Company NameCWSS Ltd
DirectorsDaryl Dylan and James Hall
Company StatusLiquidation
Company Number03539935
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Previous NameOsborne Motor Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Daryl Dylan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr James Hall
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed20 January 2023(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameDavid Foots
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleHaulier
Correspondence Address45 Highfield Road
South Shields
Tyne & Wear
NE33 3HQ
Director NameStanley James Kidney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address205 Cheviot Road
South Shields
Tyne & Wear
NE34 7TB
Secretary NameStanley James Kidney
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address205 Cheviot Road
South Shields
Tyne & Wear
NE34 7TB
Director NameHarry David Murrell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (resigned 30 June 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Sunniside Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7XB
Director NameMr Peter John Dodd
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(21 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMr Richard Preston
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameDa Dy
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2022(24 years, 6 months after company formation)
Appointment Duration3 months (resigned 24 January 2023)
RoleManager
Country of ResidenceIreland
Correspondence Address2 Harcourt Street
Dublin
Ireland

Contact

Websitewww.osbornemotortransport.com

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Financials

Year2013
Net Worth£420,804
Cash£25,041
Current Liabilities£355,827

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 February 2023 (1 year, 2 months ago)
Next Return Due1 March 2024 (overdue)

Charges

5 April 2022Delivered on: 24 April 2022
Persons entitled: Global Investment Management Holdings Inc

Classification: A registered charge
Particulars: All present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property, the benefit of other contracts, any secured asset, all goodwill, uncalled capital, equipment, intellectual property, book debts, investments, monies, insurance policies and other agreements.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
18 August 2021Delivered on: 27 August 2021
Persons entitled: Fresh Thinking Group Limited

Classification: A registered charge
Particulars: All rights in respect of each insurance policy, each relevant agreement not effectively assigned, all other contracts, guarantees, appointments and warranties relating to the chattels and other documents to which the borrower is a party.
Outstanding
18 August 2021Delivered on: 27 August 2021
Persons entitled: Fresh Thinking Group Limited

Classification: A registered charge
Particulars: Cwss LTD (the “company”) charges: by way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specific in schedule 1 of the debenture; and by way of first fixed charge: with full title guarantee, all estates or interests of the company in, or over any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether thereafter; and all patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered.
Outstanding
20 April 2021Delivered on: 22 April 2021
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
29 January 2021Delivered on: 5 February 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 6 November 2019
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
29 October 2002Delivered on: 15 November 2002
Persons entitled: National Westminster 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: Land & buildings on the east side of commercial road south shields tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 October 2002Delivered on: 15 October 2002
Persons entitled: National Westminster 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: F/Hold land and buildings on the east side of commercial road south shields tyne and wear; ty 300279.
Outstanding
16 May 2001Delivered on: 31 May 2001
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

7 November 2023Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages)
5 October 2023Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 5 October 2023 (2 pages)
19 September 2023Appointment of Mr James Hall as a director on 20 January 2023 (2 pages)
16 September 2023Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Kemp House 160 City Road London EC1V 2NX on 16 September 2023 (1 page)
2 August 2023Termination of appointment of Daryl Dylan as a director on 24 January 2023 (1 page)
18 May 2023Appointment of a liquidator (3 pages)
18 May 2023Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 18 May 2023 (2 pages)
21 February 2023Second filing for the appointment of Mr Daryl Dylan as a director (3 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
16 February 2023Cessation of Inc Logistics Group Ltd as a person with significant control on 25 September 2022 (1 page)
6 February 2023Order of court to wind up (3 pages)
25 January 2023Satisfaction of charge 035399350008 in full (1 page)
25 January 2023Satisfaction of charge 035399350006 in full (1 page)
25 January 2023Satisfaction of charge 035399350007 in full (1 page)
20 October 2022Director's details changed for Mr Daryl Dylan on 20 October 2022 (2 pages)
20 October 2022Appointment of Mr Daryl Dylan as a director on 25 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 21/02/2023.
(3 pages)
25 September 2022Change of details for Inc Logistics Group Ltd as a person with significant control on 24 September 2022 (2 pages)
16 June 2022Director's details changed for Mr Daryl Dylan on 14 June 2022 (2 pages)
15 June 2022Director's details changed (2 pages)
14 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 14 June 2022 (1 page)
13 June 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
24 April 2022Registration of charge 035399350009, created on 5 April 2022 (47 pages)
23 April 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
23 April 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates (5 pages)
22 February 2022Second filing of Confirmation Statement dated 24 March 2021 (3 pages)
22 February 2022Second filing of Confirmation Statement dated 30 August 2021 (3 pages)
22 February 2022Second filing of Confirmation Statement dated 14 July 2021 (3 pages)
22 February 2022Second filing of Confirmation Statement dated 1 April 2020 (3 pages)
22 February 2022Second filing of Confirmation Statement dated 5 February 2021 (3 pages)
22 February 2022Second filing of Confirmation Statement dated 5 February 2021 (3 pages)
22 February 2022Second filing of Confirmation Statement dated 2 November 2021 (3 pages)
22 February 2022Second filing of Confirmation Statement dated 22 October 2021 (3 pages)
14 November 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
2 November 2021Notification of Inc Logistics Group Ltd as a person with significant control on 23 October 2021 (2 pages)
2 November 2021Cessation of Orb Group Holdings Ltd as a person with significant control on 23 October 2021 (1 page)
2 November 2021Confirmation statement made on 2 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
(6 pages)
22 October 2021Confirmation statement made on 22 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
(6 pages)
30 August 2021Director's details changed for Mr Dave Antrobus on 30 August 2021 (2 pages)
30 August 2021Confirmation statement made on 30 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
(6 pages)
30 August 2021Change of details for Orb Group Holdings Ltd as a person with significant control on 30 August 2021 (2 pages)
27 August 2021Registration of charge 035399350008, created on 18 August 2021 (32 pages)
27 August 2021Registration of charge 035399350007, created on 18 August 2021 (47 pages)
16 August 2021Director's details changed for Mr Daryl Dylan on 16 August 2021 (2 pages)
16 August 2021Director's details changed for Mr Dave Antrobus on 16 August 2021 (2 pages)
2 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-02
(3 pages)
26 July 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
19 July 2021Director's details changed for Mr Daryl Dylan on 19 July 2021 (2 pages)
19 July 2021Director's details changed for Mr Dave Antrobus on 19 July 2021 (2 pages)
19 July 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 19 July 2021 (1 page)
14 July 2021Cessation of Omt Holdings Limited as a person with significant control on 26 March 2021 (1 page)
14 July 2021Change of details for Orb Group Holdings Ltd as a person with significant control on 6 April 2021 (2 pages)
14 July 2021Change of details for Orb Group Holdings Ltd as a person with significant control on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Mr Dave Antrobus on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Mr Daryl Dylan on 14 July 2021 (2 pages)
14 July 2021Confirmation statement made on 14 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
(6 pages)
11 June 2021Satisfaction of charge 035399350005 in full (1 page)
7 June 2021Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to Kemp House 160 City Road London EC1V 2NX on 7 June 2021 (1 page)
5 May 2021Confirmation statement made on 24 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
(5 pages)
4 May 2021Second filing of Confirmation Statement dated 5 February 2021 (4 pages)
3 May 2021Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
22 April 2021Registration of charge 035399350006, created on 20 April 2021 (12 pages)
13 April 2021Termination of appointment of Richard Preston as a director on 13 April 2021 (1 page)
26 March 2021Notice of removal of a director (1 page)
5 March 2021Change of details for Omt Holdings Limited as a person with significant control on 29 January 2021 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/05/2021
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
(5 pages)
5 February 2021Registration of charge 035399350005, created on 29 January 2021 (39 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
2 February 2021Notice of removal of a director (1 page)
2 February 2021Appointment of Mr Daryl Dylan as a director on 11 December 2020 (2 pages)
2 February 2021Satisfaction of charge 035399350004 in full (1 page)
29 January 2021Statement of capital following an allotment of shares on 11 December 2020
  • GBP 100
(3 pages)
29 January 2021Change of details for Omt Holdings Limited as a person with significant control on 11 December 2020 (2 pages)
29 January 2021Notification of Orb Group Holdings Ltd as a person with significant control on 11 December 2020 (2 pages)
29 January 2021Registered office address changed from 24 st. Cuthberts Way Darlington DL1 1GB England to Acre House 11/15 William Road London NW1 3ER on 29 January 2021 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
(5 pages)
20 March 2020Termination of appointment of Peter John Dodd as a director on 17 March 2020 (1 page)
19 November 2019Registered office address changed from Commercial Road South Shields Tyne & Wear NE33 1RQ to 24 st. Cuthberts Way Darlington DL1 1GB on 19 November 2019 (1 page)
13 November 2019Cessation of Stanley James Kidney as a person with significant control on 31 October 2019 (1 page)
13 November 2019Termination of appointment of Stanley James Kidney as a secretary on 31 October 2019 (1 page)
13 November 2019Appointment of Mr Richard Preston as a director on 31 October 2019 (2 pages)
13 November 2019Appointment of Mr Peter John Dodd as a director on 31 October 2019 (2 pages)
13 November 2019Notification of Omt Holdings Limited as a person with significant control on 31 October 2019 (2 pages)
13 November 2019Termination of appointment of Stanley James Kidney as a director on 31 October 2019 (1 page)
6 November 2019Registration of charge 035399350004, created on 31 October 2019 (17 pages)
21 October 2019Satisfaction of charge 2 in full (1 page)
21 October 2019Satisfaction of charge 3 in full (2 pages)
21 October 2019Satisfaction of charge 1 in full (2 pages)
4 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
3 May 2019Confirmation statement made on 1 April 2019 with updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 75
(4 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 75
(4 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
6 May 2015Cancellation of shares. Statement of capital on 5 April 2015
  • GBP 75
(4 pages)
6 May 2015Cancellation of shares. Statement of capital on 5 April 2015
  • GBP 75
(4 pages)
6 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2015Cancellation of shares. Statement of capital on 5 April 2015
  • GBP 75
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
21 November 2014Termination of appointment of Harry David Murrell as a director on 30 June 2014 (1 page)
21 November 2014Termination of appointment of Harry David Murrell as a director on 30 June 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Director's details changed for Harry David Murrell on 1 April 2010 (2 pages)
5 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Harry David Murrell on 1 April 2010 (2 pages)
5 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Harry David Murrell on 1 April 2010 (2 pages)
5 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Stanley James Kidney on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Stanley James Kidney on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Stanley James Kidney on 1 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 April 2009Return made up to 01/04/09; full list of members (5 pages)
4 April 2009Return made up to 01/04/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2008Gbp ic 132622/100\08/08/08\gbp sr 132522@1=132522\ (2 pages)
17 September 2008Gbp ic 132622/100\08/08/08\gbp sr 132522@1=132522\ (2 pages)
8 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Provisions waived 08/08/2008
(1 page)
8 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Provisions waived 08/08/2008
(1 page)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 April 2007Return made up to 01/04/07; full list of members (3 pages)
23 April 2007Return made up to 01/04/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 May 2006Return made up to 01/04/06; full list of members (7 pages)
8 May 2006Return made up to 01/04/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 April 2005Return made up to 01/04/05; full list of members (7 pages)
20 April 2005Return made up to 01/04/05; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
22 April 2004Return made up to 01/04/04; full list of members (7 pages)
22 April 2004Return made up to 01/04/04; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
22 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
22 May 2002Return made up to 01/04/02; full list of members (6 pages)
22 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
22 May 2002Return made up to 01/04/02; full list of members (6 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Return made up to 01/04/01; full list of members (6 pages)
11 April 2001Return made up to 01/04/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2000Ad 28/01/00--------- £ si 132522@1=132522 £ ic 2/132524 (2 pages)
4 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Ad 28/01/00--------- £ si 132522@1=132522 £ ic 2/132524 (2 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
10 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
2 April 1998Incorporation (18 pages)
2 April 1998Incorporation (18 pages)