Company NameTenet Financial Services Limited
DirectorStephen Vickers
Company StatusActive
Company Number02958423
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Previous NamesPension Consultants Limited and The Employee Benefits Corporation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMrs Jackie Hixon
StatusCurrent
Appointed24 April 2023(28 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Stephen Vickers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(29 years, 8 months after company formation)
Appointment Duration4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameKenneth Hurst
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCnsultant
Correspondence Address1 Cricket Close
Mudeford
Christchurch
Dorset
BH23 3HT
Director NameLesley Hurst
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleConsultant
Correspondence Address1 Cricket Close
Christchurch
Dorset
BH23 3HT
Secretary NameKenneth Hurst
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleConsultant
Correspondence Address1 Cricket Close
Mudeford
Christchurch
Dorset
BH23 3HT
Secretary NameJarrod Harvey Simpson
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Perham Road
West Kensington
London
W14 9SR
Director NameDavid Ian Hurst
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(4 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 07 July 2009)
RoleCompany Director
Correspondence AddressHurley Lodge
Bench Manor Crescent
Chalfont St Peter
Buckinghamshire
SL9 9HL
Director NameAndrew David Thomson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(4 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 27 January 2010)
RoleCompany Director
Correspondence AddressMaywood
Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Secretary NameDavid Ian Hurst
NationalityBritish
StatusResigned
Appointed31 December 1994(4 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 21 December 2009)
RoleCompany Director
Correspondence AddressHurley Lodge
Bench Manor Crescent
Chalfont St Peter
Buckinghamshire
SL9 9HL
Director NameDavid Francis Tildesley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressFlat 4 174 Devonshire Road
Forest Hill
London
SE23 3SZ
Director NameMr Andrew John Simon Botterill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Michael John O'Brien
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMr Richard James Fletcher
StatusResigned
Appointed04 December 2013(19 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2023)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(20 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMs Keely Jill Craig
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(23 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Colin Martin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Mark William Scanlon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2020(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Helen Muriel Ball
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(26 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Stephen Mark Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2022(28 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ

Contact

Websitetenetebs.co.uk
Email address[email protected]
Telephone0113 2395325
Telephone regionLeeds

Location

Registered Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7k at £1Tenet Client Services LTD
65.36%
Redeemable Ordinary
526 at £1Andrew John Simon Botterill
20.22%
Ordinary A
375 at £1Tenet Client Services LTD
14.42%
Ordinary A

Financials

Year2014
Turnover£532,663
Gross Profit£448,698
Net Worth-£485,788
Cash£13,138
Current Liabilities£767,335

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

26 September 2012Delivered on: 6 October 2012
Persons entitled: Tenet Client Services Limited

Classification: 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,.
Outstanding
20 April 2005Delivered on: 26 April 2005
Satisfied on: 19 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

6 February 2024Termination of appointment of Stephen Mark Jones as a director on 6 February 2024 (1 page)
8 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
27 September 2023Full accounts made up to 30 September 2022 (23 pages)
27 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
12 May 2023Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page)
12 May 2023Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page)
24 April 2023Termination of appointment of Richard James Fletcher as a secretary on 24 April 2023 (1 page)
24 April 2023Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 30 September 2021 (21 pages)
22 September 2022Appointment of Mr Martin Keith Tyler as a director on 22 September 2022 (2 pages)
22 March 2022Notification of Tenet Limited as a person with significant control on 17 January 2022 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
22 March 2022Cessation of Tenet Client Services Limited as a person with significant control on 17 January 2022 (1 page)
6 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
2 August 2021Termination of appointment of Keely Jill Craig as a director on 30 July 2021 (1 page)
16 June 2021Full accounts made up to 30 September 2020 (22 pages)
8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 November 2020Appointment of Mr Steve Jones as a director on 1 November 2020 (2 pages)
2 September 2020Appointment of Mr Mark William Scanlon as a director on 2 September 2020 (2 pages)
2 September 2020Appointment of Mrs Helen Muriel Ball as a director on 2 September 2020 (2 pages)
1 September 2020Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page)
29 June 2020Full accounts made up to 30 September 2019 (24 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 September 2019Termination of appointment of Colin Martin as a director on 18 September 2019 (1 page)
21 March 2019Full accounts made up to 30 September 2018 (23 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 July 2018Appointment of Mr Colin Martin as a director on 24 July 2018 (2 pages)
27 June 2018Full accounts made up to 30 September 2017 (23 pages)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
20 December 2017Termination of appointment of Andrew John Simon Botterill as a director on 6 December 2017 (1 page)
20 December 2017Termination of appointment of Andrew John Simon Botterill as a director on 6 December 2017 (1 page)
31 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
31 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
30 August 2017Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages)
30 August 2017Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages)
30 June 2017Full accounts made up to 30 September 2016 (22 pages)
30 June 2017Full accounts made up to 30 September 2016 (22 pages)
20 May 2017Termination of appointment of Michael John O'brien as a director on 17 May 2017 (1 page)
20 May 2017Termination of appointment of Michael John O'brien as a director on 17 May 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 June 2016Full accounts made up to 30 September 2015 (26 pages)
9 June 2016Full accounts made up to 30 September 2015 (26 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,601
(6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,601
(6 pages)
9 June 2015Full accounts made up to 30 September 2014 (26 pages)
9 June 2015Full accounts made up to 30 September 2014 (26 pages)
16 March 2015Appointment of Mrs Caroline Jane Bradley as a director on 12 March 2015 (2 pages)
16 March 2015Appointment of Mrs Caroline Jane Bradley as a director on 12 March 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,601
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,601
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,601
(5 pages)
25 September 2014Registered office address changed from The Hub 14 Station Road Henley Oxon RG9 1AY to 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 25 September 2014 (1 page)
25 September 2014Registered office address changed from The Hub 14 Station Road Henley Oxon RG9 1AY to 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 25 September 2014 (1 page)
29 May 2014Total exemption full accounts made up to 30 September 2013 (26 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (26 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,601
(5 pages)
4 February 2014Register inspection address has been changed (1 page)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,601
(5 pages)
4 February 2014Director's details changed for Mr Andrew John Simon Botterill on 4 February 2014 (2 pages)
4 February 2014Register inspection address has been changed (1 page)
4 February 2014Register(s) moved to registered inspection location (1 page)
4 February 2014Register(s) moved to registered inspection location (1 page)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,601
(5 pages)
4 February 2014Director's details changed for Mr Andrew John Simon Botterill on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Andrew John Simon Botterill on 4 February 2014 (2 pages)
12 December 2013Appointment of Mr Richard James Fletcher as a secretary (2 pages)
12 December 2013Appointment of Mr Richard James Fletcher as a secretary (2 pages)
5 September 2013Statement of capital following an allotment of shares on 26 September 2012
  • GBP 2,601
(6 pages)
5 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (14 pages)
5 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (14 pages)
5 September 2013Statement of capital following an allotment of shares on 26 September 2012
  • GBP 2,601
(6 pages)
1 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
1 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
4 February 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
4 February 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 October 2012Appointment of Mr Michael John O'brien as a director (2 pages)
30 October 2012Appointment of Mr Michael John O'brien as a director (2 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
23 June 2011Notice of completion of voluntary arrangement (8 pages)
23 June 2011Notice of completion of voluntary arrangement (8 pages)
26 May 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
26 May 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
19 January 2011Director's details changed for Andrew John Simon Botterill on 12 August 2010 (2 pages)
19 January 2011Director's details changed for Andrew John Simon Botterill on 12 August 2010 (2 pages)
19 January 2011Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
2 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 August 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 August 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
3 March 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
3 March 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
3 March 2010Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
2 March 2010Registered office address changed from 5 Fairmile Henley on Thames Oxfordshire RG9 2JR on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 5 Fairmile Henley on Thames Oxfordshire RG9 2JR on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 5 Fairmile Henley on Thames Oxfordshire RG9 2JR on 2 March 2010 (1 page)
9 February 2010Termination of appointment of Andrew Thomson as a director (2 pages)
9 February 2010Termination of appointment of Andrew Thomson as a director (2 pages)
1 February 2010Termination of appointment of David Hurst as a secretary (1 page)
1 February 2010Termination of appointment of David Hurst as a secretary (1 page)
20 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
20 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
20 October 2009Termination of appointment of David Hurst as a director (1 page)
20 October 2009Termination of appointment of David Hurst as a director (1 page)
7 June 2009Ad 09/03/09\gbp si 366@1=366\gbp ic 535/901\ (2 pages)
7 June 2009Ad 10/04/09\gbp si 76@1=76\gbp ic 459/535\ (2 pages)
7 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 June 2009Ad 10/04/09\gbp si 76@1=76\gbp ic 459/535\ (2 pages)
7 June 2009Ad 09/03/09\gbp si 366@1=366\gbp ic 535/901\ (2 pages)
7 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allottment of shares 09/03/2009
(2 pages)
28 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allottment of shares 09/03/2009
(2 pages)
24 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 October 2008Return made up to 12/08/08; full list of members (4 pages)
8 October 2008Return made up to 12/08/08; full list of members (4 pages)
7 October 2008Director's change of particulars / andrew botterill / 08/03/2007 (1 page)
7 October 2008Director's change of particulars / andrew botterill / 08/03/2007 (1 page)
11 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
8 October 2007Return made up to 12/08/07; full list of members (4 pages)
8 October 2007Return made up to 12/08/07; full list of members (4 pages)
5 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 January 2007Full accounts made up to 31 March 2006 (16 pages)
31 January 2007Full accounts made up to 31 March 2006 (16 pages)
3 November 2006£ ic 67566/67125 02/10/06 £ sr 441@1=441 (1 page)
3 November 2006£ ic 67566/67125 02/10/06 £ sr 441@1=441 (1 page)
3 October 2006Return made up to 12/08/06; full list of members (4 pages)
3 October 2006Return made up to 12/08/06; full list of members (4 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
12 September 2005Return made up to 12/08/05; full list of members (4 pages)
12 September 2005Return made up to 12/08/05; full list of members (4 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
22 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
22 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
14 September 2004Return made up to 12/08/04; full list of members (8 pages)
14 September 2004Return made up to 12/08/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
10 August 2003Return made up to 12/08/03; full list of members (8 pages)
10 August 2003Return made up to 12/08/03; full list of members (8 pages)
3 May 2003Secretary's particulars changed;director's particulars changed (1 page)
3 May 2003Director's particulars changed (1 page)
3 May 2003Secretary's particulars changed;director's particulars changed (1 page)
3 May 2003Director's particulars changed (1 page)
25 March 2003Full accounts made up to 31 March 2002 (13 pages)
25 March 2003Full accounts made up to 31 March 2002 (13 pages)
9 September 2002Return made up to 12/08/02; full list of members (8 pages)
9 September 2002Return made up to 12/08/02; full list of members (8 pages)
19 June 2002£ sr 66666@1 12/04/01 (1 page)
19 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 June 2002£ sr 66666@1 12/04/01 (1 page)
19 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 April 2002Full accounts made up to 31 March 2001 (14 pages)
17 April 2002Full accounts made up to 31 March 2001 (14 pages)
4 December 2001Amended full accounts made up to 31 March 2000 (12 pages)
4 December 2001Amended full accounts made up to 31 March 2000 (12 pages)
24 October 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2001Director's particulars changed (2 pages)
24 August 2001Director's particulars changed (2 pages)
23 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
31 August 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
31 August 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
10 August 2000Return made up to 12/08/00; full list of members (9 pages)
10 August 2000Return made up to 12/08/00; full list of members (9 pages)
12 April 2000£ sr 2250@2250 01/11/98 (1 page)
12 April 2000£ sr 2250@2250 01/11/98 (1 page)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 2000Ad 01/11/98--------- £ si 66666@1 (2 pages)
29 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 March 2000Ad 01/11/98--------- £ si 66666@1 (2 pages)
29 March 2000£ nc 5000/71700 01/11/98 (1 page)
29 March 2000£ sr 750@1 12/08/99 (1 page)
29 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 March 2000£ nc 5000/71700 01/11/98 (1 page)
29 March 2000£ sr 750@1 12/08/99 (1 page)
11 October 1999Nc dec already adjusted 30/10/98 (1 page)
11 October 1999Ad 12/08/99--------- £ si 750@1=750 £ ic 3150/3900 (2 pages)
11 October 1999£ ic 4500/3150 30/10/98 £ sr 1350@1=1350 (1 page)
11 October 1999Nc dec already adjusted 30/10/98 (1 page)
11 October 1999Ad 12/08/99--------- £ si 750@1=750 £ ic 3150/3900 (2 pages)
11 October 1999Return made up to 12/08/99; full list of members (8 pages)
11 October 1999£ ic 4500/3150 30/10/98 £ sr 1350@1=1350 (1 page)
11 October 1999Return made up to 12/08/99; full list of members (8 pages)
9 September 1999Full accounts made up to 31 October 1998 (12 pages)
9 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Director's particulars changed (1 page)
20 November 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
20 November 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
7 September 1998Return made up to 12/08/98; no change of members (6 pages)
7 September 1998Return made up to 12/08/98; no change of members (6 pages)
4 August 1998Full accounts made up to 31 August 1997 (12 pages)
4 August 1998Full accounts made up to 31 August 1997 (12 pages)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Return made up to 12/08/97; no change of members (6 pages)
26 August 1997Return made up to 12/08/97; no change of members (6 pages)
13 August 1997Full accounts made up to 31 August 1996 (13 pages)
13 August 1997Full accounts made up to 31 August 1996 (13 pages)
1 July 1997Delivery ext'd 3 mth 31/08/96 (1 page)
1 July 1997Delivery ext'd 3 mth 31/08/96 (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
17 December 1996Full accounts made up to 31 August 1995 (12 pages)
17 December 1996Full accounts made up to 31 August 1995 (12 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Secretary's particulars changed;director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Secretary's particulars changed;director's particulars changed (1 page)
23 August 1996Return made up to 12/08/96; full list of members (7 pages)
23 August 1996Return made up to 12/08/96; full list of members (7 pages)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
13 June 1996Delivery ext'd 3 mth 31/08/95 (1 page)
13 June 1996Delivery ext'd 3 mth 31/08/95 (1 page)
8 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 September 1995Return made up to 12/08/95; full list of members (12 pages)
8 September 1995Ad 12/08/95--------- £ si 943@1 (2 pages)
8 September 1995Return made up to 12/08/95; full list of members (12 pages)
8 September 1995Ad 22/06/95--------- £ si 3555@1 (2 pages)
8 September 1995£ nc 1000/5000 22/06/95 (1 page)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 September 1995Ad 12/08/95--------- £ si 943@1 (2 pages)
8 September 1995£ nc 1000/5000 22/06/95 (1 page)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1995Ad 22/06/95--------- £ si 3555@1 (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 1 cricket close mudeford christchurch dorset BH23 3HT (1 page)
10 April 1995Registered office changed on 10/04/95 from: 1 cricket close mudeford christchurch dorset BH23 3HT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 August 1994Incorporation (18 pages)
12 August 1994Incorporation (18 pages)