Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr Matthew Lloyd Timmins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Neil Martin Stevens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Martin Reynolds |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Jack Over |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Ms Zoe De Boehmler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Ms Holly Armitage |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Simon James |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Mill House No 16 Ulverscroft Lane Newtown Linford Leicestershire LE6 0AJ |
Director Name | Mr David Ronald Collins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Newbold Farm Clipston Road Marston Trussell Market Harborough LE16 9TT |
Secretary Name | David Ronald Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Chantry 262 Billing Road East Northampton NN3 3LH |
Director Name | Mr Richard Marcus Callister Radcliffe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walnuts Ingleby Road, Stanton By Bridge Derbyshire DE73 1HU |
Director Name | Mr John George Price |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mead Road Torquay TQ2 6TE |
Director Name | Mr Peter Kasimir Bruning |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 30 November 2005(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House 44 Church Street Billesdon Leicester Leicestershire LE7 9AE |
Secretary Name | Mr Richard Marcus Callister Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 months after company formation) |
Appointment Duration | 9 years (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walnuts Ingleby Road, Stanton By Bridge Derbyshire DE73 1HU |
Director Name | Executor Of Jennifer Davy |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Secretary Name | Mrs Karen Elizabeth Commons |
---|---|
Status | Resigned |
Appointed | 18 December 2014(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 March 2022) |
Role | Company Director |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Stephen James Hardwick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.gwsurvey.co.uk |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1.2k at £1 | Simplybiz LTD 99.21% Ordinary |
---|---|
10 at £1 | Simplybiz LTD 0.79% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,843,854 |
Gross Profit | £771,518 |
Net Worth | £1,391,352 |
Cash | £210,093 |
Current Liabilities | £980,122 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
5 December 2022 | Delivered on: 6 December 2022 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
21 March 2019 | Delivered on: 21 March 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
5 April 2018 | Delivered on: 13 April 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: UK trademark UK0002414432A. Outstanding |
18 December 2014 | Delivered on: 24 December 2014 Satisfied on: 6 July 2015 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Agent and Trustee) Classification: A registered charge Fully Satisfied |
18 December 2014 | Delivered on: 22 December 2014 Satisfied on: 6 July 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Fully Satisfied |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
24 May 2023 | Satisfaction of charge 055487920005 in full (4 pages) |
6 December 2022 | Registration of charge 055487920006, created on 5 December 2022 (51 pages) |
24 November 2022 | Full accounts made up to 31 December 2021 (25 pages) |
30 September 2022 | Appointment of Mr Martin Reynolds as a director on 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Stephen James Hardwick as a director on 30 September 2022 (1 page) |
30 September 2022 | Appointment of Ms Holly Armitage as a director on 30 September 2022 (2 pages) |
30 September 2022 | Appointment of Mr Jack Over as a director on 30 September 2022 (2 pages) |
30 September 2022 | Appointment of Ms Zoe De Boehmler as a director on 30 September 2022 (2 pages) |
30 August 2022 | Change of details for Simply Biz Limited as a person with significant control on 30 August 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
17 March 2022 | Termination of appointment of Karen Elizabeth Commons as a secretary on 10 March 2022 (1 page) |
12 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
13 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
10 April 2021 | Termination of appointment of Richard Marcus Callister Radcliffe as a director on 27 December 2020 (1 page) |
10 April 2021 | Appointment of Mr Stephen James Hardwick as a director on 9 April 2021 (2 pages) |
9 March 2021 | Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 (1 page) |
3 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
11 October 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
8 August 2020 | Part of the property or undertaking has been released and no longer forms part of charge 055487920005 (5 pages) |
31 July 2020 | Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page) |
17 December 2019 | Resolutions
|
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
10 August 2019 | Satisfaction of charge 055487920004 in full (4 pages) |
4 July 2019 | Memorandum and Articles of Association (9 pages) |
17 June 2019 | Resolutions
|
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page) |
29 April 2019 | Resolutions
|
21 March 2019 | Registration of charge 055487920005, created on 21 March 2019 (55 pages) |
29 January 2019 | Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
23 May 2018 | Satisfaction of charge 055487920003 in full (4 pages) |
13 April 2018 | Registration of charge 055487920004, created on 5 April 2018 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
19 June 2017 | Termination of appointment of Jennifer Davy as a director on 26 April 2017 (1 page) |
19 June 2017 | Termination of appointment of Jennifer Davy as a director on 26 April 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 February 2016 | Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages) |
25 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
25 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
25 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
25 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
25 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
25 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
6 July 2015 | Satisfaction of charge 055487920001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 055487920002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 055487920002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 055487920001 in full (4 pages) |
25 June 2015 | Registration of charge 055487920003, created on 22 June 2015 (53 pages) |
25 June 2015 | Registration of charge 055487920003, created on 22 June 2015 (53 pages) |
10 February 2015 | Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 10 February 2015 (1 page) |
27 January 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
27 January 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 January 2015 | Appointment of Mr Peter Emlyn Hughes as a director on 18 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Peter Emlyn Hughes as a director on 18 December 2014 (2 pages) |
6 January 2015 | Resolutions
|
5 January 2015 | Appointment of Mrs Karen Elizabeth Commons as a secretary on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Neil Martin Stevens as a director on 18 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Simon James as a director on 18 December 2014 (1 page) |
5 January 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
5 January 2015 | Termination of appointment of David Ronald Collins as a director on 18 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Matthew Lloyd Timmins as a director on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Sarah Clare Turvey as a director on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Sarah Clare Turvey as a director on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Karen Elizabeth Commons as a secretary on 18 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Simon James as a director on 18 December 2014 (1 page) |
5 January 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
5 January 2015 | Termination of appointment of Richard Marcus Callister Radcliffe as a secretary on 18 December 2014 (1 page) |
5 January 2015 | Appointment of Mrs Jennifer Davy as a director on 18 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of David Ronald Collins as a director on 18 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Richard Marcus Callister Radcliffe as a secretary on 18 December 2014 (1 page) |
5 January 2015 | Appointment of Mrs Jennifer Davy as a director on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Matthew Lloyd Timmins as a director on 18 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Neil Martin Stevens as a director on 18 December 2014 (2 pages) |
24 December 2014 | Registration of charge 055487920002, created on 18 December 2014 (23 pages) |
24 December 2014 | Registration of charge 055487920002, created on 18 December 2014 (23 pages) |
22 December 2014 | Registration of charge 055487920001, created on 18 December 2014 (23 pages) |
22 December 2014 | Registration of charge 055487920001, created on 18 December 2014 (23 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
18 August 2014 | Resolutions
|
18 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
18 August 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
16 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 October 2013 | Director's details changed for Simon James on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Simon James on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Simon James on 1 October 2013 (2 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders
|
21 August 2013 | Director's details changed for David Ronald Collins on 8 August 2013 (2 pages) |
21 August 2013 | Director's details changed for David Ronald Collins on 8 August 2013 (2 pages) |
21 August 2013 | Director's details changed for David Ronald Collins on 8 August 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
6 June 2008 | Ad 01/06/08\gbp si 53@1=53\gbp ic 1000/1053\ (2 pages) |
6 June 2008 | Ad 01/06/08\gbp si 53@1=53\gbp ic 1000/1053\ (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (4 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 30/08/06; full list of members (4 pages) |
5 September 2006 | Return made up to 30/08/06; full list of members (4 pages) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: home farm 2 orchard hill little billing northampton NN3 9AG (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: home farm 2 orchard hill little billing northampton NN3 9AG (1 page) |
1 December 2005 | Ad 30/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2005 | Ad 30/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New secretary appointed;new director appointed (3 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New secretary appointed;new director appointed (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 31 corsham street london N1 6DR (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 31 corsham street london N1 6DR (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
30 August 2005 | Incorporation (19 pages) |
30 August 2005 | Incorporation (19 pages) |