York
YO30 4UZ
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Ian Stewart Barclay |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Minster Veterinary Practice Salisbury Road York YO26 4YN |
Director Name | Mr Duncan Simon Midgley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Minster Veterinary Practice Salisbury Road York YO26 4YN |
Secretary Name | Mr Duncan Simon Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 15 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Dr Susan Paterson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2016) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Minster Veterinary Practice Salisbury Road York YO26 4YN |
Director Name | Mr Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leeman House Station Business Park, Holgate Park D York YO26 4GB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | rutland-vets.com |
---|---|
Telephone | 01744 853520 |
Telephone region | St Helens |
Registered Address | Spitfire House Aviator Court York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£166,120 |
Cash | £109,234 |
Current Liabilities | £783,565 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
24 October 2016 | Delivered on: 2 November 2016 Persons entitled: Ares Management Limited (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) and intellectual property (except for any restricted ip) owned by the company and all specified intellectual property belonging to the company including land at 26 whiston lane, huyton with title number MS491045, land at 100 birchley street, st helens with title numbers MS393029 and MS219675 and land at 142 church road, haydock with title number MS15814 and including the domain names "www.rutland-vets.com" and "www.rutlandreferrals.com", in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") for more details please refer to the deed. Outstanding |
---|---|
8 March 2013 | Delivered on: 9 March 2013 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: 142 church road, haydock, st helens, merseyside, t/no: MS15814, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 March 2013 | Delivered on: 9 March 2013 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: 100 birchley street, st helens, merseyside, t/no: MS393029 and MS219675, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 March 2013 | Delivered on: 9 March 2013 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: 26 whiston lane, huyton, liverpool, t/no: MS491045 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 March 2013 | Delivered on: 9 March 2013 Persons entitled: West Register Number 2 Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 whiston lane, huyton, liverpool, t/no: MS491045. 16 halewood road, liverpool, t/no: LA222801. 100 birchley street, st helens, t/no: MS393029 & MS219675. (For details of all other property charged, please refer to the MG01 document), by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 November 2007 | Delivered on: 22 November 2007 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: Abbotsfield house, abbotsfield road, st helens t/no MS539457. 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 |
16 October 2006 | Delivered on: 18 October 2006 Persons entitled: National Westminster 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. Outstanding |
12 September 2019 | Delivered on: 18 September 2019 Persons entitled: Ares Management Limited (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) and 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 debenture registered by this form MR01 (the "debenture") and including trading names "rutland house veterinary hospital" and "rutland house referrals". For more details please refer to the debenture. Outstanding |
28 November 2018 | Delivered on: 5 December 2018 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or any short leasehold property), intellectual property (except for any restricted ip) and specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, title numbers MS491045 (being land at 26 whiston lane huyton L36 1TY) and MS393029 (being land at 100 birchley street st helens merseyside WA10 1HT), trademark 'vet express' (no. 2656939) and unregistered trading names 'rutland house veterinary hospital' and 'rutland house referrals'. For more details please refer to the debenture. Outstanding |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or any short leasehold properties) and 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 debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 26 whiston lane, huyton with title number MS491045, 100 birchley street, st helens with title numbers MS393029 and MS219675 and 142 church road, haydock with title number MS15814; trademark numbered UK00002656939 ("vet express"); and domain names www.rutland-vets.com. And www.rutlandreferrals.com. For more details please refer to the debenture. Outstanding |
23 January 2018 | Delivered on: 25 January 2018 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Particulars: All current and future land (except for any restricted land or short leasehold property) and intellectual property (except for any restricted ip) owned by the company and all specified intellectual property belonging to the company including, amongst others, the land at 26 whiston lane, huyton with title number MS491045 and at 142 church road, haydock with title number MS15814, and including the domain names www.rutland-vets.com and www.rutlandreferrals.com, the trademark vet express and the trading names rutland house veterinary hospital and rutland house referrals, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
8 March 2013 | Delivered on: 9 March 2013 Satisfied on: 5 September 2014 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: 16 halewood road, gateacre, liverpool, t/no: LA222801, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 June 2006 | Delivered on: 24 June 2006 Satisfied on: 13 February 2007 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 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 |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (59 pages) |
7 May 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages) |
7 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
7 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (4 pages) |
18 September 2019 | Registration of charge 039848110013, created on 12 September 2019 (166 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
27 December 2018 | Cessation of Ares Management Uk Limited as a person with significant control on 29 November 2018 (1 page) |
27 December 2018 | Cessation of Ares Management Limited as a person with significant control on 29 November 2018 (1 page) |
7 December 2018 | Satisfaction of charge 039848110011 in full (4 pages) |
7 December 2018 | Satisfaction of charge 039848110010 in full (4 pages) |
7 December 2018 | Satisfaction of charge 039848110009 in full (4 pages) |
5 December 2018 | Registration of charge 039848110012, created on 28 November 2018 (177 pages) |
5 July 2018 | Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 (2 pages) |
5 July 2018 | Notification of Ares Management Limited as a person with significant control on 6 April 2018 (2 pages) |
5 July 2018 | Cessation of August Equity Llp as a person with significant control on 6 April 2018 (1 page) |
11 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
10 April 2018 | Registration of charge 039848110011, created on 6 April 2018 (119 pages) |
22 March 2018 | Resolutions
|
14 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
5 February 2018 | Resolutions
|
25 January 2018 | Registration of charge 039848110010, created on 23 January 2018 (105 pages) |
11 July 2017 | Total exemption full accounts made up to 18 October 2016 (14 pages) |
11 July 2017 | Total exemption full accounts made up to 18 October 2016 (14 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
7 April 2017 | Current accounting period shortened from 18 October 2017 to 30 June 2017 (1 page) |
7 April 2017 | Current accounting period shortened from 18 October 2017 to 30 June 2017 (1 page) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
22 February 2017 | Termination of appointment of Colin Taverner as a director on 10 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Colin Taverner as a director on 10 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Mark Stanworth as a director on 31 January 2017 (2 pages) |
15 February 2017 | Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Mark Stanworth as a director on 31 January 2017 (2 pages) |
15 February 2017 | Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017 (1 page) |
2 February 2017 | Previous accounting period shortened from 31 March 2017 to 18 October 2016 (1 page) |
2 February 2017 | Previous accounting period shortened from 31 March 2017 to 18 October 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 November 2016 | Registration of charge 039848110009, created on 24 October 2016 (17 pages) |
2 November 2016 | Registration of charge 039848110009, created on 24 October 2016 (17 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 5 May 2000
|
2 November 2016 | Statement of capital following an allotment of shares on 5 May 2000
|
18 October 2016 | Satisfaction of charge 3 in full (2 pages) |
18 October 2016 | Satisfaction of charge 3 in full (2 pages) |
18 October 2016 | Appointment of Mrs Joanna Clare Malone as a director on 18 October 2016 (2 pages) |
18 October 2016 | Satisfaction of charge 7 in full (2 pages) |
18 October 2016 | Appointment of Mr Colin Taverner as a director on 18 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Ian Stewart Barclay as a director on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Abbotsfield Road St Helens Merseyside WA9 4HU to Minster Veterinary Practice Salisbury Road York YO26 4YN on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Duncan Simon Midgley as a director on 18 October 2016 (1 page) |
18 October 2016 | Satisfaction of charge 7 in full (2 pages) |
18 October 2016 | Satisfaction of charge 5 in full (2 pages) |
18 October 2016 | Termination of appointment of Duncan Simon Midgley as a director on 18 October 2016 (1 page) |
18 October 2016 | Satisfaction of charge 8 in full (2 pages) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | Termination of appointment of Susan Paterson as a director on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mrs Joanna Clare Malone as a director on 18 October 2016 (2 pages) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | Termination of appointment of Ian Stewart Barclay as a director on 18 October 2016 (1 page) |
18 October 2016 | Satisfaction of charge 5 in full (2 pages) |
18 October 2016 | Termination of appointment of Susan Paterson as a director on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Colin Taverner as a director on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from Abbotsfield Road St Helens Merseyside WA9 4HU to Minster Veterinary Practice Salisbury Road York YO26 4YN on 18 October 2016 (1 page) |
18 October 2016 | Satisfaction of charge 8 in full (2 pages) |
29 September 2016 | Satisfaction of charge 4 in full (4 pages) |
29 September 2016 | Satisfaction of charge 4 in full (4 pages) |
3 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Director's details changed for Mrs Susan Paterson on 11 February 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr. Duncan Simon Midgley on 11 February 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr. Ian Stewart Barclay on 11 February 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr. Ian Stewart Barclay on 11 February 2016 (2 pages) |
2 June 2016 | Director's details changed for Mrs Susan Paterson on 11 February 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr. Duncan Simon Midgley on 11 February 2016 (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Resolutions
|
21 December 2015 | Purchase of own shares. (3 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Cancellation of shares. Statement of capital on 20 November 2015
|
21 December 2015 | Resolutions
|
21 December 2015 | Cancellation of shares. Statement of capital on 20 November 2015
|
21 December 2015 | Purchase of own shares. (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 September 2014 | Satisfaction of charge 6 in full (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
28 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from rutland house cowley hill lane st. Helens merseyside WA10 2AW (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from rutland house cowley hill lane st. Helens merseyside WA10 2AW (1 page) |
13 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
4 November 2008 | Appointment terminated secretary duncan midgley (1 page) |
4 November 2008 | Appointment terminated secretary duncan midgley (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Return made up to 03/05/08; full list of members (5 pages) |
10 September 2008 | Return made up to 03/05/08; full list of members (5 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Return made up to 03/05/07; no change of members (7 pages) |
16 July 2007 | Return made up to 03/05/07; no change of members (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Return made up to 03/05/06; full list of members; amend (8 pages) |
28 June 2006 | Return made up to 03/05/06; full list of members; amend (8 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
7 April 2005 | Ad 22/03/05-24/03/05 £ si 350@1=350 £ ic 1000/1350 (2 pages) |
7 April 2005 | Ad 22/03/05-24/03/05 £ si 350@1=350 £ ic 1000/1350 (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
3 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members
|
14 May 2002 | Return made up to 03/05/02; full list of members
|
25 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
26 February 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
26 February 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
26 June 2000 | Ad 05/05/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
26 June 2000 | Ad 05/05/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Director resigned (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Director resigned (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
3 May 2000 | Incorporation (11 pages) |
3 May 2000 | Incorporation (11 pages) |