Leeds
West Yorkshire
LS1 4DA
Director Name | Mr Eugene Marvin Thomas Iv |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 April 2016(15 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 June 2021) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Paul Chapman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(5 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Guest House Woodlands Grange Haworth Keighley West Yorkshire BD22 8PB |
Director Name | Mr Dale Walter Chapman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(5 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Plaza 31, Wellington Street Leeds LS1 4DL |
Secretary Name | Paul Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 May 2011) |
Role | Cheque Cashier |
Country of Residence | England |
Correspondence Address | Woodlands Guest House Woodlands Grange Haworth Keighley West Yorkshire BD22 8PB |
Director Name | Mr Andrew Christopher Hobson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Mrs Caron April Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mrs Kim Chapman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Andrew Christopher Hobson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mrs Jaqueline Joan Hobson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE |
Secretary Name | Ms Angela Scott |
---|---|
Status | Resigned |
Appointed | 10 May 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Wellington Plaza 31, Wellington Street Leeds LS1 4DL |
Director Name | Mr Douglas Rippel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2014) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 3527 N. Ridge Road Wichita Kansas 67205 |
Director Name | Mr Donald Francis Gayhardt |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2013(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 January 2019) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 3527 N. Ridge Road Wichita Kansas 67205 |
Director Name | Philip Lawrence Mazzini |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2016) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Wellington Plaza 31, Wellington Street Leeds LS1 4DL |
Director Name | Mr Julian Miles Graham-Rack |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 February 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2017) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Wellington Plaza 31, Wellington Street Leeds LS1 4DL |
Director Name | Mr Timothy Morgan Trailor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 October 2016) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Plaza 31, Wellington Street Leeds LS1 4DL |
Director Name | Mr Duncan Peter Marrison |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | www.wagedayadvance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0234567 |
Telephone region | Freephone |
Registered Address | C/O Kpmg Llp 1 Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £39,518,114 |
Gross Profit | £31,883,352 |
Net Worth | £24,131,529 |
Cash | £14,355,797 |
Current Liabilities | £3,217,366 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2015 | Delivered on: 30 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
24 September 2020 | Administrator's progress report (52 pages) |
---|---|
6 April 2020 | Administrator's progress report (48 pages) |
4 November 2019 | Administrator's progress report (64 pages) |
6 August 2019 | Termination of appointment of Duncan Peter Marrison as a director on 31 July 2019 (1 page) |
16 May 2019 | Result of meeting of creditors (5 pages) |
16 May 2019 | Notice of extension of period of Administration (3 pages) |
11 April 2019 | Statement of administrator's proposal (79 pages) |
9 April 2019 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
8 April 2019 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
3 April 2019 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
15 March 2019 | Termination of appointment of Julian Miles Graham-Rack as a director on 26 February 2019 (1 page) |
13 March 2019 | Registered office address changed from Wellington Plaza 31, Wellington Street Leeds LS1 4DL to C/O Kpmg Llp 1 Sovereign Street Leeds West Yorkshire LS1 4DA on 13 March 2019 (2 pages) |
12 March 2019 | Appointment of an administrator (3 pages) |
5 February 2019 | Termination of appointment of Donald Francis Gayhardt as a director on 22 January 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 March 2018 | Appointment of Mr Duncan Peter Marrison as a director on 1 March 2018 (2 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Cessation of Philip John Anderson as a person with significant control on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Philip John Anderson as a director on 30 June 2017 (1 page) |
3 July 2017 | Cessation of Philip John Anderson as a person with significant control on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Philip John Anderson as a director on 30 June 2017 (1 page) |
3 July 2017 | Cessation of Philip John Anderson as a person with significant control on 3 July 2017 (1 page) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
14 October 2016 | Termination of appointment of Timothy Morgan Trailor as a director on 11 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Timothy Morgan Trailor as a director on 11 October 2016 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 April 2016 | Appointment of Mr Eugene Marvin Thomas Iv as a director on 7 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Eugene Marvin Thomas Iv as a director on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Phillip Anderson on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Phillip Anderson on 7 April 2016 (2 pages) |
2 March 2016 | Appointment of Mr William Baker as a director on 4 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr William Baker as a director on 4 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Philip Lawrence Mazzini as a director on 4 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Philip Lawrence Mazzini as a director on 4 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Timothy Morgan Trailor as a director on 24 November 2015 (2 pages) |
23 February 2016 | Appointment of Mr Timothy Morgan Trailor as a director on 24 November 2015 (2 pages) |
27 October 2015 | Appointment of Mr Phillip Anderson as a director on 30 September 2015 (2 pages) |
27 October 2015 | Appointment of Mr Phillip Anderson as a director on 30 September 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 June 2015 | Registration of charge 041793220001, created on 17 June 2015 (6 pages) |
30 June 2015 | Registration of charge 041793220001, created on 17 June 2015 (6 pages) |
4 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 September 2014 | Appointment of Philip Lawrence Mazzini as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Philip Lawrence Mazzini as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Philip Lawrence Mazzini as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Julian Miles Graham-Rack as a director on 1 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Douglas Rippel as a director on 1 September 2014 (1 page) |
9 September 2014 | Appointment of Julian Miles Graham-Rack as a director on 1 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Douglas Rippel as a director on 1 September 2014 (1 page) |
9 September 2014 | Appointment of Julian Miles Graham-Rack as a director on 1 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Douglas Rippel as a director on 1 September 2014 (1 page) |
4 August 2014 | Termination of appointment of Angela Scott as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Angela Scott as a secretary on 31 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Dale Walter Chapman as a director on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Dale Walter Chapman as a director on 16 July 2014 (1 page) |
7 May 2014 | Registered office address changed from Wellington Plaza 31, Wellington Street Leeds LS1 4DL England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Unit 7 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Wellington Plaza 31, Wellington Street Leeds LS1 4DL England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Wellington Plaza 31, Wellington Street Leeds LS1 4DL England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Unit 7 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from Unit 7 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 7 May 2014 (1 page) |
14 August 2013 | Section 519 (1 page) |
14 August 2013 | Section 519 (1 page) |
6 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for Mr Dale Walter Chapman on 29 September 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Dale Walter Chapman on 29 September 2012 (2 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Registered office address changed from First Floor 30 - 34 Hounds Gate Nottingham NG1 7AB England on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from First Floor 30 - 34 Hounds Gate Nottingham NG1 7AB England on 17 April 2013 (1 page) |
18 March 2013 | Registered office address changed from Unit 7 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Unit 7 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom on 18 March 2013 (1 page) |
11 February 2013 | Appointment of Mr Donald Gayhardt as a director (2 pages) |
11 February 2013 | Appointment of Mr Douglas Rippel as a director (2 pages) |
11 February 2013 | Appointment of Mr Douglas Rippel as a director (2 pages) |
11 February 2013 | Appointment of Mr Donald Gayhardt as a director (2 pages) |
8 February 2013 | Termination of appointment of Paul Chapman as a director (1 page) |
8 February 2013 | Termination of appointment of Caron Chapman as a director (1 page) |
8 February 2013 | Termination of appointment of Jaqueline Hobson as a director (1 page) |
8 February 2013 | Termination of appointment of Kim Chapman as a director (1 page) |
8 February 2013 | Termination of appointment of Andrew Hobson as a director (1 page) |
8 February 2013 | Termination of appointment of Kim Chapman as a director (1 page) |
8 February 2013 | Termination of appointment of Paul Chapman as a director (1 page) |
8 February 2013 | Termination of appointment of Jaqueline Hobson as a director (1 page) |
8 February 2013 | Termination of appointment of Caron Chapman as a director (1 page) |
8 February 2013 | Termination of appointment of Andrew Hobson as a director (1 page) |
8 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 April 2012 | Director's details changed for Mr Dale Walter Chapman on 1 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Dale Walter Chapman on 1 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Dale Walter Chapman on 1 January 2012 (2 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
12 May 2011 | Termination of appointment of Paul Chapman as a secretary (1 page) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Appointment of Ms Angela Scott as a secretary (1 page) |
12 May 2011 | Termination of appointment of Paul Chapman as a secretary (1 page) |
12 May 2011 | Appointment of Ms Angela Scott as a secretary (1 page) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 August 2010 | Appointment of Mrs Kim Chapman as a director (2 pages) |
23 August 2010 | Appointment of Mrs Caron April Chapman as a director (2 pages) |
23 August 2010 | Appointment of Mrs Kim Chapman as a director (2 pages) |
23 August 2010 | Appointment of Mrs Caron April Chapman as a director (2 pages) |
21 August 2010 | Appointment of Mr Andrew Christopher Hobson as a director (2 pages) |
21 August 2010 | Appointment of Mr Andrew Christopher Hobson as a director (2 pages) |
21 August 2010 | Appointment of Mrs Jaqueline Joan Hobson as a director (2 pages) |
21 August 2010 | Appointment of Mrs Jaqueline Joan Hobson as a director (2 pages) |
3 June 2010 | Registered office address changed from 14 Low Street Keighley West Yorkshire BD21 3PN on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Paul Chapman on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Paul Chapman on 1 October 2009 (2 pages) |
3 June 2010 | Registered office address changed from 14 Low Street Keighley West Yorkshire BD21 3PN on 3 June 2010 (1 page) |
3 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Paul Chapman on 1 October 2009 (2 pages) |
3 June 2010 | Registered office address changed from 14 Low Street Keighley West Yorkshire BD21 3PN on 3 June 2010 (1 page) |
28 April 2010 | Director's details changed for Dale Walter Chapman on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dale Walter Chapman on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dale Walter Chapman on 1 October 2009 (2 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
24 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Appointment terminated director andrew hobson (1 page) |
2 November 2008 | Appointment terminated director andrew hobson (1 page) |
15 August 2008 | Return made up to 14/04/08; full list of members (4 pages) |
15 August 2008 | Return made up to 14/04/08; full list of members (4 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 10 high street keighley west yorkshire BD21 2AA (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 10 high street keighley west yorkshire BD21 2AA (1 page) |
13 February 2008 | Memorandum and Articles of Association (9 pages) |
13 February 2008 | Memorandum and Articles of Association (9 pages) |
11 February 2008 | Company name changed cash 4 compensation LTD\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed cash 4 compensation LTD\certificate issued on 11/02/08 (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
15 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
26 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
27 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
7 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
7 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
8 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 May 2002 | Return made up to 14/03/02; full list of members (7 pages) |
16 May 2002 | Return made up to 14/03/02; full list of members (7 pages) |
29 March 2001 | Ad 14/03/01-23/03/01 £ si 150@1=150 £ ic 1/151 (2 pages) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | Ad 14/03/01-23/03/01 £ si 150@1=150 £ ic 1/151 (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
14 March 2001 | Incorporation (15 pages) |
14 March 2001 | Incorporation (15 pages) |