Balby Carr Bank
Doncaster
DN4 8DE
Director Name | Mr David Hyland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ses House, Unit 3 Balby Court Balby Carr Bank Doncaster South Yorkshire DN4 8DP |
Director Name | Mrs Lucy Hardcastle |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE |
Director Name | Mr Ben Shinkins |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE |
Director Name | Mrs Jill Shinkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE |
Director Name | Susan Hirst |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2006) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Park Farm Swinefleet Goole E R Yorkshire DN14 8AW |
Director Name | Mark Weston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | Sandstock House 96 Broadmanor Pocklington North Yorkshire YO42 2GB |
Director Name | Brendan White |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2006) |
Role | Commercial Director |
Correspondence Address | 238 Prince Rupert Drive Tockwith York North Yorkshire YO26 7PU |
Secretary Name | Susan Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2006) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Park Farm Swinefleet Goole E R Yorkshire DN14 8AW |
Director Name | Mrs Jill Shinkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge The Green, Nunburnholme York YO42 1QY |
Director Name | Patrick Stephen Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 16 Chiltern Crescent Sprotbrough Doncaster South Yorkshire DN5 7PE |
Director Name | Mr Paul Francis Brigden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hawthornes Wareside Herts SG12 7RL |
Secretary Name | Mr Paul Francis Brigden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hawthornes Wareside Herts SG12 7RL |
Director Name | Mrs Jennifer Anne Sarah Armitage |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.ses-rail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 733681 |
Telephone region | Doncaster |
Registered Address | Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £46,864,228 |
Gross Profit | £9,081,399 |
Net Worth | £1,372,033 |
Cash | £6,484 |
Current Liabilities | £11,009,490 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
10 August 2018 | Delivered on: 14 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 February 2012 | Delivered on: 11 February 2012 Persons entitled: Waterfront Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £8,445.60. Outstanding |
19 August 2011 | Delivered on: 20 August 2011 Persons entitled: Waterfront Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £5,191.20. Outstanding |
8 March 2005 | Delivered on: 16 March 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re S.E.S. holdings (UK) limited business premium account account number 30632929. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
9 November 2004 | Delivered on: 23 November 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
9 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
---|---|
11 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 October 2018 | Satisfaction of charge 1 in full (1 page) |
30 October 2018 | Satisfaction of charge 4 in full (1 page) |
30 October 2018 | Satisfaction of charge 2 in full (2 pages) |
30 October 2018 | Satisfaction of charge 3 in full (1 page) |
14 August 2018 | Registration of charge 051423240005, created on 10 August 2018 (39 pages) |
6 June 2018 | Director's details changed for Mr David Hyland on 5 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr William Thomas Shinkins on 5 June 2018 (2 pages) |
6 June 2018 | Change of details for Mr William Thomas Shinkins as a person with significant control on 6 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
6 June 2018 | Director's details changed for Mr William Thomas Shinkins on 6 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mrs. Jill Shinkins on 5 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Ben Shinkins on 5 June 2018 (2 pages) |
5 June 2018 | Change of details for Mr William Thomas Shinkins as a person with significant control on 5 June 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr William Thomas Shinkins on 5 June 2018 (2 pages) |
31 May 2018 | Director's details changed for Mrs Lucy Hardcastle on 31 May 2018 (2 pages) |
29 May 2018 | Registered office address changed from Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE United Kingdom to Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE on 29 May 2018 (1 page) |
29 May 2018 | Director's details changed for Mr Ben Shinkins on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mrs. Jill Shinkins on 29 May 2018 (2 pages) |
6 March 2018 | Termination of appointment of Jennifer Anne Sarah Armitage as a director on 1 March 2018 (1 page) |
30 January 2018 | Registered office address changed from S.E.S. House Harworth Park Blyth Road Harworth Doncaster DN11 8DB United Kingdom to Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE on 30 January 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 August 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
9 August 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
8 June 2016 | Director's details changed for Mr David Hyland on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from S.E.S. House Harworth Park Blyth Road Harworth Doncaster DN11 8DB to S.E.S. House Harworth Park Blyth Road Harworth Doncaster DN11 8DB on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr David Hyland on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from S.E.S. House Harworth Park Blyth Road Harworth Doncaster DN11 8DB to S.E.S. House Harworth Park Blyth Road Harworth Doncaster DN11 8DB on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 October 2015 | Resolutions
|
29 October 2015 | Memorandum and Articles of Association (11 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Memorandum and Articles of Association (11 pages) |
22 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
22 October 2015 | Resolutions
|
22 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
22 October 2015 | Resolutions
|
22 October 2015 | Resolutions
|
22 October 2015 | Resolutions
|
22 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
15 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
15 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 June 2015 | Appointment of Mrs Lucy Hardcastle as a director on 26 March 2015 (2 pages) |
5 June 2015 | Appointment of Mr Ben Shinkins as a director on 26 March 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Jill Shinkins as a director on 26 March 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Lucy Hardcastle as a director on 26 March 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Jill Shinkins as a director on 26 March 2015 (2 pages) |
5 June 2015 | Appointment of Mr Ben Shinkins as a director on 26 March 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 7 April 2015 (2 pages) |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
14 November 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
14 November 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
2 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
19 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 August 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
16 August 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
11 July 2011 | Director's details changed for William Thomas Shinkins on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for William Thomas Shinkins on 1 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for William Thomas Shinkins on 1 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Registered office address changed from Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE United Kingdom on 10 June 2011 (1 page) |
3 May 2011 | Resolutions
|
3 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Termination of appointment of Paul Brigden as a director (1 page) |
6 May 2010 | Appointment of Mr David Hyland as a director (2 pages) |
6 May 2010 | Termination of appointment of Paul Brigden as a director (1 page) |
6 May 2010 | Termination of appointment of Paul Brigden as a secretary (1 page) |
6 May 2010 | Termination of appointment of Paul Brigden as a secretary (1 page) |
6 May 2010 | Appointment of Mr David Hyland as a director (2 pages) |
28 September 2009 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
28 September 2009 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
31 July 2009 | Gbp nc 1000/10000\31/03/08 (2 pages) |
31 July 2009 | Gbp nc 1000/10000\31/03/08 (2 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from wright business park carr hill doncaster south yorkshire DN4 8DE (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from wright business park carr hill doncaster south yorkshire DN4 8DE (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 July 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
22 July 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
17 July 2008 | Group of companies' accounts made up to 30 November 2007 (18 pages) |
17 July 2008 | Group of companies' accounts made up to 30 November 2007 (18 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 September 2007 | Group of companies' accounts made up to 30 November 2006 (18 pages) |
18 September 2007 | Group of companies' accounts made up to 30 November 2006 (18 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: n s m offices, new road escrick york north yorkshire YO19 6EZ (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: n s m offices, new road escrick york north yorkshire YO19 6EZ (1 page) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
11 August 2006 | Full accounts made up to 30 November 2005 (14 pages) |
11 August 2006 | Full accounts made up to 30 November 2005 (14 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 June 2006 | Director resigned (1 page) |
28 September 2005 | Full accounts made up to 30 November 2004 (11 pages) |
28 September 2005 | Full accounts made up to 30 November 2004 (11 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 01/06/05; full list of members; amend
|
29 June 2005 | Return made up to 01/06/05; full list of members; amend
|
25 June 2005 | Return made up to 01/06/05; full list of members
|
25 June 2005 | Return made up to 01/06/05; full list of members
|
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
23 November 2004 | Particulars of mortgage/charge (9 pages) |
23 November 2004 | Particulars of mortgage/charge (9 pages) |
1 October 2004 | Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 October 2004 | Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page) |
22 July 2004 | Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
1 June 2004 | Incorporation (15 pages) |
1 June 2004 | Incorporation (15 pages) |