Company NameSheffield Working Women's Opportunities Project
Company StatusActive
Company Number05413661
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 April 2005(19 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Lotte Martin Aweimrin
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed15 April 2019(14 years after company formation)
Appointment Duration5 years
RoleGlobal Health, Safety & Environment Specialist
Country of ResidenceUnited Kingdom
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameMr Anthony Bains
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameMrs Polly Foster
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameDr Louise Elizabeth Millington
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameMs Emma Caroline Rattenbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleOrganisational Consultant
Country of ResidenceEngland
Correspondence Address61 Burcot Road
Sheffield
South Yorkshire
S8 9FD
Director NameMrs Niranjani Hacker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySri Lankan
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleVolunteer Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameMrs Louise Simone Korlei Kandler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleClinical Nurse Specialist
Country of ResidenceEngland
Correspondence AddressOld Coroners Court 14-38 Nursery Street
Sheffield
South Yorkshire S3 8gg
Secretary NameSali Harwood
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameAngela Jean Heal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 April 2018)
RolePolicy Officer
Country of ResidenceUnited Kingdom
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameMr Andrew St Aubyn Martin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJamaican
StatusResigned
Appointed18 July 2007(2 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2021)
RoleMental Health Project Worker
Country of ResidenceEngland
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameEve Hagon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 July 2012)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Coroners Court 14-38 Nursery Street
Sheffield
South Yorkshire S3 8gg
Director NameMs Kim Elizabeth Rowe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(6 years after company formation)
Appointment Duration9 years (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameMs Ann Lucas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 February 2022)
RoleSocial Services
Country of ResidenceUnited Kingdom
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameProf Catherine Maria Cassell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2023)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address61-63a The Wicker Wms House
Wicker
Sheffield
South Yorkshire
S3 8HT
Director NameMrs Sarah Louise Cotton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2018)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameMr Simon Mark MacDonald Nolan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RolePoliceman
Country of ResidenceEngland
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameMs Lucy Jane Edwards
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 December 2023)
RolePolicy Officer
Country of ResidenceUnited Kingdom
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
Director NameTylor Price
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2024)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT

Location

Registered Address61-63a Wicker 61-63a Wicker
Wms House
Sheffield
South Yorkshire
S3 8HT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£139,037
Net Worth£24,804
Cash£25,204
Current Liabilities£400

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

1 August 2023Notification of Polly Foster as a person with significant control on 18 July 2023 (2 pages)
14 July 2023Cessation of Catherine Maria Lee as a person with significant control on 14 July 2017 (1 page)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 October 2022Cessation of Sali Anne Harwood as a person with significant control on 30 September 2022 (1 page)
3 October 2022Termination of appointment of Sali Harwood as a secretary on 30 September 2022 (1 page)
23 August 2022Appointment of Dr Louise Elizabeth Millington as a director on 17 August 2022 (2 pages)
9 August 2022Appointment of Mrs Polly Foster as a director on 27 July 2022 (2 pages)
12 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
21 February 2022Cessation of Ann Lucas as a person with significant control on 16 February 2022 (1 page)
21 February 2022Termination of appointment of Ann Lucas as a director on 16 February 2022 (1 page)
10 January 2022Director's details changed for Dr Catherine Maria Lee on 5 January 2022 (2 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 August 2021Director's details changed for Mr Anthony Bains on 30 July 2021 (2 pages)
13 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
7 April 2021Cessation of Andrew St Aubyn Martin as a person with significant control on 1 April 2021 (1 page)
7 April 2021Cessation of Kim Elizabeth Rowe as a person with significant control on 3 July 2020 (1 page)
1 April 2021Termination of appointment of Andrew St Aubyn Martin as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Simon Mark Macdonald Nolan as a director on 31 March 2021 (1 page)
9 February 2021Director's details changed for Dr Catherine Maria Lee on 14 January 2021 (2 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 July 2020Appointment of Mr Anthony Bains as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Kim Elizabeth Rowe as a director on 10 April 2020 (1 page)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
26 November 2019Appointment of Ms Lucy Jane Edwards as a director on 18 November 2019 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 April 2019Director's details changed for Mrs Lotte Martin Aweimrin on 15 April 2019 (2 pages)
25 April 2019Appointment of Mrs Lotte Martin Aweimrin as a director on 15 April 2019 (2 pages)
23 April 2019Appointment of Mr Simon Mark Macdonald Nolan as a director on 15 April 2019 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 September 2018Termination of appointment of Sarah Louise Cotton as a director on 7 September 2018 (1 page)
14 June 2018Cessation of Angela Jean Heal as a person with significant control on 21 April 2018 (1 page)
4 May 2018Termination of appointment of Angela Jean Heal as a director on 21 April 2018 (1 page)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
9 April 2018Cessation of Simon Mark Macdonald Nolan as a person with significant control on 30 March 2018 (1 page)
9 April 2018Termination of appointment of Simon Mark Macdonald Nolan as a director on 30 March 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 June 2017Appointment of Mrs Sarah Louise Cotton as a director on 19 June 2017 (2 pages)
30 June 2017Cessation of Niranjani Hacker as a person with significant control on 19 June 2017 (1 page)
30 June 2017Cessation of Niranjani Hacker as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Niranjani Hacker as a person with significant control on 19 June 2017 (1 page)
30 June 2017Appointment of Mrs Sarah Louise Cotton as a director on 19 June 2017 (2 pages)
26 May 2017Termination of appointment of Niranjani Hacker as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Niranjani Hacker as a director on 26 May 2017 (1 page)
11 April 2017Confirmation statement made on 5 April 2017 with updates (11 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (11 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 November 2016Appointment of Dr Catherine Maria Lee as a director on 15 November 2016 (2 pages)
21 November 2016Appointment of Dr Catherine Maria Lee as a director on 15 November 2016 (2 pages)
8 August 2016Registered office address changed from Old Coroners Court 14-38 Nursery Street Sheffield South Yorkshire S3 8GG to 61-63a Wicker 61-63a Wicker Wms House Sheffield South Yorkshire S3 8HT on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Old Coroners Court 14-38 Nursery Street Sheffield South Yorkshire S3 8GG to 61-63a Wicker 61-63a Wicker Wms House Sheffield South Yorkshire S3 8HT on 8 August 2016 (1 page)
18 April 2016Termination of appointment of Louise Simone Korlei Kandler as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Louise Simone Korlei Kandler as a director on 31 March 2016 (1 page)
15 April 2016Annual return made up to 5 April 2016 no member list (5 pages)
15 April 2016Annual return made up to 5 April 2016 no member list (5 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 October 2015Appointment of Ms Ann Lucas as a director on 23 June 2015 (2 pages)
23 October 2015Appointment of Ms Ann Lucas as a director on 23 June 2015 (2 pages)
17 April 2015Annual return made up to 5 April 2015 no member list (5 pages)
17 April 2015Annual return made up to 5 April 2015 no member list (5 pages)
17 April 2015Annual return made up to 5 April 2015 no member list (5 pages)
17 April 2015Director's details changed for Angela Jean Heal on 11 August 2014 (2 pages)
17 April 2015Director's details changed for Angela Jean Heal on 11 August 2014 (2 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 October 2014Appointment of Mr Simon Mark Macdonald Nolan as a director on 6 April 2014 (2 pages)
23 October 2014Director's details changed for Angela Jean Heal on 15 August 2014 (2 pages)
23 October 2014Director's details changed for Angela Jean Heal on 15 August 2014 (2 pages)
23 October 2014Director's details changed for Angela Jean Heal on 15 August 2014 (2 pages)
23 October 2014Appointment of Mr Simon Mark Macdonald Nolan as a director on 6 April 2014 (2 pages)
23 October 2014Appointment of Mr Simon Mark Macdonald Nolan as a director on 6 April 2014 (2 pages)
23 October 2014Director's details changed for Angela Jean Heal on 15 August 2014 (2 pages)
11 April 2014Annual return made up to 5 April 2014 no member list (4 pages)
11 April 2014Annual return made up to 5 April 2014 no member list (4 pages)
11 April 2014Annual return made up to 5 April 2014 no member list (4 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 April 2013Termination of appointment of Eve Hagon as a director (1 page)
29 April 2013Termination of appointment of Eve Hagon as a director (1 page)
29 April 2013Termination of appointment of Eve Hagon as a director (1 page)
29 April 2013Annual return made up to 5 April 2013 no member list (4 pages)
29 April 2013Termination of appointment of Eve Hagon as a director (1 page)
29 April 2013Annual return made up to 5 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 5 April 2013 no member list (4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
30 April 2012Director's details changed for Mrs Niranjani Hacker on 17 October 2011 (2 pages)
30 April 2012Director's details changed for Mrs Niranjani Hacker on 17 October 2011 (2 pages)
30 April 2012Director's details changed for Andrew St Aubyn Martin on 10 April 2011 (2 pages)
30 April 2012Director's details changed for Andrew St Aubyn Martin on 10 April 2011 (2 pages)
30 April 2012Appointment of Ms Kim Elizabeth Rowe as a director (2 pages)
30 April 2012Appointment of Ms Kim Elizabeth Rowe as a director (2 pages)
27 April 2012Director's details changed for Eve Hagon on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Louise Kandler on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Louise Kandler on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Eve Hagon on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Angela Jean Heal on 31 March 2012 (2 pages)
27 April 2012Secretary's details changed for Sali Harwood on 31 March 2012 (1 page)
27 April 2012Director's details changed for Angela Jean Heal on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Louise Kandler on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Andrew St Aubyn Martin on 10 April 2011 (2 pages)
27 April 2012Director's details changed for Mrs Niranjani Hacker on 17 October 2011 (2 pages)
27 April 2012Director's details changed for Andrew St Aubyn Martin on 10 April 2011 (2 pages)
27 April 2012Director's details changed for Mrs Niranjani Hacker on 17 October 2011 (2 pages)
27 April 2012Director's details changed for Louise Kandler on 31 March 2012 (2 pages)
27 April 2012Secretary's details changed for Sali Harwood on 31 March 2012 (1 page)
23 April 2012Annual return made up to 5 April 2012 no member list (7 pages)
23 April 2012Director's details changed for Andrew St Aubyn Martin on 3 May 2011 (2 pages)
23 April 2012Director's details changed for Mrs Niranjani Hacker on 17 October 2011 (2 pages)
23 April 2012Director's details changed for Mrs Niranjani Hacker on 17 October 2011 (2 pages)
23 April 2012Director's details changed for Andrew St Aubyn Martin on 3 May 2011 (2 pages)
23 April 2012Annual return made up to 5 April 2012 no member list (7 pages)
23 April 2012Annual return made up to 5 April 2012 no member list (7 pages)
23 April 2012Director's details changed for Andrew St Aubyn Martin on 3 May 2011 (2 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 April 2011Termination of appointment of Emma Rattenbury as a director (1 page)
26 April 2011Annual return made up to 5 April 2011 no member list (7 pages)
26 April 2011Annual return made up to 5 April 2011 no member list (7 pages)
26 April 2011Termination of appointment of Emma Rattenbury as a director (1 page)
26 April 2011Annual return made up to 5 April 2011 no member list (7 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 April 2010Annual return made up to 5 April 2010 no member list (5 pages)
23 April 2010Director's details changed for Andrew St Aubyn Martin on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Louise Kandler on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Angela Jean Heal on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Eve Hagon on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Louise Kandler on 5 April 2010 (2 pages)
23 April 2010Registered office address changed from Old Coroners Court 4 -10 Nursery Street Sheffield South Yorkshire S3 8GG on 23 April 2010 (1 page)
23 April 2010Director's details changed for Andrew St Aubyn Martin on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Louise Kandler on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Angela Jean Heal on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Andrew St Aubyn Martin on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Angela Jean Heal on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Emma Caroline Rattenbury on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Niranjani Hacker on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Niranjani Hacker on 5 April 2010 (2 pages)
23 April 2010Registered office address changed from Old Coroners Court 4 -10 Nursery Street Sheffield South Yorkshire S3 8GG on 23 April 2010 (1 page)
23 April 2010Director's details changed for Niranjani Hacker on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Eve Hagon on 5 April 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 no member list (5 pages)
23 April 2010Annual return made up to 5 April 2010 no member list (5 pages)
23 April 2010Director's details changed for Eve Hagon on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Emma Caroline Rattenbury on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Emma Caroline Rattenbury on 5 April 2010 (2 pages)
15 March 2010Director's details changed for Niranjani Sritharan on 28 January 2010 (3 pages)
15 March 2010Director's details changed for Niranjani Sritharan on 28 January 2010 (3 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 January 2010Registered office address changed from Waverley House 10 Joiner Street Sheffield South Yorkshire S3 8GW on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Waverley House 10 Joiner Street Sheffield South Yorkshire S3 8GW on 11 January 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
10 September 2009Director's change of particulars / angela heal / 10/07/2009 (1 page)
10 September 2009Director's change of particulars / angela heal / 10/07/2009 (1 page)
14 April 2009Annual return made up to 05/04/09 (4 pages)
14 April 2009Annual return made up to 05/04/09 (4 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 April 2008Annual return made up to 05/04/08 (4 pages)
25 April 2008Annual return made up to 05/04/08 (4 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Annual return made up to 05/04/07 (2 pages)
19 April 2007Annual return made up to 05/04/07 (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 April 2006Annual return made up to 05/04/06 (2 pages)
5 April 2006Annual return made up to 05/04/06 (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
5 April 2005Incorporation (21 pages)
5 April 2005Incorporation (21 pages)