Winpenny Road Parkhouse Industrial Estate East Newcastle Under Lyme Staffordshire ST5 7RH on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from Unit 43 Winpenny Road Parkhouse Industrial Estate East Newcastle Under Lyme Staffordshire ST5 7RH on 14 December 2010 (1 page) |
14 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Cancellation of shares. Statement of capital on 20 October 2010
|
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Cancellation of shares. Statement of capital on 20 October 2010
|
20 October 2010 | Cancellation of shares. Statement of capital on 20 October 2010
|
20 October 2010 | Cancellation of shares. Statement of capital on 20 October 2010
|
15 October 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (9 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (11 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (11 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Director's details changed for Craig Martin Finney on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Craig Martin Finney on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Colley on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Samantha Barnett on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Craig Martin Finney on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Samantha Barnett on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Colley on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Colley on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Samantha Barnett on 5 April 2010 (2 pages) |
6 December 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
6 December 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (8 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (8 pages) |
9 November 2007 | Ad 31/10/07--------- £ si 3@1=3 £ ic 1003/1006 (2 pages) |
9 November 2007 | Ad 31/10/07--------- £ si 3@1=3 £ ic 1003/1006 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 75 st john street hanley stoke on trent staffordshire ST1 2HX (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 75 st john street hanley stoke on trent staffordshire ST1 2HX (1 page) |
24 May 2007 | Return made up to 05/04/07; change of members (9 pages) |
24 May 2007 | Return made up to 05/04/07; change of members (9 pages) |
19 March 2007 | Ad 26/02/07--------- £ si 25@1=25 £ ic 1023/1048 (2 pages) |
19 March 2007 | Ad 26/02/07--------- £ si 25@1=25 £ ic 1023/1048 (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 July 2006 | £ sr 50@1 31/07/05 (1 page) |
6 July 2006 | £ sr 50@1 31/07/05 (1 page) |
16 June 2006 | Return made up to 05/04/06; change of members
|
16 June 2006 | Ad 31/07/05--------- £ si 20@1=20 £ ic 1003/1023 (2 pages) |
16 June 2006 | Return made up to 05/04/06; change of members
|
16 June 2006 | Ad 31/07/05--------- £ si 20@1=20 £ ic 1003/1023 (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 April 2005 | Return made up to 05/04/05; full list of members (12 pages) |
18 April 2005 | Return made up to 05/04/05; full list of members (12 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (10 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (10 pages) |
14 April 2004 | New director appointed (2 pages) |
3 March 2004 | Nc inc already adjusted 01/10/03 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Ad 01/10/03--------- £ si [email protected] £ ic 1002/1002 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Nc inc already adjusted 01/10/03 (2 pages) |
3 March 2004 | Ad 01/10/03--------- £ si [email protected] £ ic 1002/1002 (2 pages) |
3 March 2004 | Ad 01/10/03--------- £ si 2@1=2 £ si [email protected] £ ic 1000/1002 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Ad 01/10/03--------- £ si 2@1=2 £ si [email protected] £ ic 1000/1002 (2 pages) |
20 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
20 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
29 April 2003 | Director resigned (1 page) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 April 2002 | Return made up to 23/04/02; full list of members
|
17 April 2002 | Return made up to 23/04/02; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
17 April 2001 | Return made up to 23/04/01; full list of members
|
17 April 2001 | Return made up to 23/04/01; full list of members
|
8 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 May 2000 | Return made up to 23/04/00; full list of members
|
4 May 2000 | Return made up to 23/04/00; full list of members
|
9 August 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned;director resigned (1 page) |
3 August 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Return made up to 23/04/98; full list of members
|
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Return made up to 23/04/98; full list of members
|
12 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 April 1997 | Return made up to 23/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 23/04/97; full list of members (6 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 August 1994 | Return made up to 23/04/94; full list of members
|
2 August 1994 | Return made up to 23/04/94; full list of members
|
10 May 1993 | Ad 28/04/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 1993 | Ad 28/04/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 April 1993 | Incorporation (17 pages) |
23 April 1993 | Incorporation (17 pages) |