Total Documents | 199 |
---|
Total Pages | 823 |
---|
1 October 2020 | Micro company accounts made up to 29 February 2020 |
---|---|
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates |
25 October 2019 | Micro company accounts made up to 28 February 2019 |
19 September 2019 | Termination of appointment of Mark Oliver Evans as a director on 19 September 2019 |
19 September 2019 | Appointment of Mr Martin Edmund Howden as a director on 19 September 2019 |
8 April 2019 | Confirmation statement made on 15 March 2019 with no updates |
1 November 2018 | Micro company accounts made up to 28 February 2018 |
22 April 2018 | Registered office address changed from 4 Woodvale Road Knutsford Cheshire WA16 8QF England to 12 Woodvale Road Knutsford WA16 8QF on 22 April 2018 |
22 April 2018 | Confirmation statement made on 15 March 2018 with updates |
19 September 2017 | Micro company accounts made up to 28 February 2017 |
19 September 2017 | Micro company accounts made up to 28 February 2017 |
5 September 2017 | Appointment of Mr Nicholas James Phillips as a director on 31 August 2017 |
5 September 2017 | Appointment of Mr Nicholas James Phillips as a director on 31 August 2017 |
12 July 2017 | Appointment of Miss Joy Astles as a secretary on 12 July 2017 |
12 July 2017 | Termination of appointment of Christopher Stephen Fawdry as a director on 12 July 2017 |
12 July 2017 | Termination of appointment of Stephen Barry Redfern as a secretary on 12 July 2017 |
12 July 2017 | Termination of appointment of Stephen Barry Redfern as a secretary on 12 July 2017 |
12 July 2017 | Appointment of Miss Joy Astles as a secretary on 12 July 2017 |
12 July 2017 | Termination of appointment of Christopher Stephen Fawdry as a director on 12 July 2017 |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates |
13 December 2016 | Total exemption small company accounts made up to 29 February 2016 |
13 December 2016 | Termination of appointment of Colin Frederick Sills as a secretary on 13 December 2016 |
13 December 2016 | Appointment of Mr Stephen Barry Redfern as a secretary on 13 November 2016 |
13 December 2016 | Termination of appointment of Colin Frederick Sills as a director on 13 December 2016 |
13 December 2016 | Termination of appointment of Colin Frederick Sills as a director on 13 December 2016 |
13 December 2016 | Termination of appointment of Colin Frederick Sills as a secretary on 13 December 2016 |
13 December 2016 | Total exemption small company accounts made up to 29 February 2016 |
13 December 2016 | Appointment of Mr Stephen Barry Redfern as a secretary on 13 November 2016 |
13 December 2016 | Registered office address changed from 16 Woodvale Road Knutsford Cheshire WA16 8QF to 4 Woodvale Road Knutsford Cheshire WA16 8QF on 13 December 2016 |
13 December 2016 | Registered office address changed from 16 Woodvale Road Knutsford Cheshire WA16 8QF to 4 Woodvale Road Knutsford Cheshire WA16 8QF on 13 December 2016 |
23 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
1 August 2015 | Total exemption small company accounts made up to 28 February 2015 |
1 August 2015 | Total exemption small company accounts made up to 28 February 2015 |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Appointment of Mr Colin Frederick Sills as a secretary on 28 April 2015 |
29 April 2015 | Appointment of Mr Colin Frederick Sills as a secretary on 28 April 2015 |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 April 2015 | Registered office address changed from 4 Woodvale Road Knutsford Cheshire WA16 8QF to 16 Woodvale Road Knutsford Cheshire WA16 8QF on 22 April 2015 |
22 April 2015 | Registered office address changed from 4 Woodvale Road Knutsford Cheshire WA16 8QF to 16 Woodvale Road Knutsford Cheshire WA16 8QF on 22 April 2015 |
25 March 2015 | Termination of appointment of Stephen Barry Redfern as a secretary on 25 March 2015 |
25 March 2015 | Termination of appointment of Stephen Barry Redfern as a secretary on 25 March 2015 |
25 March 2015 | Termination of appointment of Stephen Barry Redfern as a director on 25 March 2015 |
25 March 2015 | Termination of appointment of Stephen Barry Redfern as a director on 25 March 2015 |
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 |
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 |
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders |
24 April 2013 | Director's details changed for Dr Mark Oliver Evans on 24 April 2013 |
24 April 2013 | Director's details changed for Dr Mark Oliver Evans on 24 April 2013 |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
11 September 2012 | Previous accounting period extended from 28 February 2012 to 29 February 2012 |
11 September 2012 | Previous accounting period extended from 28 February 2012 to 29 February 2012 |
13 August 2012 | Appointment of Mr Stephen Barry Redfern as a director |
13 August 2012 | Appointment of Mr Stephen Barry Redfern as a director |
12 August 2012 | Appointment of Mr Stephen Barry Redfern as a secretary |
12 August 2012 | Appointment of Mr Stephen Barry Redfern as a secretary |
12 August 2012 | Registered office address changed from 14 Woodvale Road Knutsford Cheshire WA16 8QF on 12 August 2012 |
12 August 2012 | Registered office address changed from 14 Woodvale Road Knutsford Cheshire WA16 8QF on 12 August 2012 |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
15 July 2012 | Termination of appointment of Alastair Fernie as a director |
15 July 2012 | Termination of appointment of Mark Evans as a secretary |
15 July 2012 | Termination of appointment of Alastair Fernie as a director |
15 July 2012 | Termination of appointment of Mark Evans as a secretary |
22 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders |
22 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders |
10 April 2011 | Appointment of Dr Mark Oliver Evans as a director |
10 April 2011 | Termination of appointment of David Moore as a director |
10 April 2011 | Termination of appointment of David Moore as a director |
10 April 2011 | Appointment of Dr Mark Oliver Evans as a director |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 |
10 November 2010 | Appointment of Mr Alastair William Fernie as a director |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 |
10 November 2010 | Appointment of Mr Alastair William Fernie as a director |
9 November 2010 | Appointment of Mr Christopher Stephen Fawdry as a director |
9 November 2010 | Appointment of Mr Christopher Stephen Fawdry as a director |
8 November 2010 | Termination of appointment of Dianne Fawdry as a director |
8 November 2010 | Termination of appointment of Jason Berridge as a director |
8 November 2010 | Termination of appointment of Dianne Fawdry as a director |
8 November 2010 | Termination of appointment of Jason Berridge as a director |
24 May 2010 | Termination of appointment of Mark Evans as a director |
24 May 2010 | Termination of appointment of Mark Evans as a director |
30 April 2010 | Director's details changed for Dianne Catharine Fawdry on 18 April 2010 |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders |
30 April 2010 | Director's details changed for Jason Paul Berridge on 18 April 2010 |
30 April 2010 | Director's details changed for David Moore on 18 April 2010 |
30 April 2010 | Director's details changed for Jason Paul Berridge on 18 April 2010 |
30 April 2010 | Director's details changed for Dr Mark Oliver Evans on 18 February 2010 |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders |
30 April 2010 | Director's details changed for Dr Mark Oliver Evans on 18 February 2010 |
30 April 2010 | Director's details changed for Colin Frederick Sills on 18 April 2010 |
30 April 2010 | Director's details changed for Colin Frederick Sills on 18 April 2010 |
30 April 2010 | Director's details changed for Dianne Catharine Fawdry on 18 April 2010 |
30 April 2010 | Director's details changed for David Moore on 18 April 2010 |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 |
30 April 2009 | Registered office changed on 30/04/2009 from 12 woodvale road knutsford cheshire WA16 8QF |
30 April 2009 | Return made up to 18/04/09; full list of members |
30 April 2009 | Registered office changed on 30/04/2009 from 12 woodvale road knutsford cheshire WA16 8QF |
30 April 2009 | Return made up to 18/04/09; full list of members |
30 April 2009 | Location of register of members |
30 April 2009 | Location of register of members |
12 January 2009 | Secretary appointed dr mark oliver evans |
12 January 2009 | Director appointed dr mark oliver evans |
12 January 2009 | Director appointed dr mark oliver evans |
12 January 2009 | Appointment terminated secretary jason berridge |
12 January 2009 | Secretary appointed dr mark oliver evans |
12 January 2009 | Appointment terminated secretary jason berridge |
17 October 2008 | Total exemption small company accounts made up to 29 February 2008 |
17 October 2008 | Total exemption small company accounts made up to 29 February 2008 |
30 April 2008 | Return made up to 18/04/08; full list of members |
30 April 2008 | Return made up to 18/04/08; full list of members |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 |
20 April 2007 | Return made up to 18/04/07; full list of members |
20 April 2007 | Return made up to 18/04/07; full list of members |
10 January 2007 | Registered office changed on 10/01/07 from: 145A ashley road hale altrincham cheshire WA14 2UW |
10 January 2007 | Registered office changed on 10/01/07 from: 145A ashley road hale altrincham cheshire WA14 2UW |
26 September 2006 | Total exemption small company accounts made up to 28 February 2006 |
26 September 2006 | Total exemption small company accounts made up to 28 February 2006 |
8 May 2006 | Return made up to 18/04/06; full list of members |
8 May 2006 | Return made up to 18/04/06; full list of members |
7 July 2005 | Total exemption small company accounts made up to 28 February 2005 |
7 July 2005 | Total exemption small company accounts made up to 28 February 2005 |
23 June 2005 | Return made up to 18/04/05; full list of members
|
23 June 2005 | Return made up to 18/04/05; full list of members
|
24 November 2004 | Secretary resigned |
24 November 2004 | New secretary appointed |
24 November 2004 | New secretary appointed |
24 November 2004 | Secretary resigned |
21 July 2004 | Total exemption small company accounts made up to 28 February 2004 |
21 July 2004 | Total exemption small company accounts made up to 28 February 2004 |
13 May 2004 | New director appointed |
13 May 2004 | New director appointed |
13 May 2004 | New director appointed |
13 May 2004 | New director appointed |
4 May 2004 | Return made up to 18/04/04; full list of members
|
4 May 2004 | Return made up to 18/04/04; full list of members
|
16 June 2003 | Total exemption small company accounts made up to 28 February 2003 |
16 June 2003 | Total exemption small company accounts made up to 28 February 2003 |
9 June 2003 | New director appointed |
9 June 2003 | New director appointed |
29 May 2003 | Director resigned |
29 May 2003 | Director resigned |
19 May 2003 | Return made up to 18/04/03; full list of members
|
19 May 2003 | Return made up to 18/04/03; full list of members
|
14 July 2002 | Total exemption small company accounts made up to 28 February 2002 |
14 July 2002 | Total exemption small company accounts made up to 28 February 2002 |
25 June 2002 | Return made up to 18/04/02; full list of members |
25 June 2002 | Return made up to 18/04/02; full list of members |
1 October 2001 | Registered office changed on 01/10/01 from: windsor house 6, windsor way knutsford cheshire WA16 6JB |
1 October 2001 | Registered office changed on 01/10/01 from: windsor house 6, windsor way knutsford cheshire WA16 6JB |
28 July 2001 | Return made up to 18/04/01; full list of members |
28 July 2001 | Return made up to 18/04/01; full list of members |
22 June 2001 | Accounts for a small company made up to 28 February 2001 |
22 June 2001 | Accounts for a small company made up to 28 February 2001 |
10 July 2000 | Full accounts made up to 28 February 2000 |
10 July 2000 | Full accounts made up to 28 February 2000 |
5 June 2000 | Return made up to 18/04/00; full list of members
|
5 June 2000 | Return made up to 18/04/00; full list of members
|
12 November 1999 | Full accounts made up to 28 February 1999 |
12 November 1999 | Full accounts made up to 28 February 1999 |
22 April 1999 | Return made up to 18/04/99; no change of members |
22 April 1999 | Return made up to 18/04/99; no change of members |
23 June 1998 | Full accounts made up to 28 February 1998 |
23 June 1998 | Return made up to 18/04/98; full list of members
|
23 June 1998 | Full accounts made up to 28 February 1998 |
23 June 1998 | Return made up to 18/04/98; full list of members
|
23 June 1998 | New secretary appointed |
23 June 1998 | New secretary appointed |
25 May 1997 | Full accounts made up to 28 February 1997 |
25 May 1997 | Full accounts made up to 28 February 1997 |
20 May 1997 | Return made up to 18/04/97; change of members
|
20 May 1997 | Return made up to 18/04/97; change of members
|
3 June 1996 | New director appointed |
3 June 1996 | New director appointed |
21 May 1996 | Full accounts made up to 28 February 1996 |
21 May 1996 | Return made up to 18/04/96; no change of members |
21 May 1996 | Full accounts made up to 28 February 1996 |
21 May 1996 | Return made up to 18/04/96; no change of members |
5 December 1995 | Accounts for a small company made up to 28 February 1995 |
5 December 1995 | Accounts for a small company made up to 28 February 1995 |
28 April 1995 | Return made up to 18/04/95; full list of members |
28 April 1995 | Return made up to 18/04/95; full list of members |
28 April 1995 | New director appointed |
28 April 1995 | New director appointed |