Company NameWDH Solutions Limited
Company StatusActive
Company Number05802087
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 2006(17 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Richard Anthony Holmes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr John Alan Austin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameMr Martin David Warhurst
StatusCurrent
Appointed06 July 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Derrick Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleOrganisational Development Service Manager
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMrs Jacqueline Elizabeth Speight
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleLocal Elected Member
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Martin David Warhurst
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleExecutive Director Of Resources
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Kenneth Stuart Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleExec Director Groundwork Wakef
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NamePenelope Jane Stubbins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Austin Road
Castleford
West Yorkshire
WF10 3NN
Director NameMr Kevin Andrew Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMrs Denise Margaret Jeffery
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleElected Member
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameDorothy Anne Whiteley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleVolunteer
Correspondence Address39 Pinfold Grove
Sandal
Wakefield
West Yorkshire
WF2 7LW
Secretary NameLee Jonathan Sugden
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Kenneth Andrew Wright
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameMrs Christina Gail Lewis
StatusResigned
Appointed01 December 2014(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 December 2015)
RoleCompany Director
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMrs Stacia Louise Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMrs Shaeen Azam
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2018)
RoleService Director Finance
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Johnathan Austin Osborne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 2019)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameMrs Juliet Marie Craven
StatusResigned
Appointed10 December 2015(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2020)
RoleCompany Director
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Christopher Margrave
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2018)
RoleImprovement Manager
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMrs Sarah Elizabeth Roxby
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(10 years, 6 months after company formation)
Appointment Duration8 months (resigned 17 July 2017)
RoleService Director Wellbeing
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr David John Cousans
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 May 2018)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Charles Rawson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Anthony Richard Dean
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Paul Graham Neal
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMrs Nicola Woodward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2020)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Neil Hutchinson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(13 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2021)
RoleBusiness Planning And Contracts Manager
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX

Contact

Telephone01977 724444
Telephone regionPontefract

Location

Registered AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£477,851
Gross Profit£140,107
Cash£219,907
Current Liabilities£289,725

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
19 September 2023Termination of appointment of Martin David Warhurst as a director on 31 January 2023 (1 page)
19 September 2023Termination of appointment of Jacqueline Elizabeth Speight as a director on 27 July 2023 (1 page)
16 May 2023Termination of appointment of Martin David Warhurst as a secretary on 31 January 2023 (1 page)
16 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 March 2022 (18 pages)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 31 March 2021 (20 pages)
11 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Neil Hutchinson as a director on 26 April 2021 (1 page)
8 April 2021Amended accounts for a small company made up to 31 March 2020 (18 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 November 2020Appointment of Mr Derrick Johnson as a director on 26 October 2020 (2 pages)
4 November 2020Appointment of Mr Martin David Warhurst as a director on 26 October 2020 (2 pages)
4 November 2020Termination of appointment of Nicola Woodward as a director on 26 October 2020 (1 page)
4 November 2020Appointment of Mrs Jacqueline Elizabeth Speight as a director on 26 October 2020 (2 pages)
17 July 2020Appointment of Mr Martin David Warhurst as a secretary on 6 July 2020 (2 pages)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Juliet Marie Craven as a secretary on 29 February 2020 (1 page)
24 September 2019Accounts for a small company made up to 31 March 2019 (18 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
3 May 2019Appointment of Mr Neil Hutchinson as a director on 29 April 2019 (2 pages)
2 May 2019Termination of appointment of Johnathan Austin Osborne as a director on 29 April 2019 (1 page)
14 February 2019Appointment of Mr Richard Anthony Holmes as a director on 4 February 2019 (2 pages)
14 February 2019Appointment of Mr John Alan Austin as a director on 4 February 2019 (2 pages)
8 February 2019Termination of appointment of Stephen Charles Rawson as a director on 4 February 2019 (1 page)
8 February 2019Termination of appointment of Paul Graham Neal as a director on 4 February 2019 (1 page)
11 September 2018Accounts for a small company made up to 31 March 2018 (17 pages)
18 July 2018Termination of appointment of Anthony Richard Dean as a director on 18 July 2018 (1 page)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 May 2018Appointment of Mr Paul Graham Neal as a director on 3 May 2018 (2 pages)
3 May 2018Appointment of Mrs Nicola Woodward as a director on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of David John Cousans as a director on 3 May 2018 (1 page)
19 February 2018Notification of a person with significant control statement (2 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
1 February 2018Appointment of Mr Steven Charles Rawson as a director on 29 January 2018 (2 pages)
31 January 2018Appointment of Mr Anthony Richard Dean as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Christopher Margrave as a director on 29 January 2018 (1 page)
29 January 2018Termination of appointment of Shaeen Azam as a director on 29 January 2018 (1 page)
22 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
18 July 2017Appointment of Mr David John Cousans as a director on 17 July 2017 (2 pages)
18 July 2017Appointment of Mr David John Cousans as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Sarah Elizabeth Roxby as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Sarah Elizabeth Roxby as a director on 17 July 2017 (1 page)
12 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
10 February 2017Termination of appointment of Stacia Louise Murray as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of Stacia Louise Murray as a director on 31 January 2017 (1 page)
28 November 2016Appointment of Mrs Sarah Elizabeth Roxby as a director on 16 November 2016 (2 pages)
28 November 2016Appointment of Mrs Sarah Elizabeth Roxby as a director on 16 November 2016 (2 pages)
25 November 2016Appointment of Mr Christopher Margrave as a director on 16 November 2016 (2 pages)
25 November 2016Appointment of Mr Christopher Margrave as a director on 16 November 2016 (2 pages)
25 November 2016Termination of appointment of Kevin Andrew Dodd as a director on 16 November 2016 (1 page)
25 November 2016Termination of appointment of Kevin Andrew Dodd as a director on 16 November 2016 (1 page)
21 November 2016Full accounts made up to 31 March 2016 (12 pages)
21 November 2016Full accounts made up to 31 March 2016 (12 pages)
23 September 2016Director's details changed for Mrs Shaeen Akhtar on 13 September 2016 (2 pages)
23 September 2016Director's details changed for Mrs Shaeen Akhtar on 13 September 2016 (2 pages)
3 May 2016Annual return made up to 2 May 2016 no member list (4 pages)
3 May 2016Annual return made up to 2 May 2016 no member list (4 pages)
27 April 2016Appointment of Mr Johnathan Austin Osborne as a director on 1 December 2015 (2 pages)
27 April 2016Appointment of Mr Johnathan Austin Osborne as a director on 1 December 2015 (2 pages)
6 April 2016Appointment of Mrs Stacia Louise Murray as a director on 1 December 2015 (2 pages)
6 April 2016Appointment of Mrs Stacia Louise Murray as a director on 1 December 2015 (2 pages)
10 March 2016Appointment of Mrs Shaeen Akhtar as a director on 1 December 2015 (2 pages)
10 March 2016Appointment of Mrs Shaeen Akhtar as a director on 1 December 2015 (2 pages)
7 March 2016Termination of appointment of Christina Gail Lewis as a secretary on 9 December 2015 (1 page)
7 March 2016Termination of appointment of Christina Gail Lewis as a secretary on 9 December 2015 (1 page)
7 March 2016Appointment of Mrs Juliet Marie Craven as a secretary on 10 December 2015 (2 pages)
7 March 2016Appointment of Mrs Juliet Marie Craven as a secretary on 10 December 2015 (2 pages)
9 October 2015Termination of appointment of Kenneth Andrew Wright as a director on 10 September 2015 (1 page)
9 October 2015Termination of appointment of Denise Margaret Jeffery as a director on 10 September 2015 (1 page)
9 October 2015Termination of appointment of Kenneth Andrew Wright as a director on 10 September 2015 (1 page)
9 October 2015Termination of appointment of Denise Margaret Jeffery as a director on 10 September 2015 (1 page)
14 August 2015Full accounts made up to 31 March 2015 (12 pages)
14 August 2015Full accounts made up to 31 March 2015 (12 pages)
11 August 2015Statement of company's objects (2 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 August 2015Statement of company's objects (2 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 May 2015Annual return made up to 2 May 2015 no member list (3 pages)
19 May 2015Annual return made up to 2 May 2015 no member list (3 pages)
19 May 2015Annual return made up to 2 May 2015 no member list (3 pages)
10 December 2014Appointment of Mrs Christina Gail Lewis as a secretary on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Lee Jonathan Sugden as a secretary on 30 November 2014 (1 page)
10 December 2014Termination of appointment of Lee Jonathan Sugden as a secretary on 30 November 2014 (1 page)
10 December 2014Appointment of Mrs Christina Gail Lewis as a secretary on 1 December 2014 (2 pages)
10 December 2014Appointment of Mrs Christina Gail Lewis as a secretary on 1 December 2014 (2 pages)
21 October 2014Full accounts made up to 31 March 2014 (11 pages)
21 October 2014Full accounts made up to 31 March 2014 (11 pages)
19 May 2014Annual return made up to 2 May 2014 no member list (3 pages)
19 May 2014Annual return made up to 2 May 2014 no member list (3 pages)
19 May 2014Annual return made up to 2 May 2014 no member list (3 pages)
30 July 2013Full accounts made up to 31 March 2013 (12 pages)
30 July 2013Full accounts made up to 31 March 2013 (12 pages)
12 July 2013Director's details changed for Denise Margaret Jeffrey on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Denise Margaret Jeffrey on 12 July 2013 (2 pages)
16 May 2013Annual return made up to 2 May 2013 no member list (3 pages)
16 May 2013Annual return made up to 2 May 2013 no member list (3 pages)
16 May 2013Annual return made up to 2 May 2013 no member list (3 pages)
11 January 2013Appointment of Mr Kenneth Andrew Wright as a director (2 pages)
11 January 2013Appointment of Mr Kenneth Andrew Wright as a director (2 pages)
11 December 2012Termination of appointment of Kenneth Taylor as a director (1 page)
11 December 2012Termination of appointment of Kenneth Taylor as a director (1 page)
8 August 2012Full accounts made up to 31 March 2012 (13 pages)
8 August 2012Full accounts made up to 31 March 2012 (13 pages)
23 May 2012Annual return made up to 2 May 2012 no member list (3 pages)
23 May 2012Annual return made up to 2 May 2012 no member list (3 pages)
23 May 2012Annual return made up to 2 May 2012 no member list (3 pages)
8 August 2011Full accounts made up to 31 March 2011 (13 pages)
8 August 2011Full accounts made up to 31 March 2011 (13 pages)
6 May 2011Annual return made up to 2 May 2011 no member list (3 pages)
6 May 2011Annual return made up to 2 May 2011 no member list (3 pages)
6 May 2011Annual return made up to 2 May 2011 no member list (3 pages)
4 May 2011Director's details changed for Mr Kenneth Taylor on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Kenneth Taylor on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Lee Jonathan Sugden on 4 May 2011 (1 page)
4 May 2011Secretary's details changed for Lee Jonathan Sugden on 4 May 2011 (1 page)
4 May 2011Director's details changed for Denise Margaret Jeffrey on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Kevin Andrew Dodd on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Denise Margaret Jeffrey on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Denise Margaret Jeffrey on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Kenneth Taylor on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Kevin Andrew Dodd on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Kevin Andrew Dodd on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Lee Jonathan Sugden on 4 May 2011 (1 page)
7 September 2010Full accounts made up to 31 March 2010 (12 pages)
7 September 2010Full accounts made up to 31 March 2010 (12 pages)
13 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
13 May 2010Director's details changed for Denise Margaret Jeffrey on 2 May 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
13 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
13 May 2010Director's details changed for Denise Margaret Jeffrey on 2 May 2010 (2 pages)
13 May 2010Director's details changed for Denise Margaret Jeffrey on 2 May 2010 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (13 pages)
30 July 2009Full accounts made up to 31 March 2009 (13 pages)
6 May 2009Appointment terminated director penelope stubbins (1 page)
6 May 2009Annual return made up to 02/05/09 (3 pages)
6 May 2009Appointment terminated director penelope stubbins (1 page)
6 May 2009Annual return made up to 02/05/09 (3 pages)
3 September 2008Full accounts made up to 31 March 2008 (13 pages)
3 September 2008Full accounts made up to 31 March 2008 (13 pages)
20 May 2008Annual return made up to 02/05/08 (3 pages)
20 May 2008Annual return made up to 02/05/08 (3 pages)
23 October 2007Full accounts made up to 31 March 2007 (14 pages)
23 October 2007Full accounts made up to 31 March 2007 (14 pages)
10 July 2007Registered office changed on 10/07/07 from: winston house monckton road wakefield west yorkshire WF2 7AX (1 page)
10 July 2007Registered office changed on 10/07/07 from: winston house monckton road wakefield west yorkshire WF2 7AX (1 page)
13 June 2007Annual return made up to 02/05/07
  • 363(288) ‐ Director resigned
(5 pages)
13 June 2007Annual return made up to 02/05/07
  • 363(288) ‐ Director resigned
(5 pages)
30 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 May 2006Incorporation (32 pages)
2 May 2006Incorporation (32 pages)