Company NameTime Right Limited
DirectorsMark Stanworth and Joanna Clare Malone
Company StatusActive
Company Number02889499
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NamePhillip Emlyn Tuck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressShann House 116 Dunchurch Road
Rugby
Warwickshire
CV22 6DR
Director NameDenyse Elizabeth Tuck
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchlands
Rectory Close
Stockton
Warwickshire
CV47 8LE
Secretary NameDenyse Elizabeth Tuck
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchlands
Rectory Close
Stockton
Warwickshire
CV47 8LE
Director NameMrs Joanne Taylor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 year, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address289 Alwyn Road
Bilton
Rugby
Warwickshire
CV22 7RP
Director NameMr Glenn Tuck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 year, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLang Hills
Southam Road, Dunchurch
Rugby
Warwickshire
CV22 6NW
Director NameMr David Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(8 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address289 Alwyn Road
Bilton
Rugby
Warwickshire
CV22 7RP
Secretary NameMs Joanne Taylor
StatusResigned
Appointed08 May 2015(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 August 2020)
RoleCompany Director
Correspondence AddressFirst Floor Black Country House Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameMr Johnathan Geoffrey Dudley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2021)
RoleDirectors
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMs Joanne Moore
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2016(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pcsonline.org.uk

Location

Registered AddressSpitfire House
Aviator Court
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£324,601
Cash£97,166
Current Liabilities£2,031,058

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

31 March 2016Delivered on: 5 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land lying on the south east of byers lane, blindley heath, south godstone registered at the land registry with title number SY612384 and leasehold property known as land at yew tree farm, hatt common, newbury registered at the land registry with title number HP782924.
Outstanding
8 September 2015Delivered on: 10 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the south side of bentley moor lane ardwick-le-street doncaster t/no. SYK87193, land and buildings lying to the south of tile shed lane east boldon t/no. TY463211.
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: Ares Management Limited (Acting as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or short leasehold property), intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"), and including, the registered image trademark 3137262 ‘compassion understood’ and registered image trademark 3215128 ‘pcs pet cremation services’ listed against the company's name in schedule 4 (trademarks) of the deed and unregistered trading name "pet cremation services" listed against the company's name in schedule 4 (trading names) of the deed. For more details please refer to the deed.
Outstanding
1 April 2019Delivered on: 5 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The property known as shortthornroad, felthorpe, norwich, norfolk, NR10 4DE known as the norfolk pet crematorium and registered at the land registry with title number NK290713. The property known as land at shortthornroad, felthorpe and registered at the land registry with title number NK290717.
Outstanding
8 September 2017Delivered on: 14 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold barn and adjacent offices and land at limekiln farm, middle lypiatt, stroud, GL6 7LR forming part of the land registered under title number GR95526. Please see the plan attached at schedule 2 to the supplemental legal charge which is appended to this form.
Outstanding
31 August 2017Delivered on: 5 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as woodbine cottage, the meeres, kirton, boston, PE20 1PR registered at the land registry with title number LL232162.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as leyland pet crematorium, wigan road, leyland, lancashire PR25 5DA shown edged red on the plan attached at schedule 2 of the agreement.
Outstanding
29 June 2016Delivered on: 30 June 2016
Persons entitled: Hsbc Bank PLC (Registered in England with Number 00014259)

Classification: A registered charge
Particulars: The property known as unit 3, meadowview farm, earl stonham, stowmarket (IP14 5DZ) registered under title number SK331672).
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Hsbc Bank PLC (Registered in England with Number 00014259)

Classification: A registered charge
Particulars: All that leasehold property known as the premises at green street, redwick, magor, caldicot NP26 3DY under a lease dated 29 april 2016 and made between debbie suzanne williams (1) and time right limited (2) for a term of 10 years (to be registered at the land registry and allocated a title number).
Outstanding
22 March 2013Delivered on: 27 March 2013
Satisfied on: 17 September 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2012Delivered on: 1 August 2012
Satisfied on: 27 July 2015
Persons entitled: Trustees of Time Right Limited 1995 Pension Fund

Classification: Mortgage of chattels
Secured details: £350,000.00 due or to become due from the company to the chargee.
Particulars: Property at west lodge farm west haddon road guilsborough northampton,. Techtrol manually loaded pyrotec A150 ic triple chamber animal remains incinerator plant with techtrol control panel, pyrotec A50L (s) horse cremulator, pyrotec A401C five section ten chamber individual animal remains incinerator plant for details of further assets charged please refr to form MG01 see image for full details.
Fully Satisfied
30 July 2012Delivered on: 1 August 2012
Satisfied on: 27 July 2015
Persons entitled: Trustees of Time Right Limited 1995 Pension Fund

Classification: Legal charge
Secured details: £350,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and buildings k/a land on the south side of bentley moor lane ardwick-le-street doncaster t/no SYK87193.
Fully Satisfied
30 July 2012Delivered on: 1 August 2012
Satisfied on: 27 July 2015
Persons entitled: Trustees of Time Right Limited 1995 Pension Fund

Classification: Legal charge
Secured details: £350,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and buildings k/a land lying to the south of tile shed land east boldon tyne & wear t/no TY463211.
Fully Satisfied
12 June 2012Delivered on: 15 June 2012
Satisfied on: 13 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
7 July 1997Delivered on: 9 July 1997
Satisfied on: 2 July 1998
Persons entitled: Pets Cremation Services LTD

Classification: Legal charge
Secured details: £60,000 together with interest and other monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Land and buildings situate on the south side of bentley moor lane adwick-le-street doncaster in the county of south yorkshire t/n-SYK87193.
Fully Satisfied
9 May 1994Delivered on: 11 May 1994
Satisfied on: 31 July 2012
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

14 September 2020Termination of appointment of David Taylor as a director on 24 August 2020 (1 page)
14 September 2020Termination of appointment of Joanne Taylor as a secretary on 24 August 2020 (1 page)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 31 March 2019 (33 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
5 April 2019Registration of charge 028894990015, created on 1 April 2019 (10 pages)
9 August 2018Full accounts made up to 31 March 2018 (28 pages)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (27 pages)
20 December 2017Full accounts made up to 31 March 2017 (27 pages)
14 September 2017Registration of charge 028894990014, created on 8 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
14 September 2017Registration of charge 028894990014, created on 8 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
5 September 2017Registration of charge 028894990013, created on 31 August 2017 (11 pages)
5 September 2017Registration of charge 028894990013, created on 31 August 2017 (11 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
10 February 2017Registration of charge 028894990012, created on 3 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
10 February 2017Registration of charge 028894990012, created on 3 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
6 January 2017Appointment of Ms Joanne Moore as a director on 7 August 2016 (2 pages)
6 January 2017Appointment of Ms Joanne Moore as a director on 7 August 2016 (2 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
30 June 2016Registration of charge 028894990011, created on 29 June 2016 (11 pages)
30 June 2016Registration of charge 028894990011, created on 29 June 2016 (11 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(6 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(6 pages)
3 May 2016Registration of charge 028894990010, created on 29 April 2016 (11 pages)
3 May 2016Registration of charge 028894990010, created on 29 April 2016 (11 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(7 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(7 pages)
5 April 2016Registration of charge 028894990009, created on 31 March 2016 (11 pages)
5 April 2016Registration of charge 028894990009, created on 31 March 2016 (11 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(7 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(7 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of various agree 12/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of various agree 12/08/2015
(23 pages)
17 September 2015Satisfaction of charge 7 in full (1 page)
17 September 2015Satisfaction of charge 7 in full (1 page)
10 September 2015Registration of charge 028894990008, created on 8 September 2015 (57 pages)
10 September 2015Registration of charge 028894990008, created on 8 September 2015 (57 pages)
30 July 2015Appointment of Mr Johnathan Dudley as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Johnathan Dudley as a director on 30 July 2015 (2 pages)
27 July 2015Satisfaction of charge 6 in full (2 pages)
27 July 2015Satisfaction of charge 6 in full (2 pages)
27 July 2015Satisfaction of charge 5 in full (1 page)
27 July 2015Satisfaction of charge 4 in full (1 page)
27 July 2015Satisfaction of charge 5 in full (1 page)
27 July 2015Satisfaction of charge 4 in full (1 page)
26 May 2015Appointment of Ms Joanne Taylor as a secretary on 8 May 2015 (2 pages)
26 May 2015Termination of appointment of Joanne Taylor as a director on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Joanne Taylor as a director on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Denyse Elizabeth Tuck as a secretary on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Denyse Elizabeth Tuck as a secretary on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Denyse Elizabeth Tuck as a secretary on 8 May 2015 (1 page)
26 May 2015Appointment of Ms Joanne Taylor as a secretary on 8 May 2015 (2 pages)
26 May 2015Termination of appointment of Joanne Taylor as a director on 8 May 2015 (1 page)
26 May 2015Appointment of Ms Joanne Taylor as a secretary on 8 May 2015 (2 pages)
13 March 2015Satisfaction of charge 3 in full (1 page)
13 March 2015Satisfaction of charge 3 in full (1 page)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(8 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(8 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(8 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(8 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 200
(4 pages)
7 September 2011Particulars of variation of rights attached to shares (2 pages)
7 September 2011Resolutions
  • RES13 ‐ Capitalise 02/09/2011
(1 page)
7 September 2011Particulars of variation of rights attached to shares (2 pages)
7 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 200
(4 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
7 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 200
(4 pages)
7 September 2011Resolutions
  • RES13 ‐ Capitalise 02/09/2011
(1 page)
19 August 2011Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
2 February 2010Director's details changed for Glenn Tuck on 20 January 2010 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Glenn Tuck on 20 January 2010 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Joanne Taylor on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Joanne Taylor on 20 January 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 January 2009Return made up to 20/01/09; full list of members (4 pages)
23 January 2009Return made up to 20/01/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
31 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
31 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
24 January 2007Return made up to 20/01/07; full list of members (3 pages)
24 January 2007Return made up to 20/01/07; full list of members (3 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 January 2006Return made up to 20/01/06; full list of members (3 pages)
23 January 2006Return made up to 20/01/06; full list of members (3 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
9 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 February 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 October 2004Full accounts made up to 31 March 2004 (16 pages)
12 October 2004Full accounts made up to 31 March 2004 (16 pages)
14 May 2004Auditor's resignation (1 page)
14 May 2004Auditor's resignation (1 page)
12 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2003Full accounts made up to 31 March 2003 (15 pages)
15 August 2003Full accounts made up to 31 March 2003 (15 pages)
13 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
10 September 2002Full accounts made up to 31 March 2002 (13 pages)
10 September 2002Full accounts made up to 31 March 2002 (13 pages)
4 February 2002Return made up to 20/01/02; full list of members (7 pages)
4 February 2002Return made up to 20/01/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
13 December 2001Registered office changed on 13/12/01 from: norwich union house 17 lichfield street walsall west midlands WS1 1TU (1 page)
13 December 2001Registered office changed on 13/12/01 from: norwich union house 17 lichfield street walsall west midlands WS1 1TU (1 page)
1 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
27 January 2000Return made up to 20/01/00; full list of members (7 pages)
27 January 2000Return made up to 20/01/00; full list of members (7 pages)
29 September 1999Full accounts made up to 31 March 1999 (12 pages)
29 September 1999Full accounts made up to 31 March 1999 (12 pages)
11 May 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1999Return made up to 20/01/99; no change of members (4 pages)
12 February 1999Return made up to 20/01/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (15 pages)
4 November 1998Full accounts made up to 31 March 1998 (15 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Return made up to 20/01/98; full list of members (6 pages)
5 February 1998Return made up to 20/01/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (14 pages)
9 January 1998Full accounts made up to 31 March 1997 (14 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
21 February 1997Return made up to 20/01/97; no change of members (4 pages)
21 February 1997Return made up to 20/01/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (13 pages)
13 January 1997Full accounts made up to 31 March 1996 (13 pages)
26 January 1996Return made up to 20/01/96; no change of members (4 pages)
26 January 1996Return made up to 20/01/96; no change of members (4 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
20 January 1994Incorporation (14 pages)
20 January 1994Incorporation (14 pages)